Company NameBrit Bit Limited
Company StatusDissolved
Company NumberSC107712
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NamePlanpass Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Euan Robertson Prentice
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 06 April 2016)
RoleUk Financial Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMs Julie Mary Thomson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 06 April 2016)
RoleRegion Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Neil Alexander Macleod
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 06 April 2016)
RoleRegion Tax Manager
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMrs Gemma Rose-Garvie
StatusClosed
Appointed18 April 2013(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 06 April 2016)
RoleCompany Director
Correspondence AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameDaniel Alexander Western
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1988(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 1992)
RoleManager
Correspondence AddressPitskelly Cottages
Pitskelly
Fordoun
Auchenblae Grampian
Director NameMr Stephen Paul Redgrave
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1988(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 27 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHogholm Farm
Kintore
Inverurie
Aberdeenshire
AB51 0UQ
Scotland
Director NameBinnert Ruerd Haites
Date of BirthJuly 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 1990(2 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 July 2001)
RoleManaging Director
Correspondence Address32 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Director NameDennis Broe-Ward
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 1992)
RoleManager
Correspondence AddressCoalford Farmhouse
Drumoak
Banchory
Kincardineshire
AB31 5AR
Scotland
Director NameMr Neil Andrew Abercrombie Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurn Of Daff Farm
Downies Portlethen
Aberdeen
AB12 4QX
Scotland
Director NameBurt Michael Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2001(13 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 June 2009)
RoleExecutive Director
Correspondence Address4817 Welford
Bellaire
Texas
77401
Director NameDouglas Alan Sedge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Morningside Gardens
Aberdeen
Aberdeenshire
AB10 7NR
Scotland
Secretary NameMr William Gray Fulton
NationalityBritish
StatusResigned
Appointed03 July 2001(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameMr Iain Fraser
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address44 East Park Road
Kintore
Aberdeen
AB51 0FE
Scotland
Director NameAngela Boardman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleCertified Accountant
Correspondence Address180 Anderson Drive
Aberdeen
Aberdeenshire
AB15 6DH
Scotland
Director NameMr Joseph Claude Henry
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2009(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4528 Pin Oak Lane
Bellaire
Texas
77401
Director NameMr William Gray Fulton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMr Brian Moncur
StatusResigned
Appointed02 October 2009(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2013)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Brian Moncur
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed08 November 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1997)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed24 April 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2001)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2012
Net Worth£979,000
Current Liabilities£14,575,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Return of final meeting of voluntary winding up (3 pages)
28 July 2015Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 28 July 2015 (2 pages)
28 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 843,935.9
(8 pages)
28 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 843,935.9
(8 pages)
5 August 2014Full accounts made up to 31 December 2013 (15 pages)
8 January 2014Auditor's resignation (1 page)
30 December 2013Auditor's resignation (1 page)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 843,935.9
(8 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 843,935.9
(8 pages)
9 July 2013Full accounts made up to 31 December 2012 (13 pages)
18 April 2013Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page)
18 April 2013Appointment of Mr Neil Alexander Macleod as a director (2 pages)
18 April 2013Termination of appointment of Brian Moncur as a director (1 page)
18 April 2013Termination of appointment of Brian Moncur as a secretary (1 page)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Appointment of Mr Euan Robertson Prentice as a director (2 pages)
5 September 2012Appointment of Ms Julie Mary Thomson as a director (2 pages)
5 September 2012Termination of appointment of William Fulton as a director (1 page)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page)
12 May 2011Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen AB21 0DR on 12 May 2011 (1 page)
15 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
15 March 2011Termination of appointment of Joseph Henry as a director (1 page)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
1 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (18 pages)
10 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (18 pages)
6 November 2009Appointment of Mr William Gray Fulton as a director (2 pages)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
22 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
23 September 2009Full accounts made up to 31 December 2008 (13 pages)
15 July 2009Appointment terminated director burt martin (1 page)
15 July 2009Director appointed joseph claude henry (3 pages)
11 November 2008Return made up to 08/11/08; full list of members (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
4 December 2007Return made up to 08/11/07; full list of members (4 pages)
13 September 2007Full accounts made up to 31 December 2006 (14 pages)
1 February 2007Group of companies' accounts made up to 31 December 2005 (15 pages)
11 January 2007Return made up to 08/11/06; no change of members (8 pages)
31 May 2006Group of companies' accounts made up to 31 December 2004 (16 pages)
24 January 2006Director resigned (1 page)
16 December 2005Return made up to 08/11/05; full list of members (4 pages)
5 July 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 November 2004Return made up to 08/11/04; full list of members (9 pages)
27 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 August 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
17 April 2004New director appointed (3 pages)
30 January 2004Director resigned (1 page)
14 January 2004Return made up to 08/11/03; full list of members (8 pages)
3 November 2003New director appointed (3 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 March 2003Full accounts made up to 31 December 2001 (18 pages)
2 December 2002Return made up to 08/11/02; full list of members (8 pages)
30 January 2002Auditor's resignation (1 page)
29 November 2001Return made up to 08/11/01; full list of members (11 pages)
21 November 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
2 November 2001Registered office changed on 02/11/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 August 2001Statement of affairs (4 pages)
28 August 2001Ad 03/07/01--------- £ si [email protected]=8373 £ ic 835666/844039 (2 pages)
7 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New director appointed (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (3 pages)
10 July 2001Dec mort/charge * (5 pages)
22 June 2001Memorandum and Articles of Association (25 pages)
31 January 2001Accounts for a medium company made up to 31 March 2000 (22 pages)
11 December 2000Return made up to 08/11/00; full list of members (11 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 June 2000Memorandum and Articles of Association (25 pages)
10 March 2000Accounts for a medium company made up to 31 March 1999 (20 pages)
23 December 1999Return made up to 08/11/99; full list of members (11 pages)
12 March 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
22 December 1998Return made up to 08/11/98; full list of members (10 pages)
8 January 1998Return made up to 08/11/97; full list of members (11 pages)
13 November 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Ad 08/01/97-08/01/97 £ si [email protected]=5801 £ ic 829876/835677 (2 pages)
15 August 1997Ad 10/03/97-10/03/97 £ si [email protected]=2320 £ ic 827556/829876 (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
8 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 1996Full accounts made up to 31 March 1996 (19 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street bon accord square aberdeen grampian AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
9 May 1996Memorandum and Articles of Association (20 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1996Director's particulars changed (2 pages)
6 November 1995Return made up to 08/11/95; full list of members (16 pages)