Company NameBrewford Limited
Company StatusDissolved
Company NumberSC189376
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameGarry Fowler
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(1 week after company formation)
Appointment Duration16 years, 6 months (closed 22 March 2015)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Secretary NameJohn Crangle
NationalityBritish
StatusClosed
Appointed05 February 2007(8 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 22 March 2015)
RoleAccountant
Correspondence Address28-30 North St.
Dalry
Ayrshire
KA24 5DW
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameElizabeth Anderson Fowler
NationalityBritish
StatusResigned
Appointed20 April 1999(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2004)
RoleCompany Director
Correspondence AddressGrassyards
West Kilbride Road
Dalry
Ayrshire
KA24 5DX
Scotland
Secretary NameIan McBlane
NationalityBritish
StatusResigned
Appointed04 April 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2007)
RoleChartered Accountant
Correspondence AddressMurieston
49 Stoneyholm Road
Kilbirnie
Ayrshire
KA25 7JS
Scotland

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Garry Fowler
100.00%
Ordinary

Financials

Year2014
Net Worth£314,231
Cash£326,171
Current Liabilities£46,019

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Return of final meeting of voluntary winding up (7 pages)
6 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2014Registered office address changed from 14 Greenlaw Drive Paisley Renfrewshire PA1 3RU Scotland on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 14 Greenlaw Drive Paisley Renfrewshire PA1 3RU Scotland on 6 May 2014 (2 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 February 2013Registered office address changed from 267 Glasgow Road Paisley Renfrewshire PA1 3ER Scotland on 10 February 2013 (1 page)
23 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
23 September 2012Secretary's details changed for John Crangle on 23 September 2012 (2 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 February 2010Director's details changed for Garry Fowler on 27 February 2010 (2 pages)
27 February 2010Registered office address changed from Grassyards West Kilbride Road Dalry Ayrshire KA24 5DX on 27 February 2010 (1 page)
6 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 September 2008Return made up to 15/09/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 October 2007Return made up to 15/09/07; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 February 2007New secretary appointed (1 page)
8 February 2007Secretary resigned (1 page)
11 October 2006Return made up to 15/09/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 September 2005Return made up to 15/09/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 October 2004Return made up to 15/09/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 June 2004New secretary appointed (1 page)
2 June 2004Secretary resigned (2 pages)
25 September 2003Return made up to 15/09/03; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 September 2002Return made up to 15/09/02; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
10 October 2001Return made up to 15/09/01; full list of members (6 pages)
29 August 2001Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2001Full accounts made up to 30 September 2000 (11 pages)
25 September 2000Return made up to 15/09/00; full list of members (6 pages)
18 May 2000Full accounts made up to 30 September 1999 (12 pages)
27 October 1999Return made up to 15/09/99; full list of members (9 pages)
27 October 1999New director appointed (1 page)
5 May 1999Registered office changed on 05/05/99 from: 25 mossneuk drive paisley renfrewshire PA2 8PG (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1998Incorporation (15 pages)