Company NameBriar Technical Services Limited
Company StatusDissolved
Company NumberSC152537
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Ernest Payne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(same day as company formation)
RoleChemical Engineer Chemist
Country of ResidenceScotland
Correspondence Address501 North Deeside Road
Cults
Aberdeen
AB15 9ES
Scotland
Secretary NameMrs Helen Louise Hassall
StatusClosed
Appointed13 December 2014(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address7 Kettil'Stoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameFrances Mary Payne
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address501 North Deeside Road
Cults
Aberdeen
AB15 9ES
Scotland

Contact

Websitebriartsl.co.uk

Location

Registered Address501 North Deeside Road
Cults
Aberdeen
AB15 9ES
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

16 at £1Graham Payne
100.00%
Ordinary

Financials

Year2014
Net Worth£27,928
Cash£68,926
Current Liabilities£40,999

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
13 February 2017Confirmation statement made on 17 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Appointment of Mrs Helen Louise Hassall as a secretary on 13 December 2014 (2 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 16
(4 pages)
14 September 2015Termination of appointment of Frances Mary Payne as a secretary on 12 December 2014 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 16
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 16
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Director's details changed for Graham Ernest Payne on 17 August 2010 (2 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 September 2008Return made up to 17/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 September 2007Return made up to 17/08/07; no change of members (6 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 17/08/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 September 2005Return made up to 17/08/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 September 2004Return made up to 17/08/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 September 2003Return made up to 17/08/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 September 2002Return made up to 17/08/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 September 2001Return made up to 17/08/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
24 August 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 15/16 (2 pages)
24 August 2000Return made up to 17/08/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 September 1999Return made up to 17/08/99; no change of members (4 pages)
23 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 September 1998Return made up to 17/08/98; full list of members (6 pages)
7 July 1998Ad 12/06/98--------- £ si 12@1=12 £ ic 2/14 (2 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 September 1997Return made up to 17/08/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 August 1996 (10 pages)
19 September 1996Return made up to 17/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/96
(4 pages)
3 June 1996Full accounts made up to 31 August 1995 (9 pages)