Company NameBren Contracts Limited
Company StatusDissolved
Company NumberSC063133
CategoryPrivate Limited Company
Incorporation Date23 September 1977(46 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBrenda Sloper
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1989(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 21 December 2021)
RoleClerkess/Tracer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gardens Airth
Falkirk
FK2 8JF
Scotland
Director NameMr Stephen Sloper
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(36 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Barrie Scott & Co 16 - 18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Thomas Hendrie Sloper
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(36 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Barrie Scott & Co 16 - 18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Colin Sloper
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(36 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barrie Scott & Co 16 - 18 Weir Street
Falkirk
FK1 1RA
Scotland
Secretary NameMr Stephen Sloper
NationalityBritish
StatusClosed
Appointed12 June 2014(36 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Barrie Scott & Co 16 - 18 Weir Street
Falkirk
FK1 1RA
Scotland
Secretary NameThomas Hendrie Sloper
NationalityBritish
StatusResigned
Appointed31 August 1989(11 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 12 June 2014)
RoleCompany Director
Correspondence AddressYew House Airth Castle Estate
Airth
Falkirk
Stirlingshire
FK2 8JF
Scotland

Location

Registered AddressC/O Barrie Scott & Co
16 - 18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

9 at £1Colin Sloper
9.00%
Ordinary
9 at £1Stephen Sloper
9.00%
Ordinary
9 at £1Thomas H. Sloper Jnr
9.00%
Ordinary
73 at £1Brenda Bower
73.00%
Ordinary

Financials

Year2014
Net Worth£780,503
Cash£772,242
Current Liabilities£7,135

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 September 2016Director's details changed for Brenda Sloper on 31 August 2016 (2 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Appointment of Mr Thomas Hendrie Sloper as a director on 12 June 2014 (2 pages)
23 December 2015Appointment of Mr Stephen Sloper as a secretary on 12 June 2014 (2 pages)
23 December 2015Appointment of Mr Stephen Sloper as a director on 12 June 2014 (2 pages)
23 December 2015Termination of appointment of Thomas Hendrie Sloper as a secretary on 12 June 2014 (1 page)
23 December 2015Appointment of Mr Colin Sloper as a director on 12 June 2014 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 September 2011Secretary's details changed for Thomas Hendrie Sloper on 19 September 2011 (2 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 September 2011Director's details changed for Brenda Sloper on 19 September 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Brenda Sloper on 31 August 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 June 2009Director's change of particulars / brenda bower / 06/06/2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from c/o steele robertson goddard turnberry house 175 west george street glasgow G2 2LB (1 page)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 September 2007Return made up to 31/08/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 June 2007Registered office changed on 19/06/07 from: c/o martin aitken & co caledonia house 89 seaward street, glasgow lanarkshire G41 1HJ (1 page)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 September 2005Return made up to 31/08/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page)
1 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 November 2003Return made up to 31/08/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 September 2002Return made up to 31/08/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 September 1999Return made up to 31/08/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 January 1999Registered office changed on 25/01/99 from: 71 houldsworth street glasgow G3 8ED (1 page)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 September 1997Return made up to 31/08/97; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 September 1996Return made up to 31/08/96; full list of members (6 pages)
6 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
25 August 1995Return made up to 31/08/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)