Brook Scotland GLASGOW


Founded in 1995, Brook Scotland, classified under reg no. SC159534 is an active company. Currently registered at 272 Bath Street G2 4JR, Glasgow the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 21st October 2013 Brook Scotland is no longer carrying the name Brook Highland.

The company has 3 directors, namely Clare D., Peter R. and Sally D.. Of them, Sally D. has been with the company the longest, being appointed on 1 April 2023 and Clare D. has been with the company for the least time - from 29 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brook Scotland Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159534
Date of Incorporation Thu, 3rd Aug 1995
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Clare D.

Position: Director

Appointed: 29 June 2023

Peter R.

Position: Director

Appointed: 27 April 2023

Sally D.

Position: Director

Appointed: 01 April 2023

Maxine E.

Position: Director

Appointed: 17 December 2021

Resigned: 26 April 2023

Christopher M.

Position: Director

Appointed: 18 December 2020

Resigned: 28 June 2023

Leon W.

Position: Director

Appointed: 10 February 2017

Resigned: 17 December 2021

Scott B.

Position: Director

Appointed: 10 February 2017

Resigned: 31 March 2023

Joanne Y.

Position: Director

Appointed: 10 February 2017

Resigned: 18 December 2020

Amanda H.

Position: Secretary

Appointed: 30 September 2016

Resigned: 04 August 2017

Pauline G.

Position: Director

Appointed: 04 March 2016

Resigned: 10 February 2017

Evelyn M.

Position: Director

Appointed: 03 March 2016

Resigned: 10 February 2017

Michael F.

Position: Secretary

Appointed: 01 April 2015

Resigned: 25 July 2016

Alastair B.

Position: Director

Appointed: 25 November 2014

Resigned: 26 May 2017

Scott B.

Position: Director

Appointed: 31 March 2011

Resigned: 04 March 2016

Linda T.

Position: Director

Appointed: 31 March 2011

Resigned: 04 March 2016

Roger G.

Position: Director

Appointed: 31 March 2011

Resigned: 25 November 2014

Gemma M.

Position: Director

Appointed: 09 February 2011

Resigned: 31 March 2011

Rebecca E.

Position: Director

Appointed: 25 November 2009

Resigned: 31 March 2011

Isobel C.

Position: Director

Appointed: 25 April 2008

Resigned: 12 November 2009

Highand Brook Advisory Centre

Position: Corporate Director

Appointed: 25 April 2008

Resigned: 25 April 2008

Linda T.

Position: Director

Appointed: 25 April 2008

Resigned: 30 November 2010

Lesley C.

Position: Director

Appointed: 03 March 2006

Resigned: 01 September 2008

Margaret B.

Position: Director

Appointed: 28 February 2006

Resigned: 31 March 2011

Margaret B.

Position: Secretary

Appointed: 28 February 2006

Resigned: 31 March 2011

Joan R.

Position: Director

Appointed: 18 February 2006

Resigned: 31 March 2011

Lheann B.

Position: Secretary

Appointed: 29 July 2004

Resigned: 07 March 2006

Joe P.

Position: Director

Appointed: 24 November 2003

Resigned: 19 July 2004

Frances P.

Position: Secretary

Appointed: 10 November 2003

Resigned: 16 July 2004

Lheann B.

Position: Director

Appointed: 03 December 2002

Resigned: 28 July 2004

Hilary P.

Position: Director

Appointed: 10 October 2002

Resigned: 11 January 2005

Alexandra M.

Position: Director

Appointed: 02 October 2002

Resigned: 31 March 2011

Catherine M.

Position: Secretary

Appointed: 12 August 2002

Resigned: 13 November 2003

Valerie W.

Position: Director

Appointed: 26 November 2001

Resigned: 27 January 2003

Susan O.

Position: Director

Appointed: 26 November 2001

Resigned: 26 April 2002

Angela G.

Position: Director

Appointed: 24 April 2001

Resigned: 30 July 2001

Clodagh R.

Position: Director

Appointed: 28 March 2000

Resigned: 31 August 2002

Lucy C.

Position: Director

Appointed: 07 September 1999

Resigned: 11 June 2000

Elizabeth J.

Position: Director

Appointed: 07 September 1999

Resigned: 28 September 1999

Morag S.

Position: Director

Appointed: 27 January 1998

Resigned: 07 September 1999

Andrew G.

Position: Secretary

Appointed: 02 December 1997

Resigned: 27 May 2002

Isla C.

Position: Director

Appointed: 01 April 1997

Resigned: 23 January 2001

Jennifer L.

Position: Director

Appointed: 09 July 1996

Resigned: 30 September 2000

Pamela C.

Position: Director

Appointed: 20 November 1995

Resigned: 24 November 2003

Jonathan K.

Position: Director

Appointed: 20 November 1995

Resigned: 09 January 1996

Fiona B.

Position: Director

Appointed: 04 October 1995

Resigned: 13 March 2003

Margaret M.

Position: Director

Appointed: 03 August 1995

Resigned: 31 March 2011

Constance G.

Position: Director

Appointed: 03 August 1995

Resigned: 26 February 1997

Carole S.

Position: Director

Appointed: 03 August 1995

Resigned: 02 December 1997

Carole S.

Position: Secretary

Appointed: 03 August 1995

Resigned: 02 December 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Brook Young People from Liverpool, England. This PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Brook Young People

81 London Road, Liverpool, L3 8JA, England

Legal authority Governed By The Law Of England And Wales
Legal form Company Limited By Guarantee
Country registered England, Wales And Scotland
Place registered Companies House (England & Wales). Charity Commission (England & Wales), Office Of The Scottish Charity Regulator (Scotland)
Registration number Companies House Number: 2466940. Charity Commission Number: 703015. Office Of The Scottish Charity Regulator Numb
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brook Highland October 21, 2013
Highland Brook Advisory Centre January 5, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (10 pages)

Company search

Advertisements