Background WavePink WaveYellow Wave

AJ BROOKSBANK LTD (SC346987)

AJ BROOKSBANK LTD (SC346987) is an active UK company. incorporated on 13 August 2008. with registered office in Kilmacolm. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. AJ BROOKSBANK LTD has been registered for 17 years. Current directors include BROOKSBANK, Andrew James, BROOKSBANK, Katriona Jacqueline Mackay, Dr.

Company Number
SC346987
Status
active
Type
ltd
Incorporated
13 August 2008
Age
17 years
Address
Redgates, Kilmacolm, PA13 4EL
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BROOKSBANK, Andrew James, BROOKSBANK, Katriona Jacqueline Mackay, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJ BROOKSBANK LTD

AJ BROOKSBANK LTD is an active company incorporated on 13 August 2008 with the registered office located in Kilmacolm. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. AJ BROOKSBANK LTD was registered 17 years ago.(SIC: 86220)

Status

active

Active since 17 years ago

Company No

SC346987

LTD Company

Age

17 Years

Incorporated 13 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

AL BROOKSBANK LTD
From: 13 August 2008To: 2 September 2008
Contact
Address

Redgates Castlehill Road Kilmacolm, PA13 4EL,

Previous Addresses

Largiemhor, 45 Kilgraston Road Bridge of Weir Renfrewshire PA11 3DP United Kingdom
From: 13 August 2008To: 8 November 2010
Timeline

3 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 13
Funding Round
Oct 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROOKSBANK, Katriona Jacqueline Mackay, Dr

Active
Castlehill Road, KilmacolmPA13 4EL
Secretary
Appointed 13 Aug 2008

BROOKSBANK, Andrew James

Active
Castlehill Road, KilmacolmPA13 4EL
Born January 1970
Director
Appointed 13 Aug 2008

BROOKSBANK, Katriona Jacqueline Mackay, Dr

Active
Castlehill Road, KilmacolmPA13 4EL
Born April 1975
Director
Appointed 27 May 2013

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 13 Aug 2008
Resigned 13 Aug 2008

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 13 Aug 2008
Resigned 13 Aug 2008

Persons with significant control

2

Andrew James Brooksbank

Active
Castlehill Road, KilmacolmPA13 4EL
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Katriona Jacqueline Mackay Brooksbank

Active
Castlehill Road, KilmacolmPA13 4EL
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
287Change of Registered Office
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Incorporation Company
13 August 2008
NEWINCIncorporation