Brookglen Limited JOHNSTONE


Founded in 2003, Brookglen, classified under reg no. SC255618 is an active company. Currently registered at 4 The Beeches PA5 8UZ, Johnstone the company has been in the business for twenty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Rehan A. and Saeed A.. In addition one secretary - Faiz A. - is with the company. As of 29 April 2024, there were 2 ex directors - Rehan A., Rizwan A. and others listed below. There were no ex secretaries.

Brookglen Limited Address / Contact

Office Address 4 The Beeches
Office Address2 Brookfield
Town Johnstone
Post code PA5 8UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC255618
Date of Incorporation Tue, 9th Sep 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Rehan A.

Position: Director

Appointed: 18 December 2023

Faiz A.

Position: Secretary

Appointed: 25 September 2003

Saeed A.

Position: Director

Appointed: 25 September 2003

Rehan A.

Position: Director

Appointed: 25 September 2003

Resigned: 12 December 2003

Rizwan A.

Position: Director

Appointed: 25 September 2003

Resigned: 12 December 2003

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats found, there is Rizwan A. This PSC has significiant influence or control over this company,. The second one in the PSC register is Rehan A. This PSC has significiant influence or control over the company,. Then there is Saeed A., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Rizwan A.

Notified on 16 February 2022
Nature of control: significiant influence or control

Rehan A.

Notified on 16 February 2022
Nature of control: significiant influence or control

Saeed A.

Notified on 30 August 2016
Nature of control: right to appoint and remove directors

Faiz A.

Notified on 30 August 2016
Nature of control: right to appoint and remove directors

Saeed A.

Notified on 16 January 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand258 02149 072413 212190 734451 291688 541
Current Assets285 09550 265413 212195 074503 746809 405
Debtors27 0741 193 4 34052 455120 864
Net Assets Liabilities5 263 2605 510 9125 903 7946 211 7616 521 9236 763 157
Other Debtors27 0741 193 4 34052 455120 864
Property Plant Equipment7 626 9045 728 4755 721 3566 381 1766 365 1596 365 159
Other
Accumulated Depreciation Impairment Property Plant Equipment16 03125 52332 64237 981  
Average Number Employees During Period11 111
Bank Borrowings1 412 199     
Bank Borrowings Overdrafts195 942     
Corporation Tax Payable80 388161 92192 29372 15171 880129 922
Creditors1 222 123254 506217 452351 167333 660393 878
Disposals Property Plant Equipment 1 888 937  53 998 
Increase From Depreciation Charge For Year Property Plant Equipment 9 4927 1195 339  
Net Current Assets Liabilities-1 025 344-204 241195 760-156 093170 086415 527
Other Creditors1 039 97592 585125 159279 016261 780263 956
Profit Loss 1 101 249392 882307 967310 162245 441
Property Plant Equipment Gross Cost7 642 9355 753 9985 753 9986 419 1576 365 159 
Provisions For Liabilities Balance Sheet Subtotal116 17713 32213 32213 32213 32217 529
Total Assets Less Current Liabilities6 601 5605 524 2345 917 1166 225 0836 535 2456 780 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment    37 981 
Total Additions Including From Business Combinations Property Plant Equipment   665 159  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, March 2024
Free Download (8 pages)

Company search

Advertisements