Company NameBRB Electrical Limited
DirectorBrian Alan Buchanan
Company StatusActive
Company NumberSC246337
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian Alan Buchanan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address19 Colquhoun Avenue
Hillington Park
Glasgow
G52 4BN
Scotland
Director NameMr Brian Richard Buchanan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressG43
Scotland
Secretary NameAnne Buchanan
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Sanquhar Drive
Crookston
Glasgow
G53 7FT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebrbltd.com

Location

Registered Address19 Colquhoun Avenue
Hillington Park
Glasgow
G52 4BN
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Brian Buchanan
100.00%
Ordinary

Financials

Year2014
Net Worth£282,355
Cash£73,716
Current Liabilities£524,704

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

10 March 2011Delivered on: 31 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 September 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 October 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 August 2020Change of details for Mrs Ann Buchanan as a person with significant control on 25 January 2017 (2 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
15 January 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
1 March 2018Notification of Ann Buchanan as a person with significant control on 25 January 2017 (2 pages)
1 March 2018Notification of Lauren Buchanan as a person with significant control on 25 January 2017 (2 pages)
1 March 2018Change of details for Mr Brian Alan Buchanan as a person with significant control on 25 January 2017 (2 pages)
1 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 March 2017Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2017Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
17 January 2017Appointment of Mr Brian Alan Buchanan as a director on 31 December 2016 (2 pages)
17 January 2017Termination of appointment of Brian Buchanan as a director on 31 December 2016 (1 page)
17 January 2017Appointment of Mr Brian Alan Buchanan as a director on 31 December 2016 (2 pages)
17 January 2017Termination of appointment of Brian Buchanan as a director on 31 December 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5,000
(4 pages)
2 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5,000
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
2 November 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(3 pages)
3 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(3 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 5,000
(3 pages)
18 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 5,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Director's details changed for Brian Buchanan on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Brian Buchanan on 19 November 2013 (2 pages)
8 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Registered office address changed from Unit F5, Glenwood Business Park 30 Glenwood Place Castlemilk, Glasgow G45 9UH on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Unit F5, Glenwood Business Park 30 Glenwood Place Castlemilk, Glasgow G45 9UH on 12 June 2012 (1 page)
12 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Brian Buchanan on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Brian Buchanan on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Appointment terminated secretary anne buchanan (1 page)
8 June 2009Appointment terminated secretary anne buchanan (1 page)
31 March 2009Return made up to 24/03/08; full list of members (3 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
31 March 2009Return made up to 24/03/08; full list of members (3 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 24/03/07; full list of members (3 pages)
27 March 2008Return made up to 24/03/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007Registered office changed on 26/04/07 from: 51 sanquhar drive crookston glasgow G53 7FT (1 page)
26 April 2007Registered office changed on 26/04/07 from: 51 sanquhar drive crookston glasgow G53 7FT (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 24/03/06; full list of members (2 pages)
4 April 2006Return made up to 24/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Return made up to 24/03/05; full list of members (6 pages)
11 May 2005Return made up to 24/03/05; full list of members (6 pages)
11 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 24/03/04; full list of members (6 pages)
20 April 2004Return made up to 24/03/04; full list of members (6 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
24 March 2003Incorporation (17 pages)
24 March 2003Incorporation (17 pages)