Company NameBramloch Limited
Company StatusDissolved
Company NumberSC099914
CategoryPrivate Limited Company
Incorporation Date7 July 1986(37 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William James King
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(10 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 11 October 2016)
RoleBookmaker
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Secretary NameValerie King
NationalityBritish
StatusClosed
Appointed05 December 2005(19 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 11 October 2016)
RoleCompany Director
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameCamille Marie Louise McPhail
Date of BirthOctober 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed12 May 1988(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1992)
RoleCo Director
Correspondence Address27 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameAngus B McPhail
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address27 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Secretary NameAngus B McPhail
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address27 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameCatherine Carroll
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 1997)
RoleSecretary
Correspondence Address52 Ferndale Drive
Summerlton
Glasgow
G23 5BU
Scotland
Secretary NameMr Eric Raymond Taylor
NationalityBritish
StatusResigned
Appointed25 November 1992(6 years, 4 months after company formation)
Appointment Duration13 years (resigned 05 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Burnside Road
Whitecraigs
Glasgow
Lanarkshire
G73 4RF
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Kingsacre Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,983
Current Liabilities£30,983

Accounts

Latest Accounts27 May 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End27 May

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Accounts for a small company made up to 27 May 2016 (6 pages)
15 July 2016Application to strike the company off the register (3 pages)
9 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
17 February 2016Accounts for a small company made up to 27 May 2015 (7 pages)
4 December 2015Director's details changed for Mr William James King on 30 September 2015 (2 pages)
4 December 2015Secretary's details changed for Valerie King on 30 September 2015 (1 page)
4 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
26 February 2015Accounts for a small company made up to 27 May 2014 (6 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
27 February 2014Accounts for a small company made up to 27 May 2013 (6 pages)
22 November 2013Secretary's details changed for Valerie King on 1 November 2012 (2 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Secretary's details changed for Valerie King on 1 November 2012 (2 pages)
27 March 2013Accounts for a small company made up to 27 May 2012 (6 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a small company made up to 27 May 2011 (6 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a small company made up to 27 May 2010 (6 pages)
3 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
3 March 2010Accounts for a small company made up to 27 May 2009 (6 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for William James King on 31 October 2009 (2 pages)
31 March 2009Accounts for a small company made up to 27 May 2008 (6 pages)
3 March 2009Return made up to 31/10/08; full list of members (3 pages)
31 March 2008Accounts for a small company made up to 27 May 2007 (6 pages)
9 February 2008Return made up to 31/10/07; no change of members (6 pages)
27 March 2007Accounts for a small company made up to 27 May 2006 (6 pages)
13 November 2006Return made up to 31/10/06; full list of members (6 pages)
21 April 2006Accounts for a small company made up to 27 May 2005 (6 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed (2 pages)
7 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 2005Accounts for a small company made up to 27 May 2004 (6 pages)
3 November 2004Return made up to 31/10/04; full list of members (6 pages)
26 January 2004Accounts for a small company made up to 27 May 2003 (6 pages)
13 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 November 2003Accounting reference date extended from 31/03/03 to 27/05/03 (1 page)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 November 2002Return made up to 31/10/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 November 2001Return made up to 31/10/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 2000Return made up to 31/10/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 31/10/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Return made up to 31/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Return made up to 31/10/97; no change of members (4 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Return made up to 31/10/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
16 January 1996Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
(4 pages)