Company NameBrinker Technology Limited
Company StatusDissolved
Company NumberSC228866
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date27 August 2016 (7 years, 8 months ago)
Previous NameLedge 641 Limited

Business Activity

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

Directors

Director NameMr Robert John Preston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 27 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chess Close
Parkfield Latimer
HP5 1UU
Director NameDr Elizabeth-Ann Simpson Rattray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2007)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seatties
Inchmarlo Road
Banchory
Kincardineshire
AB31 4AH
Scotland
Director NameIan McEwan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(9 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 28 May 2009)
RoleUniversity Lecturer
Correspondence Address18 Greenmore Gardens
Aberdeen
AB24 4JF
Scotland
Director NameMr Iain Beveridge Chirnside
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(9 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2011)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address100 High Street
Inverurie
Aberdeenshire
AB51 3QL
Scotland
Director NameBernard Anson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 07 October 2010)
RoleSole Trader
Correspondence Address19 Lawlor Road
Attadale
Wa
6156
Director NameKourosh Bassiti
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2004)
RoleChemical Engineer/Manager
Correspondence Address32 Millside Drive
Peterculter
Aberdeen
Aberdeenshire
AB14 0WH
Scotland
Secretary NameKourosh Bassiti
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2004)
RoleManager
Correspondence Address32 Millside Drive
Peterculter
Aberdeen
Aberdeenshire
AB14 0WH
Scotland
Secretary NameIain Beveridge Chirnside
NationalityBritish
StatusResigned
Appointed24 September 2004(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 April 2011)
RoleGeneral Manager
Correspondence Address57 Powis Place
Aberdeen
AB25 3TT
Scotland
Director NameMr Francis James Neill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 June 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Macaulay Gardens
Aberdeen
Aberdeenshire
AB15 8FN
Scotland
Director NameMr Glynn Richard Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2010)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Easton
Winchester
Hampshire
SO21 1EF
Director NameMr Trevor Michael Burgess
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BU
Scotland
Director NameDr Alan Lowdon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnow Lodge
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Director NameKevin Stewart
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleGroup Ceo
Correspondence AddressA Dastra, Elrick Farm
Netherley
Aberdeenshire
AB39 3RY
Scotland
Director NameMr Stephen Kent
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwater Cottage Parkwater Lane
Whiteparish
Salisbury
Wiltshire
SP5 2QR
Secretary NameRaymond Andrew William Cowan
NationalityBritish
StatusResigned
Appointed21 April 2011(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 October 2011)
RoleCompany Director
Correspondence AddressHillcrest Kincairn
Blairs
Aberdeen
AB12 5YQ
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£154,030
Cash£2,134,492
Current Liabilities£2,749,961

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 August 2016Final Gazette dissolved following liquidation (1 page)
27 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2016Notice of final meeting of creditors (3 pages)
7 September 2012Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE on 7 September 2012 (2 pages)
29 March 2012Notice of winding up order (1 page)
29 March 2012Court order notice of winding up (1 page)
12 March 2012Appointment of a provisional liquidator (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 October 2011Termination of appointment of Iain Chirnside as a director (2 pages)
18 October 2011Termination of appointment of Trevor Burgess as a director (2 pages)
18 October 2011Termination of appointment of Raymond Cowan as a secretary (2 pages)
7 October 2011Termination of appointment of Stephen Kent as a director (2 pages)
10 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 May 2011Appointment of Raymond Andrew William Cowan as a secretary (3 pages)
11 May 2011Termination of appointment of Iain Chirnside as a secretary (2 pages)
11 May 2011Termination of appointment of Kevin Stewart as a director (2 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 973
(8 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 973
(8 pages)
21 December 2010Termination of appointment of Bernard Anson as a director (2 pages)
21 December 2010Appointment of Robert Preston as a director (3 pages)
21 December 2010Appointment of Mr Stephen Kent as a director (3 pages)
21 December 2010Director's details changed for Bernard Anson on 2 August 2010 (3 pages)
21 December 2010Termination of appointment of Glynn Williams as a director (2 pages)
21 December 2010Director's details changed for Bernard Anson on 2 August 2010 (3 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
10 December 2009Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 10 December 2009 (2 pages)
6 December 2009Director's details changed for Iain Beveridge Chirnside on 25 September 2009 (1 page)
13 November 2009Auditor's resignation (1 page)
6 July 2009Appointment terminated director alan lowdon (1 page)
10 June 2009Appointment terminated director ian mcewan (1 page)
5 June 2009Accounts for a small company made up to 31 December 2008 (9 pages)
20 April 2009Return made up to 07/03/09; full list of members (5 pages)
17 April 2009Director appointed kevin stewart (3 pages)
15 April 2009Director appointed dr alan lowdon (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2008Director appointed trevor michael burgess (3 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
19 June 2008Appointment terminated director francis neill (1 page)
4 June 2008Return made up to 07/03/08; full list of members (8 pages)
5 March 2008Director's change of particulars / bernard anson / 15/11/2007 (1 page)
5 March 2008Director appointed glynn williams (2 pages)
24 January 2008Registered office changed on 24/01/08 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
20 December 2007£ ic 1000/973 07/11/07 £ sr 27@1=27 (2 pages)
26 November 2007Director resigned (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 September 2007Return made up to 07/03/07; full list of members; amend (9 pages)
17 August 2007New director appointed (2 pages)
3 April 2007Return made up to 07/03/07; full list of members (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Ad 21/09/06--------- £ si 4@1=4 £ ic 996/1000 (2 pages)
12 September 2006Ad 18/08/06--------- £ si 14@1=14 £ ic 982/996 (2 pages)
15 March 2006Return made up to 07/03/06; full list of members (4 pages)
29 November 2005Ad 26/10/05--------- £ si 45@1=45 £ ic 937/982 (2 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 April 2005Return made up to 07/03/05; full list of members (4 pages)
29 March 2005Director's particulars changed (1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 March 2005Nc inc already adjusted 02/03/05 (1 page)
24 February 2005£ ic 1000/937 08/02/05 £ sr 63@1=63 (1 page)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 November 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (1 page)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2003Director's particulars changed (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 October 2003Director's particulars changed (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
27 March 2003Return made up to 07/03/03; full list of members (9 pages)
26 February 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
3 January 2003Ad 20/12/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2003Memorandum and Articles of Association (20 pages)
3 January 2003New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
9 April 2002Company name changed ledge 641 LIMITED\certificate issued on 09/04/02 (2 pages)
7 March 2002Incorporation (25 pages)