Company NameBrollachan (Scotland) Limited
Company StatusDissolved
Company NumberSC199059
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Robert Buxton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(5 days after company formation)
Appointment Duration15 years, 9 months (closed 05 June 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOsney Somers Road
Malvern
Worcestershire
WR14 1HJ
Director NameMrs Lindsay Morag Buxton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(5 days after company formation)
Appointment Duration15 years, 9 months (closed 05 June 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOsney Somers Road
Malvern
Worcestershire
WR14 1HJ
Secretary NameMrs Lindsay Morag Buxton
NationalityBritish
StatusClosed
Appointed24 August 1999(5 days after company formation)
Appointment Duration15 years, 9 months (closed 05 June 2015)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressOsney Somers Road
Malvern
Worcestershire
WR14 1HJ
Director NameMr Sean Robert Whyte
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 year after company formation)
Appointment Duration1 year (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 West Lea Road
Bath
Avon
BA1 3RL
Director NameDr Meredith Roger Carter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2002)
RoleConsultant
Correspondence Address1/1 Liddesdale Place
Edinburgh
EH3 5JW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ian Buxton
50.00%
Ordinary
50 at £1Lindsay Buxton
50.00%
Ordinary

Financials

Year2014
Net Worth£9,427
Cash£35,256
Current Liabilities£28,024

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 February 2015Application to strike the company off the register (3 pages)
25 November 2014Current accounting period shortened from 31 August 2015 to 30 November 2014 (1 page)
6 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 August 2014Director's details changed for Mr Ian Robert Buxton on 18 August 2014 (2 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Director's details changed for Mrs Lindsay Morag Buxton on 18 August 2014 (2 pages)
22 August 2014Secretary's details changed for Mrs Lindsay Morag Buxton on 18 August 2014 (1 page)
14 August 2014Company name changed brollachan LIMITED\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 September 2013Registered office address changed from , Distillery House Tomdachoille, Pitlochry, PH16 5NA on 20 September 2013 (1 page)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mrs Lindsay Morag Buxton on 19 August 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Registered office changed on 19/08/2009 from, 25 inchcolm avenue, larbert, stirlingshire, FK5 4FP (1 page)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 October 2008Return made up to 19/08/08; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
8 September 2007Return made up to 19/08/07; no change of members (5 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
7 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2006Registered office changed on 02/06/06 from: 3 windsor drive, falkirk, FK1 5QN (1 page)
17 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
22 August 2005Return made up to 19/08/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
23 August 2004Return made up to 19/08/04; full list of members (7 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
27 August 2003Return made up to 19/08/03; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 August 2002Return made up to 19/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(6 pages)
14 August 2002Company name changed wild and scenic travel LIMITED\certificate issued on 14/08/02 (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 19 iona street, edinburgh, midlothian EH6 8SP (1 page)
20 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
30 March 2002Director resigned (1 page)
16 October 2001Director resigned (1 page)
20 September 2001Return made up to 19/08/01; full list of members (7 pages)
27 March 2001Full accounts made up to 31 August 2000 (12 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Ad 13/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
8 September 2000Return made up to 19/08/00; full list of members (6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Company name changed whitebraid LIMITED\certificate issued on 01/09/99 (2 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1999Registered office changed on 25/08/99 from: scotts company formations, 5 logie mill, edinburgh, midlothian EH7 4HH (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
19 August 1999Incorporation (16 pages)