Company NameBradford Robertson Architects Ltd.
Company StatusDissolved
Company NumberSC123701
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameBradford Robertson Kent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alexander Bradford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(1 year after company formation)
Appointment Duration23 years, 6 months (closed 30 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorfoot Way
Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland
Director NameMr Norman Charles Robertson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(1 year after company formation)
Appointment Duration23 years, 6 months (closed 30 September 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore Farm
Stockiemuir Road
Blanefield
Central
G63 9AU
Scotland
Director NameMr John Stephen Moore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 30 September 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address39 Lochlea Road
Newlands
Glasgow
Strathclyde
G43 2XZ
Scotland
Director NameMr Robert Noble Morris
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 30 September 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhead Avenue
Kirkintilloch
Lanarkshire
G66 3DW
Scotland
Secretary NameMr Robert Noble Morris
NationalityBritish
StatusClosed
Appointed30 April 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 30 September 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhead Avenue
Kirkintilloch
Lanarkshire
G66 3DW
Scotland
Director NameAndrwew Charles Kent
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleArchitect
Correspondence Address49 South Mains Road
Milngavie
Glasgow
Lanarkshire
G62 6DE
Scotland
Secretary NameMr Alexander Bradford
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorfoot Way
Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

10k at £1Bradford Robertson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,658
Cash£11,003
Current Liabilities£27,163

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Notice of final meeting of creditors (1 page)
30 June 2014Return of final meeting of voluntary winding up (4 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Registered office address changed from Fortune House 74 Waterloo Street Glasgow G2 7DA on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from Fortune House 74 Waterloo Street Glasgow G2 7DA on 8 March 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 10,000
(7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Director's details changed for Robert Noble Morris on 13 March 2010 (2 pages)
15 April 2010Director's details changed for Alexander Bradford on 13 March 2010 (2 pages)
15 April 2010Director's details changed for John Stephen Moore on 13 March 2010 (2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Norman Charles Robertson on 13 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 March 2009Return made up to 13/03/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
7 May 2008Director and secretary appointed robert noble morris (1 page)
7 May 2008Director appointed john stephen moore (1 page)
7 May 2008Declaration of assistance for shares acquisition (5 pages)
7 May 2008Appointment terminated secretary alexander bradford (1 page)
17 March 2008Return made up to 13/03/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 April 2007Return made up to 13/03/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
14 March 2006Return made up to 13/03/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 13/03/05; full list of members (7 pages)
20 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 13/03/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 13/03/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 March 2001Return made up to 13/03/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
14 March 2000Return made up to 13/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (16 pages)
18 March 1999Return made up to 13/03/99; full list of members (6 pages)
23 September 1998Full accounts made up to 31 March 1998 (16 pages)
4 March 1998Return made up to 13/03/98; full list of members (6 pages)
17 October 1997Full accounts made up to 31 March 1997 (16 pages)
6 April 1997Return made up to 13/03/97; full list of members (6 pages)
17 September 1996Full accounts made up to 31 March 1996 (17 pages)
23 July 1996Partic of mort/charge * (5 pages)
18 March 1996Return made up to 13/03/96; full list of members (6 pages)
11 December 1995Full accounts made up to 31 March 1995 (17 pages)
10 May 1995Return made up to 13/03/95; full list of members (6 pages)
19 October 1993Full accounts made up to 31 March 1993 (14 pages)
7 September 1993Dec mort/charge * (2 pages)
28 April 1993Return made up to 13/03/93; full list of members (5 pages)
12 June 1992Director resigned (2 pages)
14 June 1991Return made up to 13/03/91; full list of members (8 pages)
31 May 1990Partic of mort/charge 5870 (3 pages)
19 April 1990Ad 12/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 March 1990Incorporation (18 pages)