Company NameBreconsgate Limited
Company StatusDissolved
Company NumberSC241539
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)
Dissolution Date1 May 2017 (6 years, 11 months ago)
Previous NameWildpack Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameSusan Sturrock Dargie Brown
NationalityBritish
StatusClosed
Appointed20 December 2004(1 year, 12 months after company formation)
Appointment Duration12 years, 4 months (closed 01 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarlaw
17 Kinnordy Raod
Kirrimuir
Angus
DD8 4JL
Scotland
Director NameSusan Sturrock Dargie Brown
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2005(2 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 01 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarlaw
17 Kinnordy Raod
Kirrimuir
Angus
DD8 4JL
Scotland
Director NameAlan Henry Fleming Brown
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2005(2 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 01 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 01 December 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBlythehill, 16 Balmyle Road
West Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameWilliam Henry Brown
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2002(3 days after company formation)
Appointment Duration9 years, 9 months (resigned 08 October 2012)
RoleConstructor
Country of ResidenceScotland
Correspondence Address17 Kinnordy Road
Kirriemuir
Angus
DD8 4JL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed24 December 2002(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 20 December 2004)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

5.9k at £1Alan Henry Fleming Brown
50.00%
Ordinary
5.9k at £1Susan Sturrock Dargie Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£140,835
Cash£80,561
Current Liabilities£123,017

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 March 2011Delivered on: 22 March 2011
Satisfied on: 18 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south east side of cortachy road kirriemuir and on the north east side of kinnordy road kirriemuir ANG24576.
Fully Satisfied
8 November 2004Delivered on: 11 November 2004
Satisfied on: 18 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects at kinnordy road, kirriemuir, angus (title number ANG24576 and ANG25905).
Fully Satisfied
7 May 2004Delivered on: 13 May 2004
Satisfied on: 30 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Return of final meeting of voluntary winding up (9 pages)
23 March 2016Registered office address changed from Flat 1/2 12 Fairlie Park Drive Glasgow G11 7SR to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 23 March 2016 (2 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(2 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 11,700
(4 pages)
8 December 2015Director's details changed for Alan Henry Fleming Brown on 17 July 2015 (2 pages)
19 October 2015Registered office address changed from 29 Flat 1/2 29 Napiershall Street Glasgow G20 6EZ to Flat 1/2 12 Fairlie Park Drive Glasgow G11 7SR on 19 October 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 11,700
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Registered office address changed from 17 Kinnordy Road Kirriemuir Angus DD8 4JL on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 17 Kinnordy Road Kirriemuir Angus DD8 4JL on 6 February 2014 (1 page)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 11,700
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 December 2012Termination of appointment of William Brown as a director (1 page)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
20 December 2012Termination of appointment of William Brown as a director (1 page)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
4 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2008Return made up to 23/11/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 January 2007Return made up to 23/12/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 January 2006Return made up to 23/12/05; full list of members (7 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
14 June 2005Nc inc already adjusted 06/06/05 (1 page)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005Ad 06/06/05--------- £ si 1700@1=1700 £ ic 10000/11700 (2 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
23 December 2004Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
11 November 2004Partic of mort/charge * (3 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Nc inc already adjusted 20/05/04 (1 page)
4 June 2004Ad 20/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 May 2004Partic of mort/charge * (7 pages)
15 April 2004Director resigned (1 page)
16 February 2004Return made up to 23/12/03; full list of members (7 pages)
11 September 2003Company name changed wildpack LIMITED\certificate issued on 11/09/03 (2 pages)
9 July 2003Resolutions
  • RES13 ‐ Acquire heritable 19/06/03
(1 page)
21 February 2003New secretary appointed (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 30/34 reform street dundee DD1 1RJ (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (1 page)
23 December 2002Incorporation (16 pages)