Background WavePink WaveYellow Wave

BROOKFIELD SECURITIES LIMITED (SC015861)

BROOKFIELD SECURITIES LIMITED (SC015861) is an active UK company. incorporated on 26 February 1930. with registered office in Linwood Industrial Estate. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BROOKFIELD SECURITIES LIMITED has been registered for 96 years. Current directors include MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick.

Company Number
SC015861
Status
active
Type
ltd
Incorporated
26 February 1930
Age
96 years
Address
Brookfield House, Linwood Industrial Estate, PA3 3BU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIELD SECURITIES LIMITED

BROOKFIELD SECURITIES LIMITED is an active company incorporated on 26 February 1930 with the registered office located in Linwood Industrial Estate. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). BROOKFIELD SECURITIES LIMITED was registered 96 years ago.(SIC: 52103)

Status

active

Active since 96 years ago

Company No

SC015861

LTD Company

Age

96 Years

Incorporated 26 February 1930

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Brookfield House 2 Burnbrae Drive Linwood Industrial Estate, PA3 3BU,

Timeline

5 key events • 1930 - 2024

Funding Officers Ownership
Company Founded
Feb 30
New Owner
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Sept 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STRACHAN, Lucy Jill

Active
Brookfield House, Linwood Industrial EstatePA3 3BU
Secretary
Appointed 02 Feb 2024

MALCOLM, Andrew Buchanan

Active
The Braes, JohnstonePA10 2PT
Born January 1962
Director
Appointed 24 Jan 1994

MALCOLM, Walter Hattrick

Active
45 Sherbrooke Avenue, GlasgowG41 4SD
Born December 1960
Director
Appointed 24 Jan 1994

MALCOLM, Walter Hattrick

Resigned
45 Sherbrooke Avenue, GlasgowG41 4SD
Secretary
Appointed 31 Mar 2003
Resigned 01 Jun 2005

STEVENSON, Hugh

Resigned
The Braes, KilbarchanPA10 2PT
Secretary
Appointed N/A
Resigned 15 Aug 1990

STEWART, Charles Roderick

Resigned
109 Newton Street, GreenockPA16 8SH
Secretary
Appointed 01 Jun 2005
Resigned 02 Feb 2024

STEWART, Charles Roderick

Resigned
109 Newton Street, GreenockPA16 8SH
Secretary
Appointed 15 Aug 1990
Resigned 31 Mar 2003

MALCOLM, Donald John

Resigned
Boghouse, JohnstonePA5 8UD
Born April 1925
Director
Appointed N/A
Resigned 24 Jan 1994

MALCOLM, Wilma

Resigned
Boghouse, JohnstonePA5 8UW
Born July 1930
Director
Appointed N/A
Resigned 24 Jan 1994

Persons with significant control

3

1 Active
2 Ceased
Burnbrae Drive, PaisleyPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2023

Mr Walter Hattrick Malcolm

Ceased
Sherbrooke Avenue, GlasgowG41 4SD
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Mar 2023

Mr Andrew Buchanan Malcolm

Ceased
Brookfield House, Linwood Industrial EstatePA3 3BU
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2008
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
28 January 2002
287Change of Registered Office
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
2 October 1997
288cChange of Particulars
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
29 August 1990
288288
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
9 March 1989
363363
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Legacy
27 January 1988
363363
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
14 July 1961
MISCMISC
Incorporation Company
26 February 1930
NEWINCIncorporation