Company NameThe Best Brolly Co 1 Ltd.
DirectorMargaret Percy
Company StatusLiquidation
Company NumberSC217597
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePauline Miller
NationalityBritish
StatusCurrent
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address87 Montgomery Street
Eaglesham
Glasgow
G76 0AU
Scotland
Director NameMargaret Percy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2001(1 day after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address2307 Great Western Road
Glasgow
Lanarkshire
G15 6RT
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressThe Gatehouse
201-203 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2002
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due13 April 2017 (overdue)

Filing History

15 February 2008Notice of final meeting of creditors (4 pages)
15 February 2008Notice of final meeting of creditors (4 pages)
21 March 2005Registered office changed on 21/03/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
21 March 2005Registered office changed on 21/03/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
17 August 2004Registered office changed on 17/08/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
17 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2004Registered office changed on 17/08/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
8 June 2004Return made up to 30/03/04; full list of members (6 pages)
8 June 2004Return made up to 30/03/04; full list of members (6 pages)
7 October 2003Return made up to 30/03/03; full list of members (6 pages)
7 October 2003Return made up to 30/03/03; full list of members (6 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Return made up to 30/03/02; full list of members (6 pages)
19 December 2002Return made up to 30/03/02; full list of members (6 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
30 March 2001Incorporation (9 pages)
30 March 2001Incorporation (9 pages)