Company NameBrand Agility Limited
Company StatusDissolved
Company NumberSC235740
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)
Dissolution Date3 January 2019 (5 years, 2 months ago)
Previous NameSwitchswap Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Oldman Sandison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Secretary NameMr George Oldman Sandison
NationalityScottish
StatusClosed
Appointed15 September 2007(5 years after company formation)
Appointment Duration11 years, 3 months (closed 03 January 2019)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMrs Jacqueline Sandison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed31 July 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 03 January 2019)
RoleSales Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameBruce Alexander Carroll
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleAccountant
Correspondence Address41 Abergeldie Road
Aberdeen
Aberdeenshire
AB10 6ED
Scotland
Director NameIain Douglas Miller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address35 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Secretary NameMr Bruce Alexander Carroll
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Abergeldie Terrace
Aberdeen
AB10 6EE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.adventureavenue.co.uk/
Email address[email protected]
Telephone0800 0242421
Telephone regionFreephone

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

42.4k at £1Iain Douglas Miller
50.00%
Ordinary
34k at £1George Oldman Sandison
40.00%
Ordinary
8.5k at £1Jacquie Sandison
10.00%
Ordinary

Financials

Year2014
Net Worth£56,429
Cash£23,592
Current Liabilities£88,465

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 October 2015Delivered on: 5 November 2015
Persons entitled:
Jacqueline Sandison as Trustee of Brand Agility Pension Scheme
George Sandison as Trustee of Brand Agility Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Brand Agility Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
6 May 2014Delivered on: 9 May 2014
Persons entitled:
Jacqueline Sandison as Trustee of Brand Agility Pension Scheme
George Sandison as Trustee of Brand Agility Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Brand Agility Pension Scheme
George Sandison as Trustee of Brand Agility Pension Scheme
Jacqueline Sandison as Trustee of Brand Agility Pension Scheme
Ian Douglas Miller as Trustee of Brand Agility Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Brand Agility Pension Scheme

Classification: A registered charge
Outstanding
28 October 2005Delivered on: 2 November 2005
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 June 2012Delivered on: 3 July 2012
Satisfied on: 21 May 2014
Persons entitled: The Trustees of the Brand Agility Pension Scheme

Classification: Floating charge over stock in trade
Secured details: All sums due or to become due.
Particulars: First floating charge over all chattels of the chargor forming part of the chargors stock in trade and work in progress.
Fully Satisfied
22 June 2009Delivered on: 10 July 2009
Satisfied on: 21 May 2014
Persons entitled: Brand Agility Pension Scheme

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Intellectual property rights over domain names www.ducti.co.UK and www.caribee-UK.com.
Fully Satisfied

Filing History

12 June 2017Registered office address changed from 35 West Bowling Green Street Edinburgh EH6 5NX to 66 Albion Road Edinburgh EH7 5QZ on 12 June 2017 (2 pages)
12 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-06
(1 page)
28 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 November 2015Registration of charge SC2357400005, created on 30 October 2015 (37 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 84,888
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 84,888
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 May 2014Satisfaction of charge 3 in full (1 page)
21 May 2014Satisfaction of charge 2 in full (1 page)
9 May 2014Registration of charge 2357400004 (25 pages)
3 April 2014Termination of appointment of Iain Miller as a director (1 page)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 84,888
(4 pages)
31 July 2013Appointment of Mrs Jacqueline Sandison as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 January 2013Registered office address changed from Units 20/21, Leith Walk Business Centre, 130 Leith Walk Edinburgh EH6 5DT on 20 January 2013 (1 page)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
22 August 2012Amended accounts made up to 31 October 2011 (11 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Iain Douglas Miller on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for George Sandison on 1 October 2009 (1 page)
6 September 2010Director's details changed for George Sandison on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Iain Douglas Miller on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for George Sandison on 1 October 2009 (1 page)
6 September 2010Director's details changed for George Sandison on 1 October 2009 (2 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
14 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
4 November 2009Amended accounts made up to 31 October 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 November 2008Return made up to 22/08/08; full list of members (6 pages)
14 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 October 2007Return made up to 22/08/07; no change of members
  • 363(287) ‐ Registered office changed on 30/10/07
  • 363(288) ‐ Secretary resigned
(7 pages)
30 October 2007New secretary appointed (2 pages)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 November 2006Return made up to 22/08/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
24 May 2006Company name changed switchswap LIMITED\certificate issued on 24/05/06 (2 pages)
6 April 2006Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2005Registered office changed on 24/11/05 from: 41 abergeldie road, aberdeen, AB10 6ED (1 page)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 November 2005Partic of mort/charge * (4 pages)
24 October 2005Director resigned (1 page)
16 June 2005Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2004Return made up to 22/08/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
14 April 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
17 September 2003Return made up to 22/08/03; full list of members (7 pages)
22 April 2003Director's particulars changed (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Secretary resigned (1 page)