Background WavePink WaveYellow Wave

COMMUNITY BROKERAGE NETWORK CIC (SC416556)

COMMUNITY BROKERAGE NETWORK CIC (SC416556) is an active UK company. incorporated on 8 February 2012. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. COMMUNITY BROKERAGE NETWORK CIC has been registered for 14 years. Current directors include DAVIDSON, Gary, MACLEOD, Donald William, MCGEE, Joan and 1 others.

Company Number
SC416556
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2012
Age
14 years
Address
C/O Sdss 57 Albion Road, Edinburgh, EH7 5QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVIDSON, Gary, MACLEOD, Donald William, MCGEE, Joan, MURRAY, Donna Lynn
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY BROKERAGE NETWORK CIC

COMMUNITY BROKERAGE NETWORK CIC is an active company incorporated on 8 February 2012 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. COMMUNITY BROKERAGE NETWORK CIC was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

SC416556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 8 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

C/O Sdss 57 Albion Road Norton Park Edinburgh, EH7 5QY,

Previous Addresses

Belford Mill 16 Brewery Road Kilmarnock KA1 3GZ Scotland
From: 27 August 2020To: 25 October 2023
Milngavie Enterprise Centre Ellangowan Court Milngavie Glasgow G62 8PH
From: 18 July 2013To: 27 August 2020
3Rd Floor North, 8 Nelson Mandela Place Glasgow G2 1BT
From: 8 February 2012To: 18 July 2013
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
May 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BAILEY, Katharine Jane

Active
45 Barrmill Road, BeithKA15 1HA
Secretary
Appointed 11 Aug 2018

DAVIDSON, Gary

Active
57 Albion Road, EdinburghEH7 5QY
Born October 1964
Director
Appointed 22 Jan 2025

MACLEOD, Donald William

Active
57 Albion Road, EdinburghEH7 5QY
Born March 1966
Director
Appointed 11 Aug 2021

MCGEE, Joan

Active
57 Albion Road, EdinburghEH7 5QY
Born July 1963
Director
Appointed 17 Oct 2023

MURRAY, Donna Lynn

Active
57 Albion Road, EdinburghEH7 5QY
Born December 1965
Director
Appointed 17 Oct 2023

MCMILLAN, Karen

Resigned
Ellangowan Court, GlasgowG62 8PH
Secretary
Appointed 08 Feb 2012
Resigned 11 Aug 2018

BARKER, Charlotte

Resigned
51 Wilson Street, GlasgowG1 1UZ
Born February 1967
Director
Appointed 08 Feb 2012
Resigned 01 Feb 2015

BAYNE, Moira Macdonald Fraser

Resigned
Ellangowan Court, GlasgowG62 8PH
Born July 1959
Director
Appointed 14 Jun 2012
Resigned 05 Nov 2013

BLAIR, Lynn

Resigned
Ellangowan Court, GlasgowG62 8PH
Born September 1963
Director
Appointed 08 Feb 2012
Resigned 25 Sept 2018

BRUCE, Marisa

Resigned
57 Albion Road, EdinburghEH7 5QY
Born November 1994
Director
Appointed 28 Feb 2023
Resigned 29 Jul 2024

CATTERSON, Elizabeth Gibson

Resigned
Ellangowan Court, GlasgowG62 8PH
Born January 1956
Director
Appointed 08 Feb 2012
Resigned 13 Dec 2013

FERGUSSON, Gillian

Resigned
16 Brewery Road, KilmarnockKA1 3GZ
Born July 1980
Director
Appointed 13 Jan 2021
Resigned 18 Oct 2022

FINDLAY, Alison Jane

Resigned
16 Brewery Road, KilmarnockKA1 3GZ
Born August 1962
Director
Appointed 06 Aug 2018
Resigned 30 Sept 2023

GUTHRIE, Alison

Resigned
16 Brewery Road, KilmarnockKA1 3GZ
Born July 1968
Director
Appointed 13 Jan 2021
Resigned 28 May 2021

MCCART, Desmond John

Resigned
16 Brewery Road, KilmarnockKA1 3GZ
Born March 1968
Director
Appointed 18 May 2015
Resigned 30 Sept 2023

MCMILLAN, Karen

Resigned
Ellangowan Court, GlasgowG62 8PH
Born October 1967
Director
Appointed 08 Feb 2012
Resigned 25 Sept 2018

MONAGHAN, Anne Marie

Resigned
16 Brewery Road, KilmarnockKA1 3GZ
Born April 1963
Director
Appointed 08 Feb 2012
Resigned 30 Jun 2021

RODGERS, Michael Christopher

Resigned
Nelson Mandela Place, GlasgowG2 1BT
Born July 1953
Director
Appointed 08 Feb 2012
Resigned 12 Aug 2012

STEVEN, Gail Johnston

Resigned
16 Brewery Road, KilmarnockKA1 3GZ
Born February 1956
Director
Appointed 18 May 2015
Resigned 31 Mar 2021

THOMSON, Morag

Resigned
Ellangowan Court, GlasgowG62 8PH
Born May 1958
Director
Appointed 01 Oct 2013
Resigned 13 Dec 2013

WILLSON, Louise Kate

Resigned
57 Albion Road, EdinburghEH7 5QY
Born February 1966
Director
Appointed 15 Dec 2021
Resigned 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
24 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 November 2012
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
8 February 2012
CICINCCICINC