Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BROOKADDISON LIMITED
Company Information for

BROOKADDISON LIMITED

EDINBURGH, EH3,
Company Registration Number
SC317542
Private Limited Company
Dissolved

Dissolved 2018-03-06

Company Overview

About Brookaddison Ltd
BROOKADDISON LIMITED was founded on 2007-03-01 and had its registered office in Edinburgh. The company was dissolved on the 2018-03-06 and is no longer trading or active.

Key Data
Company Name
BROOKADDISON LIMITED
 
Legal Registered Office
EDINBURGH
 
Filing Information
Company Number SC317542
Date formed 2007-03-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-03-06
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKADDISON LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK CAMPBELL
Company Secretary 2007-03-01
JAMES DOUGLAS SHANKS
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN HANDLEY
Director 2007-03-01 2017-09-25
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2007-03-01 2007-03-12
ATHOLL INCORPORATIONS LIMITED
Director 2007-03-01 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK CAMPBELL FOURTHPLATE LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL KALENDRICK LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL FYVER LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL ZIRELLE LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL PEDENBROCKIE LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL ISAMUR LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL WINDRAIN LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL MARILIZ LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-08-21
JOHN FREDERICK CAMPBELL QUIGERA LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL BALENDRICK LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2018-07-31
JOHN FREDERICK CAMPBELL DEBROY LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL LIDENMAR LIMITED Company Secretary 2007-02-26 CURRENT 2006-02-07 Dissolved 2018-07-31
JOHN FREDERICK CAMPBELL BELLZART LIMITED Company Secretary 2007-02-26 CURRENT 2005-05-10 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL FRONTBAT LIMITED Company Secretary 2007-02-26 CURRENT 2005-03-30 Dissolved 2018-07-31
JOHN FREDERICK CAMPBELL BOOKFOOD LIMITED Company Secretary 2007-02-26 CURRENT 2005-04-05 Dissolved 2018-07-31
JOHN FREDERICK CAMPBELL CARDFLIGHT LIMITED Company Secretary 2007-02-26 CURRENT 2005-04-05 Dissolved 2018-07-31
JOHN FREDERICK CAMPBELL BEAULIFFE LIMITED Company Secretary 2007-02-26 CURRENT 2005-05-10 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL DUNMELVIN LIMITED Company Secretary 2007-02-26 CURRENT 2006-02-07 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL KERLUCY LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL ARLENBEG LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL COCHNAL LIMITED Company Secretary 2006-01-12 CURRENT 2005-05-10 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL ERENDRUM LIMITED Company Secretary 2006-01-12 CURRENT 2005-05-10 Active - Proposal to Strike off
JOHN FREDERICK CAMPBELL CHALVINGTON NOMINEES LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-13 Active
JOHN FREDERICK CAMPBELL BACKBAT LIMITED Company Secretary 2005-05-03 CURRENT 2005-03-30 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL FIRSTPLATE LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL LEAFPLANT LIMITED Company Secretary 2005-04-05 CURRENT 2005-04-05 Dissolved 2018-03-06
JOHN FREDERICK CAMPBELL SOUND OF THE WEB LIMITED Company Secretary 2005-03-14 CURRENT 2000-09-18 Dissolved 2016-10-11
JOHN FREDERICK CAMPBELL HOMES AND HEDGES LIMITED Company Secretary 2002-06-06 CURRENT 2001-11-02 Dissolved 2017-05-23
JOHN FREDERICK CAMPBELL BORDER COUNTY PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1962-10-24 Active
JOHN FREDERICK CAMPBELL WEST WALES (PROPERTY INVESTMENT) LIMITED Company Secretary 1994-09-05 CURRENT 1987-09-24 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS BACKBAT LIMITED Director 2017-09-25 CURRENT 2005-03-30 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FIRSTPLATE LIMITED Director 2017-09-25 CURRENT 2005-04-05 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS LEAFPLANT LIMITED Director 2017-09-25 CURRENT 2005-04-05 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS COCHNAL LIMITED Director 2017-09-25 CURRENT 2005-05-10 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS KERLUCY LIMITED Director 2017-09-25 CURRENT 2006-02-07 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS PEDENBROCKIE LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS ISAMUR LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FYVER LIMITED Director 2017-09-25 CURRENT 2008-04-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS THIRDPLATE LIMITED Director 2017-09-25 CURRENT 2009-04-02 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SECONDPLATE LIMITED Director 2017-09-25 CURRENT 2009-04-02 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FOURTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-05-29 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SIXTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-07-06 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SEVENTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-10-21 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS EIGHTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-10-21 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS IMPARA LIMITED Director 2017-09-25 CURRENT 2003-04-06 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS PINE FIELDS PRIVATE LIMITED Director 2017-09-25 CURRENT 2010-08-24 Active
JAMES DOUGLAS SHANKS MOVIE MANAGEMENT IX LIMITED Director 2017-09-25 CURRENT 2001-07-06 Active
JAMES DOUGLAS SHANKS ERENDRUM LIMITED Director 2017-09-25 CURRENT 2005-05-10 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS ARLENBEG LIMITED Director 2017-09-25 CURRENT 2006-02-07 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS QUIGERA LIMITED Director 2017-09-25 CURRENT 2007-03-01 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS COLONIAL ROCK LIMITED Director 2017-09-25 CURRENT 2016-06-16 Active
JAMES DOUGLAS SHANKS MOVIE ADMINISTRATION IX LIMITED Director 2017-09-25 CURRENT 2001-07-10 Active
JAMES DOUGLAS SHANKS WEST WALES (PROPERTY INVESTMENT) LIMITED Director 2017-09-25 CURRENT 1987-09-24 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS AGI RESEARCH LIMITED Director 2017-09-25 CURRENT 2011-11-18 Active
JAMES DOUGLAS SHANKS GOOGLE ACTION GROUP LTD Director 2017-09-19 CURRENT 2015-05-13 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS SOVEREIGN FINANCIAL LIMITED Director 2017-09-19 CURRENT 2008-01-15 Active
JAMES DOUGLAS SHANKS MONFORD CAPITAL LIMITED Director 2017-09-19 CURRENT 2012-08-31 Active
JAMES DOUGLAS SHANKS CHALVINGTON NOMINEES LIMITED Director 2017-09-19 CURRENT 2005-05-13 Active
JAMES DOUGLAS SHANKS SOVEREIGN LITIGATION MANAGEMENT LIMITED Director 2017-09-19 CURRENT 2015-01-22 Active
JAMES DOUGLAS SHANKS OSINQ LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
JAMES DOUGLAS SHANKS CITY METROPOLITAN LIMITED Director 2014-07-11 CURRENT 2014-07-11 Dissolved 2016-02-23
JAMES DOUGLAS SHANKS RONEX SUPPORT LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-02-09
JAMES DOUGLAS SHANKS SENTRONEX RESOURCING LIMITED Director 2013-01-09 CURRENT 2012-03-15 Dissolved 2015-11-17
JAMES DOUGLAS SHANKS SENTRONEX PROPERTY SERVICES LIMITED Director 2012-09-11 CURRENT 2009-10-27 Dissolved 2016-04-26
JAMES DOUGLAS SHANKS SENTRONEX LIMITED Director 2011-11-07 CURRENT 2005-02-09 Dissolved 2017-11-08
JAMES DOUGLAS SHANKS WANDSWORTH CHAMBER OF COMMERCE Director 2004-05-01 CURRENT 1994-09-20 Active
JAMES DOUGLAS SHANKS TRENDSKY PROPERTY MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1991-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-12-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-12DS01APPLICATION FOR STRIKING-OFF
2017-09-25AP01DIRECTOR APPOINTED MR JAMES DOUGLAS SHANKS
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS SHANKS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANDLEY
2017-09-25PSC07CESSATION OF WILIAM JOHN HANDLEY AS A PSC
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-01AR0101/03/16 FULL LIST
2015-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0101/03/15 FULL LIST
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HANDLEY / 19/06/2014
2014-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 7 BRIDGEND EAST WHITBURN WEST LOTHIAN EH47 0JA
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0101/03/14 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HANDLEY / 19/11/2013
2013-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-05AR0101/03/13 FULL LIST
2012-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-19AR0101/03/12 FULL LIST
2011-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-04AR0101/03/11 FULL LIST
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2010-03-03AR0101/03/10 FULL LIST
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-09363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 01/10/2007
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288bSECRETARY RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BROOKADDISON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKADDISON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKADDISON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKADDISON LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKADDISON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKADDISON LIMITED
Trademarks
We have not found any records of BROOKADDISON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKADDISON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BROOKADDISON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BROOKADDISON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKADDISON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKADDISON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.