Company NameBrian Pitcher Limited
Company StatusDissolved
Company NumberSC242831
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Leslie Pitcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleSlater
Country of ResidenceScotland
Correspondence Address13 Annand Avenue
Ellon
Aberdeenshire
AB41 9FR
Scotland
Director NameMrs Kathleen Mary Pitcher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address13 Annand Avenue
Ellon
Aberdeenshire
AB41 9FR
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed01 May 2003(3 months after company formation)
Appointment Duration14 years, 2 months (closed 18 July 2017)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Secretary NameJ M Taylor (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address7 Constitution Street
Inverurie
AB51 4SQ
Scotland

Contact

Websitewww.brandipitcher.com

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Pitcher
50.00%
Ordinary
1 at £1Mrs Kathleen Pitcher
50.00%
Ordinary

Financials

Year2014
Net Worth£3,952
Cash£30,548
Current Liabilities£29,821

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
6 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
3 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Director's details changed for Brian Leslie Pitcher on 24 January 2013 (2 pages)
5 February 2013Secretary's details changed for Add Accountancy Limited on 24 January 2013 (2 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Kathleen Mary Pitcher on 24 January 2013 (2 pages)
27 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (14 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 February 2011Annual return made up to 24 January 2011 (14 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 February 2010Annual return made up to 24 January 2010 (9 pages)
27 April 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
4 February 2009Return made up to 24/01/09; full list of members (5 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 February 2008Return made up to 24/01/08; no change of members (7 pages)
18 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2006Registered office changed on 20/09/06 from: units 7 & 8 oldmeldrum business centre colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
16 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 February 2006Return made up to 24/01/06; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 February 2005Return made up to 24/01/05; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 May 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
13 February 2004Return made up to 24/01/04; full list of members (7 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: j m taylor 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
31 January 2003Director resigned (1 page)
24 January 2003Incorporation (17 pages)