Company NameBresa Ltd
Company StatusDissolved
Company NumberSC213735
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date9 November 2018 (5 years, 5 months ago)
Previous NameJJ Marine Engineering Services Limited

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Glen Mundle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed30 December 2014(14 years after company formation)
Appointment Duration3 years, 10 months (closed 09 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kimmeter Wynd
Annan
Dumfriesshire
DG12 6JW
Scotland
Director NameMrs Sonya Denise Nicholson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishery House
Newbie
Annan
Dumfriesshire
DG12 5QY
Scotland
Director NameMr Thomas Iain Nicholson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(11 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2014)
RoleM.F.V. Owner/Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishery House
Newbie
Annan
Dumfriesshire
DG12 5QY
Scotland
Secretary NameMr Thomas Iain Nicholson
NationalityBritish
StatusResigned
Appointed01 December 2001(11 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2014)
RoleM.F.V. Owner/Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishery House
Newbie
Annan
Dumfriesshire
DG12 5QY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRefresh Recovery Limited
7 St James Terrace Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Net Worth£216,426
Current Liabilities£1,113,382

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 November 2018Final Gazette dissolved following liquidation (1 page)
9 August 2018Return of final meeting of voluntary winding up (19 pages)
19 January 2016Administrator's progress report (15 pages)
19 January 2016Administrator's progress report (15 pages)
8 January 2016Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
8 January 2016Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
27 August 2015Administrator's progress report (15 pages)
27 August 2015Administrator's progress report (15 pages)
20 April 2015Notice of result of meeting creditors (32 pages)
20 April 2015Notice of result of meeting creditors (32 pages)
31 March 2015Statement of administrator's proposal (28 pages)
31 March 2015Statement of affairs with form 2.13B(Scot) (6 pages)
31 March 2015Statement of administrator's proposal (28 pages)
31 March 2015Statement of affairs with form 2.13B(Scot) (6 pages)
2 March 2015Appointment of an administrator (7 pages)
2 March 2015Appointment of an administrator (7 pages)
12 February 2015Registered office address changed from 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW Scotland to C/O Kepstorn Solicitors 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW Scotland to C/O Kepstorn Solicitors 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 12 February 2015 (2 pages)
19 January 2015Registered office address changed from Ellersley House Miller Road Ayr KA7 2AY Scotland to 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014 (1 page)
19 January 2015Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014 (1 page)
19 January 2015Appointment of Mr Glen Mundle as a director on 30 December 2014 (2 pages)
19 January 2015Termination of appointment of Thomas Iain Nicholson as a secretary on 31 December 2014 (1 page)
19 January 2015Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014 (1 page)
19 January 2015Termination of appointment of Thomas Iain Nicholson as a secretary on 31 December 2014 (1 page)
19 January 2015Termination of appointment of Sonya Denise Nicholson as a director on 31 December 2014 (1 page)
19 January 2015Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014 (1 page)
19 January 2015Registered office address changed from Ellersley House Miller Road Ayr KA7 2AY Scotland to 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW on 19 January 2015 (1 page)
19 January 2015Appointment of Mr Glen Mundle as a director on 30 December 2014 (2 pages)
19 January 2015Termination of appointment of Sonya Denise Nicholson as a director on 31 December 2014 (1 page)
29 December 2014Company name changed jj marine engineering services LIMITED\certificate issued on 29/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
(3 pages)
29 December 2014Company name changed jj marine engineering services LIMITED\certificate issued on 29/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
(3 pages)
5 November 2014Registered office address changed from Nivens Quay Port Street Annan Dumfriseshire DG12 6BY to Ellersley House Miller Road Ayr KA7 2AY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Nivens Quay Port Street Annan Dumfriseshire DG12 6BY to Ellersley House Miller Road Ayr KA7 2AY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Nivens Quay Port Street Annan Dumfriseshire DG12 6BY to Ellersley House Miller Road Ayr KA7 2AY on 5 November 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
15 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Sonya Denise Nicholson on 12 December 2009 (2 pages)
2 March 2010Director's details changed for Sonya Denise Nicholson on 12 December 2009 (2 pages)
2 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
13 July 2009Return made up to 13/12/08; full list of members (4 pages)
13 July 2009Return made up to 13/12/08; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
14 January 2009Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 January 2009Total exemption small company accounts made up to 30 November 2007 (8 pages)
3 January 2008Return made up to 13/12/07; full list of members (2 pages)
3 January 2008Return made up to 13/12/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 January 2007Return made up to 13/12/06; full list of members (7 pages)
11 January 2007Return made up to 13/12/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (12 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (12 pages)
14 March 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
(7 pages)
14 March 2006Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
(7 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 January 2005Return made up to 13/12/04; full list of members (7 pages)
18 January 2005Return made up to 13/12/04; full list of members (7 pages)
5 November 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
5 November 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
25 March 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
24 February 2003Registered office changed on 24/02/03 from: fishery house newbie annan dumfriesshire DG12 5QY (1 page)
24 February 2003Registered office changed on 24/02/03 from: fishery house newbie annan dumfriesshire DG12 5QY (1 page)
10 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
7 November 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
22 March 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
22 March 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
19 February 2002Return made up to 13/12/01; full list of members (5 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Return made up to 13/12/01; full list of members (5 pages)
18 January 2001Registered office changed on 18/01/01 from: 47 castle street dumfries dumfriesshire DG1 1DU (1 page)
18 January 2001Registered office changed on 18/01/01 from: 47 castle street dumfries dumfriesshire DG1 1DU (1 page)
13 December 2000Incorporation (15 pages)
13 December 2000Incorporation (15 pages)