Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Middlebrooks Business Recovery & Advice Limited
Middlebrooks Business Recovery & Advice Limited is an active company incorporated on 28 October 2014 with the registered office located in Edinburgh, City of Edinburgh. Middlebrooks Business Recovery & Advice Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC489989
Private limited company
Scottish Company
Age
10 years
Incorporated
28 October 2014
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
21 March 2025
(5 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(6 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Middlebrooks Business Recovery & Advice Limited
Contact
Address
14-18 Hill Street Hill Street
Edinburgh
EH2 3JZ
Scotland
Address changed on
8 Sep 2023
(2 years ago)
Previous address was
1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland
Companies in EH2 3JZ
Telephone
01312977899
Email
Unreported
Website
Middlebrooksadvice.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Mrs Claire Louise Middlebrook
Director • PSC • Insolvency Practitioner • British • Lives in Scotland • Born in Jan 1979
Mr George White
Director • British • Lives in Scotland • Born in Apr 1948
Mrs Margaret Ross Forsyth White
Director • British • Lives in Scotland • Born in Mar 1951
David Peter Colman
Director • Managing Director • British • Lives in Scotland • Born in Feb 1964
Mr Clive Middlebrook
Director • British • Lives in UK • Born in Aug 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Middlebrooks Debt Advice Limited
Mrs Claire Louise Middlebrook and David Peter Colman are mutual people.
Active
Apex Scotland
Mrs Claire Louise Middlebrook is a mutual person.
Active
Carnegie Wealth Management Ltd
David Peter Colman is a mutual person.
Active
Carnegie Property Ltd
David Peter Colman is a mutual person.
Active
Carnegie Group (Scotland) Limited
David Peter Colman is a mutual person.
Active
ALL About The Baize Ltd
David Peter Colman is a mutual person.
Active
First Steps Energy (Scotland) Ltd
David Peter Colman is a mutual person.
Active
Advise My Mortgage & Protection Ltd
David Peter Colman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£2
Increased by £2 (%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 4 (+40%)
Total Assets
£1.56M
Increased by £273.4K (+21%)
Total Liabilities
-£775K
Decreased by £56.78K (-7%)
Net Assets
£789.36K
Increased by £330.18K (+72%)
Debt Ratio (%)
50%
Decreased by 14.89% (-23%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
17 Days Ago on 21 Aug 2025
New Charge Registered
24 Days Ago on 14 Aug 2025
New Charge Registered
24 Days Ago on 14 Aug 2025
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Full Accounts Submitted
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Mar 2024
Mr Clive Middlebrook Details Changed
1 Year 5 Months Ago on 21 Mar 2024
Mr George White Details Changed
1 Year 5 Months Ago on 21 Mar 2024
Mrs Claire Louise Middlebrook Details Changed
1 Year 5 Months Ago on 21 Mar 2024
Mrs Margaret Ross Forsyth White Details Changed
1 Year 5 Months Ago on 21 Mar 2024
Get Alerts
Get Credit Report
Discover Middlebrooks Business Recovery & Advice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge SC4899890004, created on 14 August 2025
Submitted on 26 Aug 2025
Registration of charge SC4899890003, created on 14 August 2025
Submitted on 25 Aug 2025
Satisfaction of charge SC4899890002 in full
Submitted on 21 Aug 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 7 Oct 2024
Confirmation statement made on 21 March 2024 with no updates
Submitted on 22 Mar 2024
Director's details changed for Mrs Margaret Ross Forsyth White on 21 March 2024
Submitted on 21 Mar 2024
Director's details changed for Mrs Claire Louise Middlebrook on 21 March 2024
Submitted on 21 Mar 2024
Director's details changed for Mr George White on 21 March 2024
Submitted on 21 Mar 2024
Director's details changed for Mr Clive Middlebrook on 21 March 2024
Submitted on 21 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs