Company NameBrimmond Trading Company Limited
Company StatusDissolved
Company NumberSC106209
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 7 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NameTiegreen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea Mair
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(18 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 30 January 2015)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Prospect Terrace
Aberdeen
Aberdeenshire
AB11 7TB
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed19 August 1987(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameJohn Mackenzie Mair
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(2 years after company formation)
Appointment Duration10 years (resigned 02 September 1999)
RoleCompany Director
Correspondence Address14 Brimmond Place
Torry
Aberdeen
Aberdeenshire
AB1 3EN
Scotland
Director NameMarlene Mair
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address3 Battock Place
Aberdeen
Aberdeenshire
AB11 8EW
Scotland
Director NameAndrea Mair
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2005)
RoleManager
Correspondence Address3 Battock Place
Torry
Aberdeen
Aberdeenshire
AB11 8EW
Scotland
Director NameJane Smollett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2006)
RoleFreight Forwarder
Correspondence Address58 Broomhill Avenue
Aberdeen
Aberdeenshire
AB10 6JY
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,093
Current Liabilities£11,093

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 September 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 23 August 2010 (2 pages)
4 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
4 September 2010Director's details changed for Andrea Mair on 23 August 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Return made up to 23/08/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Return made up to 23/08/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Return made up to 23/08/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Return made up to 23/08/06; full list of members (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 23/08/05; full list of members (2 pages)
24 August 2005Location of register of members (1 page)
9 May 2005New director appointed (1 page)
21 March 2005Director resigned (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 August 2003Return made up to 23/08/03; full list of members (6 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 August 2002Return made up to 23/08/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 23/08/01; full list of members (6 pages)
27 November 2000 (7 pages)
20 September 2000Return made up to 23/08/00; full list of members (6 pages)
1 March 2000Secretary's particulars changed (1 page)
1 March 2000Registered office changed on 01/03/00 from: 5 alford place aberdeen grampian AB10 1YD (1 page)
20 December 1999 (6 pages)
8 October 1999Return made up to 23/08/99; full list of members (6 pages)
1 October 1999Ad 28/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
11 January 1999 (7 pages)
25 August 1998Return made up to 23/08/98; no change of members (4 pages)
26 November 1997 (8 pages)
1 September 1997Return made up to 23/08/97; no change of members (4 pages)
9 January 1997 (7 pages)
28 August 1996Return made up to 23/08/96; full list of members (6 pages)
11 June 1996Registered office changed on 11/06/96 from: alford house 1 alford place aberdeen AB1 1YB (1 page)
2 November 1995 (7 pages)
15 September 1987Company name changed\certificate issued on 15/09/87 (2 pages)
19 August 1987Incorporation (16 pages)