Company NameBrownhill Pre-Cast Concrete Company Limited
Company StatusDissolved
Company NumberSC032830
CategoryPrivate Limited Company
Incorporation Date30 January 1958(66 years, 3 months ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameKaren Cameron
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(38 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 18 June 2015)
RoleC/Secy
Country of ResidenceScotland
Correspondence Address3 Houston Terrace
Thurso
Caithness
KW14 8PX
Scotland
Secretary NameKaren Cameron
NationalityBritish
StatusClosed
Appointed28 June 2002(44 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 18 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Houston Terrace
Thurso
Caithness
KW14 8PX
Scotland
Director NameDonald S Davidson
NationalityBritish
StatusResigned
Appointed28 October 1988(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1990)
RoleCompany Director
Correspondence Address32 Bridge Street
Halkirk
Caithness
Kw12 6
Director NameWilliam Falconer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(30 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Granville Crescent
Thurso
Caithness
KW14 7NP
Scotland
Director NameMrs Jessie Geddes
NationalityBritish
StatusResigned
Appointed28 October 1988(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressParklands
Watten
Wick
Caithness
KW1 5XL
Scotland
Director NameMrs Elizabeth Norbury
NationalityBritish
StatusResigned
Appointed28 October 1988(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 1990)
RoleCompany Director
Correspondence Address71 Orchard Road
Edinburgh
Midlothian
EH4 2EX
Scotland
Secretary NameMrs Jessie Geddes
NationalityBritish
StatusResigned
Appointed28 October 1988(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressParklands
Watten
Wick
Caithness
KW1 5XL
Scotland
Director NameMrs Isobel Falconer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(34 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleManageress
Country of ResidenceScotland
Correspondence Address9 Granville Crescent
Thurso
Caithness
KW14 7NP
Scotland
Director NameDavid Mackay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(34 years, 4 months after company formation)
Appointment Duration10 years (resigned 28 June 2002)
RoleCompany Manager
Correspondence AddressSlioch Camilla Street
Halkirk
Caithness
KW12 6YQ
Scotland
Secretary NameDavid Mackay
NationalityBritish
StatusResigned
Appointed09 June 1992(34 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressRoyal Bank Of Scotland Buildings
Wick
Caithness
KW1 4AP
Scotland
Secretary NameDavid Mackay
NationalityBritish
StatusResigned
Appointed11 October 1994(36 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSlioch Camilla Street
Halkirk
Caithness
KW12 6YQ
Scotland
Director NameKenneth William Falconer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(38 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 February 2006)
RoleQuantity Surveyor
Correspondence Address7 Janet Street
Thurso
Caithness
KW14 7AR
Scotland
Director NameScott John Alexander Allan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(48 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 2010)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address5 Bignold Court
George Street
Wick
Caithness
KW1 4DL
Scotland

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.8k at £1Dm Geddes Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,206
Current Liabilities£875,165

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Administrator's progress report (21 pages)
18 March 2015Notice of move from Administration to Dissolution (21 pages)
18 March 2015Administrator's progress report (21 pages)
18 March 2015Notice of move from Administration to Dissolution (21 pages)
28 October 2014Administrator's progress report (21 pages)
28 October 2014Administrator's progress report (21 pages)
25 April 2014Administrator's progress report (19 pages)
25 April 2014Administrator's progress report (19 pages)
20 March 2014Notice of extension of period of Administration (2 pages)
20 March 2014Notice of extension of period of Administration (2 pages)
29 October 2013Administrator's progress report (19 pages)
29 October 2013Administrator's progress report (19 pages)
1 May 2013Administrator's progress report (19 pages)
1 May 2013Administrator's progress report (19 pages)
20 March 2013Notice of extension of period of Administration (1 page)
20 March 2013Notice of extension of period of Administration (1 page)
31 October 2012Administrator's progress report (18 pages)
31 October 2012Administrator's progress report (18 pages)
26 April 2012Administrator's progress report (17 pages)
26 April 2012Administrator's progress report (17 pages)
7 March 2012Notice of vacation of office by administrator (2 pages)
7 March 2012Notice of appointment of replacement/additional administrator (1 page)
7 March 2012Notice of appointment of replacement/additional administrator (1 page)
7 March 2012Notice of vacation of office by administrator (2 pages)
1 November 2011Administrator's progress report (14 pages)
1 November 2011Administrator's progress report (14 pages)
9 June 2011Statement of affairs with form 2.13B(SCOT) (17 pages)
9 June 2011Statement of affairs with form 2.13B(SCOT) (17 pages)
1 June 2011Statement of administrator's deemed proposal (1 page)
1 June 2011Statement of administrator's deemed proposal (1 page)
16 May 2011Statement of administrator's proposal (19 pages)
16 May 2011Statement of administrator's proposal (19 pages)
30 March 2011Appointment of an administrator (4 pages)
30 March 2011Appointment of an administrator (4 pages)
29 March 2011Registered office address changed from Sinclair Lane Halkirk Caithness KW12 6YF on 29 March 2011 (3 pages)
29 March 2011Registered office address changed from Sinclair Lane Halkirk Caithness KW12 6YF on 29 March 2011 (3 pages)
25 February 2011Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 3,775
(4 pages)
25 February 2011Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 3,775
(4 pages)
13 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 October 2010Termination of appointment of Scott Allan as a director (2 pages)
18 October 2010Termination of appointment of Scott Allan as a director (2 pages)
30 January 2010Accounts for a small company made up to 31 January 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 January 2009 (7 pages)
3 November 2009Director's details changed for Karen Cameron on 11 October 2009 (2 pages)
3 November 2009Director's details changed for Karen Cameron on 11 October 2009 (2 pages)
3 November 2009Director's details changed for Scott John Alexander Allan on 11 October 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Scott John Alexander Allan on 11 October 2009 (2 pages)
19 March 2009Accounts for a small company made up to 31 January 2008 (7 pages)
19 March 2009Accounts for a small company made up to 31 January 2008 (7 pages)
3 November 2008Return made up to 11/10/08; full list of members (3 pages)
3 November 2008Return made up to 11/10/08; full list of members (3 pages)
11 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
11 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
1 November 2007Return made up to 11/10/07; full list of members (2 pages)
1 November 2007Return made up to 11/10/07; full list of members (2 pages)
21 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
30 October 2006Return made up to 11/10/06; full list of members (2 pages)
30 October 2006Return made up to 11/10/06; full list of members (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
29 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 November 2005Return made up to 11/10/05; full list of members (2 pages)
1 November 2005Return made up to 11/10/05; full list of members (2 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 October 2004Return made up to 11/10/04; full list of members (7 pages)
26 October 2004Return made up to 11/10/04; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
19 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
15 October 2003Return made up to 11/10/03; full list of members (7 pages)
15 October 2003Return made up to 11/10/03; full list of members (7 pages)
29 October 2002Return made up to 11/10/02; full list of members (7 pages)
29 October 2002Return made up to 11/10/02; full list of members (7 pages)
6 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
15 July 2002Secretary resigned;director resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned;director resigned (1 page)
25 October 2001Return made up to 11/10/01; full list of members (7 pages)
25 October 2001Return made up to 11/10/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 October 1999Return made up to 11/10/99; full list of members (7 pages)
14 October 1999Return made up to 11/10/99; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 November 1998Return made up to 11/10/98; no change of members (4 pages)
12 November 1998Return made up to 11/10/98; no change of members (4 pages)
8 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 November 1997Return made up to 11/10/97; full list of members (6 pages)
10 November 1997Return made up to 11/10/97; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
25 October 1996Return made up to 11/10/96; full list of members (6 pages)
25 October 1996Return made up to 11/10/96; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
29 November 1995Full accounts made up to 31 January 1995 (7 pages)
29 November 1995Full accounts made up to 31 January 1995 (7 pages)
27 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
4 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1983Accounts made up to 31 January 1983 (8 pages)
11 August 1983Accounts made up to 31 January 1983 (8 pages)
24 September 1982Accounts made up to 31 January 1982 (8 pages)
24 September 1982Accounts made up to 31 January 1982 (8 pages)