Company NameWilliam Brand Investments Limited
Company StatusDissolved
Company NumberSC027651
CategoryPrivate Limited Company
Incorporation Date14 April 1950(73 years, 6 months ago)
Dissolution Date23 August 2017 (6 years, 1 month ago)
Previous NameWilliam Brand & Son (Arbroath) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMrs Jennifer Nancy Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1990(40 years after company formation)
Appointment Duration27 years, 4 months (closed 23 August 2017)
RoleSchool Administrator
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMiss Elizabeth Katherine Brand
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1990(40 years, 4 months after company formation)
Appointment Duration27 years (closed 23 August 2017)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMrs Pamela Rogers Nicoll
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1990(40 years, 4 months after company formation)
Appointment Duration27 years (closed 23 August 2017)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
Director NameMildred Hope Brand
Date of BirthJanuary 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(38 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address3 Inchcape Road
Arbroath
Angus
DD11 2DF
Scotland
Director NameJames Clarke Graham Johnston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(38 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 1989)
RoleCompany Director
Correspondence Address19 Duncan Avenue
Arbroath
Angus
DD11 2DA
Scotland
Secretary NameJames Clarke Graham Johnston
NationalityBritish
StatusResigned
Appointed05 October 1988(38 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1990)
RoleCompany Director
Correspondence Address19 Duncan Avenue
Arbroath
Angus
DD11 2DA
Scotland
Director NameWilliam Farquhar Brand
Date of BirthFebruary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(38 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1990)
RoleCo Director
Correspondence Address16 Albert Street
Monifieth
Dundee
Angus
DD5 4JS
Scotland
Director NameMarjorie Hope Rennie
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(38 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 24 June 2007)
RoleSolicitor
Correspondence Address23 Ravelston Dykes
Edinburgh
Midlothian
EH4 3JE
Scotland
Secretary NameMarjorie Hope Rennie
NationalityBritish
StatusResigned
Appointed21 December 1988(38 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 24 June 2007)
RoleCompany Director
Correspondence Address23 Ravelston Dykes
Edinburgh
Midlothian
EH4 3JE
Scotland
Secretary NameProf Alexander Blair McDougall
NationalityBritish
StatusResigned
Appointed30 August 2007(57 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 February 2013)
RoleCompany Director
Correspondence AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NameCowan & Partners Limited (Corporation)
StatusResigned
Appointed23 February 2013(62 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2014)
Correspondence Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland

Location

Registered Address60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£1,331,564
Cash£12,225
Current Liabilities£23,663

Accounts

Latest Accounts31 December 2014 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Return of final meeting of voluntary winding up (4 pages)
23 May 2017Return of final meeting of voluntary winding up (4 pages)
3 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-29
(1 page)
29 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 October 2014Termination of appointment of Cowan & Partners Limited as a secretary on 1 August 2014 (1 page)
14 October 2014Termination of appointment of Cowan & Partners Limited as a secretary on 1 August 2014 (1 page)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 40,000
(6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 40,000
(6 pages)
14 October 2014Termination of appointment of Cowan & Partners Limited as a secretary on 1 August 2014 (1 page)
30 September 2014Director's details changed for Mrs Jennifer Nancy Watson on 3 October 2013 (2 pages)
30 September 2014Director's details changed for Mrs Jennifer Nancy Watson on 3 October 2013 (2 pages)
30 September 2014Director's details changed for Mrs Jennifer Nancy Watson on 3 October 2013 (2 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 40,000
(6 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 40,000
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Appointment of Cowan & Partners Limited as a secretary (3 pages)
18 March 2013Termination of appointment of Alexander Mcdougall as a secretary (2 pages)
18 March 2013Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP on 18 March 2013 (2 pages)
18 March 2013Appointment of Cowan & Partners Limited as a secretary (3 pages)
18 March 2013Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP on 18 March 2013 (2 pages)
18 March 2013Termination of appointment of Alexander Mcdougall as a secretary (2 pages)
28 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Secretary's details changed for Professor Alexander Blair Mcdougall on 2 June 2010 (1 page)
2 June 2010Director's details changed for Pamela Rogers Nicoll on 2 June 2010 (2 pages)
2 June 2010Secretary's details changed for Professor Alexander Blair Mcdougall on 2 June 2010 (1 page)
2 June 2010Director's details changed for Elizabeth Katherine Brand on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Jennifer Nancy Watson on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Pamela Rogers Nicoll on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Jennifer Nancy Watson on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Elizabeth Katherine Brand on 2 June 2010 (2 pages)
2 June 2010Secretary's details changed for Professor Alexander Blair Mcdougall on 2 June 2010 (1 page)
2 June 2010Director's details changed for Elizabeth Katherine Brand on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Pamela Rogers Nicoll on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Jennifer Nancy Watson on 2 June 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
24 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Return made up to 30/09/08; full list of members (7 pages)
21 October 2008Return made up to 30/09/08; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Return made up to 30/09/07; full list of members (4 pages)
30 October 2007Return made up to 30/09/07; full list of members (4 pages)
19 September 2007Registered office changed on 19/09/07 from: c/o cornillon craig & co 28 drumsheugh gardens edinburgh midlothian EH3 7RN (1 page)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: c/o cornillon craig & co 28 drumsheugh gardens edinburgh midlothian EH3 7RN (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned;director resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: 91 george street edinburgh midlothian EH2 3ES (1 page)
30 January 2007Registered office changed on 30/01/07 from: 91 george street edinburgh midlothian EH2 3ES (1 page)
30 October 2006Return made up to 30/09/06; full list of members (9 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Return made up to 30/09/06; full list of members (9 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Return made up to 30/09/05; full list of members (9 pages)
27 October 2005Return made up to 30/09/05; full list of members (9 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Return made up to 30/09/04; full list of members (9 pages)
28 October 2004Return made up to 30/09/04; full list of members (9 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Return made up to 30/09/02; full list of members (9 pages)
29 October 2002Return made up to 30/09/02; full list of members (9 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Return made up to 30/09/01; full list of members (8 pages)
24 October 2001Return made up to 30/09/01; full list of members (8 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
11 October 2000Return made up to 30/09/00; full list of members (8 pages)
11 October 2000Return made up to 30/09/00; full list of members (8 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Return made up to 30/09/99; full list of members (8 pages)
29 October 1999Return made up to 30/09/99; full list of members (8 pages)
13 May 1999Registered office changed on 13/05/99 from: 27 chester street edinburgh EH3 7EP (1 page)
13 May 1999Registered office changed on 13/05/99 from: 27 chester street edinburgh EH3 7EP (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Return made up to 30/09/98; full list of members (8 pages)
26 October 1998Return made up to 30/09/98; full list of members (8 pages)
1 April 1998Auditor's resignation (1 page)
1 April 1998Auditor's resignation (1 page)
13 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 October 1997Return made up to 30/09/97; full list of members (8 pages)
13 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 October 1997Return made up to 30/09/97; full list of members (8 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 October 1996Return made up to 30/09/96; full list of members (8 pages)
4 October 1996Return made up to 30/09/96; full list of members (8 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 October 1995Return made up to 30/09/95; no change of members (6 pages)
3 October 1995Return made up to 30/09/95; no change of members (6 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 January 1990Company name changed william brand & son (arbroath) l imited\certificate issued on 03/01/90 (2 pages)
3 January 1990Company name changed william brand & son (arbroath) l imited\certificate issued on 03/01/90 (2 pages)
14 April 1950Incorporation (19 pages)
14 April 1950Incorporation (19 pages)