Nr Hawick
Borders
TD9 8JW
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2004(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 26 April 2016) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | James William Hope Collins |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 November 1996) |
Role | Brewer |
Correspondence Address | 45 Inverleith Gardens Edinburgh Midlothian EH3 5PR Scotland |
Director Name | Frank William Abernethy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(3 years, 3 months after company formation) |
Appointment Duration | -40 years, 5 months (resigned 02 April 1949) |
Role | Brewer |
Correspondence Address | Ninth Acre Broughton |
Secretary Name | Murray Beith Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1988(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 November 1996) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1996(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2004) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | broughtonales.co.uk |
---|---|
Telephone | 01899 830345 |
Telephone region | Biggar |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
22.5k at £1 | Broughton Ales LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 August 1985 | Delivered on: 26 August 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
15 August 1985 | Delivered on: 21 August 1985 Persons entitled: Ian Bernard Dev Classification: Standard security Secured details: £60,000. Particulars: The burns bar, falkirk. Outstanding |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 February 2009 | Director's change of particulars / william litchfield / 30/07/2008 (1 page) |
17 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
16 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 November 2003 | Return made up to 20/11/03; no change of members (4 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (5 pages) |
8 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
10 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
19 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 June 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 January 2000 | Return made up to 20/11/99; full list of members
|
4 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
10 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
12 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
16 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: the brewery broughton biggar lanarkshire ML12 6HQ (1 page) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Memorandum and Articles of Association (11 pages) |
21 January 1997 | Location of register of members (1 page) |
6 May 1996 | Return made up to 20/11/95; full list of members (6 pages) |
19 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
17 June 1985 | Incorporation (16 pages) |