Company NameBrenire Limited
Company StatusDissolved
Company NumberSC205100
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date10 April 2015 (9 years ago)
Previous NameBriarcrest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Nuttall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 10 April 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewlands
3 Crumelknowes
Hawick
Roxburghshire
TD9 0NL
Scotland
Director NameRoderick Joseph Nuttall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 10 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHawthornbank
Wellogate Brae
Hawick
Roxburghshire
TD9 9NE
Scotland
Secretary NameHazel Anne Graham
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 10 April 2015)
RoleCompany Director
Correspondence Address30 Longhope Drive
Hawick
Roxburghshire
TD9 0DU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWestfield Works
Hawick
TD9 0AW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

2 at £1William Lockie & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
26 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
10 June 2013Accounts made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
30 June 2012Accounts made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
6 July 2011Accounts made up to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for David Nuttall on 16 March 2010 (2 pages)
18 September 2009Accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 16/03/09; full list of members (3 pages)
29 January 2009Accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 16/03/08; no change of members (7 pages)
5 January 2008Accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 16/03/07; full list of members (7 pages)
7 November 2006Accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 16/03/06; full list of members (7 pages)
13 December 2005Accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 16/03/04; no change of members (7 pages)
22 January 2004Accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 16/03/03; full list of members (7 pages)
30 May 2002Accounts made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 16/03/02; no change of members (6 pages)
24 December 2001Accounts made up to 31 March 2001 (5 pages)
16 August 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
20 June 2001Company name changed briarcrest LIMITED\certificate issued on 20/06/01 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
16 March 2000Incorporation (15 pages)