Company NameBruar Limited
Company StatusDissolved
Company NumberSC233329
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date21 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth George Le May
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNorth Cottage Castle Road
Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Secretary NameMrs Susanne Lemay
StatusClosed
Appointed28 February 2013(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 21 April 2016)
RoleCompany Director
Correspondence AddressNorth Cottage Castle Road
Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Director NameScott Meikle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address37 Shawton Road
Chapelton
Lanarkshire
ML10 6RY
Scotland
Secretary NameKenneth George Le May
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hattrick Cottage
Bridge Of Weir
Renfrewshire
PA11 3SF
Scotland
Secretary NameIain Robertson
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address68 Laxdale Drive
Denny
Stirlingshire
FK6 5PR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5th Floor, 45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£424,285
Cash£449,522
Current Liabilities£38,022

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 April 2016Final Gazette dissolved following liquidation (1 page)
21 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Return of final meeting of voluntary winding up (3 pages)
21 January 2016Return of final meeting of voluntary winding up (3 pages)
7 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
(1 page)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Secretary's details changed for Mrs Susanne Wadsworth on 22 August 2014 (1 page)
6 July 2015Secretary's details changed for Mrs Susanne Wadsworth on 22 August 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mrs Susanne Wadsworth as a secretary (2 pages)
28 February 2013Termination of appointment of Iain Robertson as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 February 2013Appointment of Mrs Susanne Wadsworth as a secretary (2 pages)
28 February 2013Termination of appointment of Iain Robertson as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Secretary's details changed for Iain Robertson on 8 June 2012 (2 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Iain Robertson on 8 June 2012 (2 pages)
2 July 2012Secretary's details changed for Iain Robertson on 8 June 2012 (2 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Director's details changed for Kenneth George Le May on 20 June 2011 (2 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Kenneth George Le May on 20 June 2011 (2 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (3 pages)
7 July 2009Return made up to 26/06/09; full list of members (3 pages)
12 August 2008Return made up to 26/06/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 August 2008Return made up to 26/06/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 April 2008Secretary appointed iain david robertson (2 pages)
18 April 2008Secretary appointed iain david robertson (2 pages)
18 April 2008Appointment terminated secretary kenneth le may (1 page)
18 April 2008Appointment terminated director scott meikle (1 page)
18 April 2008Appointment terminated director scott meikle (1 page)
18 April 2008Appointment terminated secretary kenneth le may (1 page)
15 April 2008Director and secretary's change of particulars / kenneth le may / 10/04/2008 (1 page)
15 April 2008Director and secretary's change of particulars / kenneth le may / 10/04/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from suite 412 50 wellington street glasgow G2 6HJ (1 page)
14 March 2008Registered office changed on 14/03/2008 from suite 412 50 wellington street glasgow G2 6HJ (1 page)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 June 2007Return made up to 26/06/07; full list of members (2 pages)
28 June 2007Return made up to 26/06/07; full list of members (2 pages)
10 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
10 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
10 July 2006Return made up to 26/06/06; full list of members (2 pages)
10 July 2006Return made up to 26/06/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 July 2005Return made up to 26/06/05; full list of members (2 pages)
4 July 2005Return made up to 26/06/05; full list of members (2 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
17 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
4 August 2004Return made up to 26/06/04; full list of members (7 pages)
4 August 2004Return made up to 26/06/04; full list of members (7 pages)
3 August 2004Registered office changed on 03/08/04 from: 2ND floor, 36 common green strathaven lanarkshire ML10 6AF (1 page)
3 August 2004Registered office changed on 03/08/04 from: 2ND floor, 36 common green strathaven lanarkshire ML10 6AF (1 page)
6 November 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
6 November 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
4 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 July 2003Return made up to 26/06/03; full list of members (7 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
26 June 2002Incorporation (16 pages)
26 June 2002Incorporation (16 pages)