Glasgow
G12 9NH
Scotland
Director Name | Thomas McCulloch Brodie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 23 years (closed 08 January 2019) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 31 Kingsborough Gardens Glasgow G12 9NH Scotland |
Secretary Name | Marion Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 23 years (closed 08 January 2019) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 31 Kingsborough Gardens Glasgow G12 9NH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | brodielabels.co.uk |
---|
Registered Address | 4 Dunnswood Road Wardpark Cumbernauld G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
25k at £1 | Marion Brodie 50.00% Ordinary |
---|---|
25k at £1 | Thomas Mcculloch Brodie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,186 |
Cash | £18 |
Current Liabilities | £145,247 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 February |
9 April 2014 | Delivered on: 10 April 2014 Persons entitled: Scott Willies Classification: A registered charge Particulars: 4 dunnswood road, cumbernauld. Outstanding |
---|---|
12 June 2002 | Delivered on: 20 June 2002 Persons entitled: Aib Group UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 dunnswood road, wardpark south, cumbernauld. Outstanding |
26 April 2002 | Delivered on: 8 May 2002 Persons entitled: Aib Group (UK) PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
17 November 1994 | Delivered on: 19 May 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: £225,000. Particulars: Tenants interest in the lease over 4 dunnswood road,cumbernauld. Outstanding |
29 March 1996 | Delivered on: 16 April 1996 Satisfied on: 21 May 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | Satisfaction of charge 4 in full (4 pages) |
5 May 2017 | Compulsory strike-off action has been suspended (1 page) |
5 May 2017 | Compulsory strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
23 November 2016 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 February 2016 | Current accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
25 February 2016 | Current accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 May 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
10 April 2014 | Registration of charge 1580230006 (6 pages) |
10 April 2014 | Registration of charge 1580230006 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 June 2010 | Director's details changed for Marion Brodie on 16 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Thomas Mcculloch Brodie on 16 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Marion Brodie on 16 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Thomas Mcculloch Brodie on 16 May 2010 (2 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
13 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members
|
7 June 2006 | Return made up to 16/05/06; full list of members
|
26 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
9 October 2004 | £ ic 75000/50000 15/07/04 £ sr 25000@1=25000 (1 page) |
9 October 2004 | £ ic 75000/50000 15/07/04 £ sr 25000@1=25000 (1 page) |
9 October 2004 | Declaration of shares redemption:auditor's report (2 pages) |
9 October 2004 | Declaration of shares redemption:auditor's report (2 pages) |
29 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 June 2002 | Partic of mort/charge * (5 pages) |
20 June 2002 | Partic of mort/charge * (5 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members
|
24 May 2001 | Return made up to 16/05/01; full list of members
|
20 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
19 May 1998 | Particulars of property mortgage/charge (5 pages) |
19 May 1998 | Particulars of property mortgage/charge (5 pages) |
2 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
19 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
31 May 1997 | Ad 15/07/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
31 May 1997 | Ad 15/07/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
6 August 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
29 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
16 April 1996 | Partic of mort/charge * (3 pages) |
16 April 1996 | Partic of mort/charge * (3 pages) |
2 April 1996 | Ad 29/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | £ nc 1000/150000 13/03/96 (1 page) |
2 April 1996 | Ad 29/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | £ nc 1000/150000 13/03/96 (1 page) |
29 February 1996 | Company name changed brodie packaging LTD.\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Company name changed brodie packaging LTD.\certificate issued on 01/03/96 (2 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: c/o 18 royal terrace glasgow G3 7NY (1 page) |
13 February 1996 | Accounting reference date notified as 28/02 (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Accounting reference date notified as 28/02 (1 page) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: c/o 18 royal terrace glasgow G3 7NY (1 page) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 82 mitchell street glasgow G1 3NA (1 page) |
16 May 1995 | Incorporation (28 pages) |
16 May 1995 | Incorporation (28 pages) |