Company NameBrainware Limited
Company StatusDissolved
Company NumberSC171910
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Alexander Kirkwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTivoli
Gilmourton
ML10 6QF
Scotland
Secretary NameMr David Alexander Kirkwood
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTivoli
Gilmourton
ML10 6QF
Scotland
Director NameMr David McLean Carle
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Rosies Brae
Isle Of Whithorn
DG8 8LT
Scotland
Director NameAlexander Houston Kirkwood
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleEngineering Proprietor
Correspondence Address6 Church Street
Chapelton
Strathaven
Lanarkshire
ML10 6SD
Scotland
Director NameAlison Elizabeth Kirkwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressTivoli
Gilmourton
ML10 6QF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebrainware.com

Location

Registered AddressTivoli
Gilmourton
Strathaven
Lanarkshire
ML10 6QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

10 at £1Alexander Houston Kirkwood
25.00%
Ordinary
10 at £1Alison Elizabeth Kirkwood
25.00%
Ordinary
10 at £1David Alexander Kirkwood
25.00%
Ordinary
10 at £1David Mclean Carle
25.00%
Ordinary

Financials

Year2014
Turnover£61,204
Net Worth£14,858
Cash£5,563
Current Liabilities£1,652

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
16 June 2012Compulsory strike-off action has been suspended (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 40
(6 pages)
9 November 2011Termination of appointment of David Mclean Carle as a director on 9 November 2011 (1 page)
9 November 2011Termination of appointment of Alison Elizabeth Kirkwood as a director on 9 November 2011 (1 page)
9 November 2011Termination of appointment of Alison Elizabeth Kirkwood as a director on 9 November 2011 (1 page)
9 November 2011Termination of appointment of David Mclean Carle as a director on 9 November 2011 (1 page)
16 February 2011Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for David Alexander Kirkwood on 2 October 2009 (2 pages)
15 February 2011Director's details changed for David Mclean Carle on 2 October 2009 (2 pages)
15 February 2011Director's details changed for Alison Elizabeth Kirkwood on 2 October 2009 (2 pages)
15 February 2011Director's details changed for Alison Elizabeth Kirkwood on 2 October 2009 (2 pages)
15 February 2011Director's details changed for David Mclean Carle on 2 October 2009 (2 pages)
15 February 2011Director's details changed for David Alexander Kirkwood on 2 October 2009 (2 pages)
17 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
2 February 2009Return made up to 15/01/09; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
28 January 2008Return made up to 15/01/08; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
24 January 2007Return made up to 15/01/07; full list of members (8 pages)
20 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
23 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 2005Registered office changed on 12/10/05 from: 14 cochrane street strathaven lanarkshire ML10 6ND (1 page)
2 August 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
18 January 2005Return made up to 15/01/05; full list of members (8 pages)
18 February 2004Return made up to 30/01/04; full list of members (8 pages)
28 January 2004Accounts made up to 30 April 2003 (3 pages)
14 October 2003Director resigned (1 page)
17 April 2003Accounts made up to 30 April 2002 (3 pages)
23 January 2003Return made up to 30/01/03; full list of members (9 pages)
15 March 2002Accounts made up to 30 April 2001 (3 pages)
4 February 2002Return made up to 30/01/02; full list of members (8 pages)
27 April 2001Full accounts made up to 30 April 2000 (9 pages)
24 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Full accounts made up to 30 April 1999 (9 pages)
7 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 1999Full accounts made up to 30 April 1998 (9 pages)
17 March 1999Return made up to 30/01/99; no change of members (4 pages)
22 May 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
31 January 1997Secretary resigned (1 page)
30 January 1997Incorporation (11 pages)