Company NameBrad Engineering Limited
Company StatusDissolved
Company NumberSC250935
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew Birtwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Struan Drive
Inverkeithing
Fife
KY11 1AR
Scotland
Secretary NameDeborah Birtwell
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleSecretary
Correspondence Address19 Struan Drive
Inverkeithing
Fife
KY11 1AR
Scotland
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Telephone01383 414796
Telephone regionDunfermline

Location

Registered AddressTorridon House
Torridon Lane
Rosyth Fife
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Andrew Birtwell
90.00%
Ordinary
10 at £1Deborah Birtwell
10.00%
Ordinary

Financials

Year2014
Net Worth£2,375
Cash£1,842
Current Liabilities£2,244

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

11 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
11 July 2017Notification of Andrew Birtwell as a person with significant control on 6 April 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
5 July 2010Director's details changed for Andrew Birtwell on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Andrew Birtwell on 1 October 2009 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 July 2009Return made up to 11/06/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 November 2007Registered office changed on 06/11/07 from: 60 abel place dunfermline fife KY11 4JJ (1 page)
26 July 2007Return made up to 11/06/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
28 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 July 2006Return made up to 11/06/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 December 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
2 November 2005Return made up to 11/06/05; full list of members (2 pages)
22 January 2005Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (16 pages)