Company NameBreval Environmental Limited
Company StatusDissolved
Company NumberSC226824
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 2 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Stewart Macmillan
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleEngineer
Correspondence Address50 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BB
Scotland
Director NameJohn Gibb Macmillan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleBuilding Contractor
Correspondence Address30 Kildonan Drive
Helensburgh
G84 9SA
Scotland
Director NameAnna Bond Macmillan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleManager
Correspondence Address50 Russell Drive
Bearsden
Glasgow
G61 3BB
Scotland
Secretary NameAnna Bond Macmillan
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleManager
Correspondence Address50 Russell Drive
Bearsden
Glasgow
G61 3BB
Scotland
Director NamePatrick Gerard McBride
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 06 April 2010)
RoleSpecialist Services Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hannah Place
Renton
Dumbartonshire
G82 4QS
Scotland
Director NameGillian Irene Andrew
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2005)
RoleChartered Surveyor
Correspondence Address25 McCallum Grove
Kittochglen
East Kilbride
Glasgow
G74 4SJ
Scotland
Director NameAlasdair Munro Macniven
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 September 2002)
RoleContracts Director
Correspondence Address51 Park Road
Bishopbriggs
Glasgow
G64 2NP
Scotland
Director NameGordon Hinshelwood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2004)
RoleContracts Director
Correspondence Address10 Kent Drive
Burnside
Glasgow
G73 5AP
Scotland
Director NameMr Brian Boyd
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Cochrane Street
Bellshill
Lanarkshire
ML4 3EE
Scotland
Director NameWilliam Parsons
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 05 March 2007)
RoleCompany Director
Correspondence Address73 Ferrybridge Road
Castleford
West Yorkshire
WF10 4JP
Director NameMr Carl James Chambers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
73-75 Breary Lane East
Bramhope Leeds
West Yorkshire
LS16 9EU
Director NameMr Carl James Chambers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
73-75 Breary Lane East
Bramhope Leeds
West Yorkshire
LS16 9EU
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed08 June 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Director NameLawrence Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressCloisters Barn
Latimer Road
Chesham
Buckinghamshire
HP5 1TL
Secretary NameJulia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Andrew Phillip Catchpole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortune House 74 Waterloo Road
Glasgow
G2 7DA
Scotland
Secretary NameMr Lee Johnstone
StatusResigned
Appointed22 June 2010(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 February 2011)
RoleCompany Director
Correspondence AddressFortune House 74 Waterloo Road
Glasgow
G2 7DA
Scotland
Director NameMr Oliver James Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortune House 74 Waterloo Road
Glasgow
G2 7DA
Scotland
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2010(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortune House 74 Waterloo Road
Glasgow
G2 7DA
Scotland
Director NameMr George Douglas Lilley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmporium Building 6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
Director NameMr Gary Lockwood
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmporium Building 6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
Secretary NameMr Gary Lockwood
StatusResigned
Appointed22 February 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressEmporium Building 6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
Secretary NameMr Jeremy Rolt
StatusResigned
Appointed25 July 2013(11 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 November 2013)
RoleCompany Director
Correspondence AddressEmporium Building 6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
Director NameMr Kenneth John Passey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(11 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmporium Building 6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressEmporium Building
6 Whitburn Road
Bathgate
West Lothian
EH48 1HH
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

2 at £1Breval Technical Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Termination of appointment of Kenneth Passey as a director (1 page)
14 November 2013Termination of appointment of Jeremy Rolt as a secretary (1 page)
6 August 2013Appointment of Mr Kenneth Passey as a director (2 pages)
6 August 2013Termination of appointment of Gary Lockwood as a director (1 page)
31 July 2013Termination of appointment of Gary Lockwood as a secretary (1 page)
25 July 2013Appointment of Mr Jeremy Rolt as a secretary (1 page)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (13 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(3 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(3 pages)
10 May 2012Termination of appointment of George Lilley as a director (1 page)
7 February 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 October 2011Section 519 statement (1 page)
1 July 2011Registered office address changed from Jeffery Aitken Solicitors Fortune House 74 Waterloo Road Glasgow G2 7DA on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Jeffery Aitken Solicitors Fortune House 74 Waterloo Road Glasgow G2 7DA on 1 July 2011 (1 page)
3 June 2011Director's details changed for Mr George Lilley on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Mr George Lilley on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Gary Lockwood on 1 June 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Gary Lockwood on 1 June 2011 (1 page)
3 June 2011Secretary's details changed for Mr Gary Lockwood on 1 June 2011 (1 page)
3 June 2011Director's details changed for Mr Gary Lockwood on 1 June 2011 (2 pages)
9 March 2011Notice of resolution (22/02/11) removing auditore from office. (2 pages)
28 February 2011Termination of appointment of Lee Johnstone as a secretary (1 page)
28 February 2011Termination of appointment of Oliver Lightowlers as a director (1 page)
28 February 2011Termination of appointment of David Owens as a director (1 page)
24 February 2011Appointment of Mr Gary Lockwood as a secretary (2 pages)
24 February 2011Appointment of Mr George Lilley as a director (2 pages)
24 February 2011Appointment of Mr Gary Lockwood as a director (2 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
22 December 2010Appointment of Mr David William Owens as a director (2 pages)
22 December 2010Appointment of Mr Oliver James Lightowlers as a director (2 pages)
22 December 2010Termination of appointment of Andrew Catchpole as a director (1 page)
2 December 2010Registered office address changed from 35 Watt Road Hillington Park Glasgow G52 4SS on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 35 Watt Road Hillington Park Glasgow G52 4SS on 2 December 2010 (2 pages)
11 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
5 July 2010Termination of appointment of William Rigby as a director (1 page)
5 July 2010Appointment of Mr Lee Johnstone as a secretary (1 page)
27 April 2010Termination of appointment of Patrick Mcbride as a director (1 page)
27 April 2010Director's details changed for Patrick Gerard Mcbride on 2 January 2010 (2 pages)
27 April 2010Director's details changed for Patrick Gerard Mcbride on 2 January 2010 (2 pages)
27 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
27 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (12 pages)
16 October 2009Termination of appointment of Lee Johnstone as a secretary (1 page)
16 October 2009Appointment of Julia Alison Morton as a secretary (1 page)
10 March 2009Full accounts made up to 27 April 2008 (19 pages)
16 January 2009Return made up to 09/01/09; full list of members (3 pages)
8 October 2008Appointment terminated director lawrence green (1 page)
12 May 2008Resolutions
  • RES13 ‐ Shareholders agreeing to res 30/04/2008
(2 pages)
3 March 2008Full accounts made up to 29 April 2007 (17 pages)
1 February 2008Return made up to 09/01/08; full list of members (3 pages)
29 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
11 October 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
20 April 2007Dec mort/charge * (2 pages)
20 April 2007Dec mort/charge * (2 pages)
26 March 2007Declaration of assistance for shares acquisition (27 pages)
26 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 March 2007Return made up to 09/01/07; full list of members (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
25 October 2006New director appointed (1 page)
24 October 2006Partic of mort/charge * (13 pages)
21 June 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
21 June 2006Partic of mort/charge * (3 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Auditors resignation (1 page)
14 June 2006Declaration of assistance for shares acquisition (9 pages)
14 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 June 2006Full accounts made up to 31 March 2006 (12 pages)
15 February 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
(8 pages)
1 December 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
22 July 2005Full accounts made up to 31 March 2005 (12 pages)
11 February 2005Return made up to 09/01/05; full list of members (8 pages)
21 September 2004Director resigned (1 page)
28 July 2004Full accounts made up to 31 March 2004 (12 pages)
3 February 2004Return made up to 09/01/04; full list of members (9 pages)
23 June 2003Full accounts made up to 31 March 2003 (11 pages)
13 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 November 2002Director's particulars changed (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 February 2002New director appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
9 January 2002Incorporation (16 pages)