ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brookfield Alarms Ltd

Brookfield Alarms Ltd is an active company incorporated on 8 November 2013 with the registered office located in Glasgow, City of Glasgow. Brookfield Alarms Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
SC463388
Private limited company
Scottish Company
Age
11 years
Incorporated 8 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2024 (10 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (2 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Address changed on 31 Jan 2025 (7 months ago)
Previous address was C/O Johnston Carmichael Llp, 1st Floor, 227 West George Street Glasgow G2 2nd Scotland
Telephone
01505321383
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1995
Director • British • Lives in UK • Born in Oct 1992
Director • British • Lives in UK • Born in Sep 2002
Director • British • Lives in Scotland • Born in Nov 1962
Director • British • Lives in UK • Born in Jul 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Connelly Security Systems Limited
Paul Connelly, , and 3 more are mutual people.
Active
Security & Fire Systems (Scotland) Limited
Paul Connelly, Callum Connelly, and 3 more are mutual people.
Active
Intruder Detection And Electrical Services Limited
Paul Connelly, Callum Connelly, and 3 more are mutual people.
Active
Afa Fire & Security Limited
Paul Connelly, Callum Connelly, and 3 more are mutual people.
Active
Graham Robertson Electrical And Security Limited
Paul Connelly, Callum Connelly, and 3 more are mutual people.
Active
Connelly Group Holdings Limited
Paul Connelly, Callum Connelly, and 3 more are mutual people.
Active
Toot Suite Logistics Limited
Paul Connelly, Callum Connelly, and 3 more are mutual people.
Active
CSS East Limited
Paul Connelly, Callum Connelly, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£125.99K
Decreased by £25.99K (-17%)
Total Liabilities
£0
Decreased by £96.92K (-100%)
Net Assets
£125.99K
Increased by £70.92K (+129%)
Debt Ratio (%)
0%
Decreased by 63.77% (-100%)
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 6 May 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 5 Feb 2025
Compulsory Gazette Notice
7 Months Ago on 4 Feb 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Mr Lewis Connelly Appointed
10 Months Ago on 21 Oct 2024
Ms Larissa Connelly Appointed
10 Months Ago on 21 Oct 2024
Mr Declan Connelly Appointed
10 Months Ago on 21 Oct 2024
Mr Callum Connelly Appointed
10 Months Ago on 21 Oct 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 14 Feb 2024
Get Credit Report
Discover Brookfield Alarms Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
Submitted on 6 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
Submitted on 6 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
Submitted on 6 May 2025
Audit exemption subsidiary accounts made up to 31 July 2024
Submitted on 6 May 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2025
Registered office address changed from C/O Johnston Carmichael Llp, 1st Floor, 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 31 January 2025
Submitted on 31 Jan 2025
Confirmation statement made on 8 November 2024 with updates
Submitted on 30 Jan 2025
Appointment of Mr Callum Connelly as a director on 21 October 2024
Submitted on 1 Nov 2024
Appointment of Mr Declan Connelly as a director on 21 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year