Company NameBriskworld Limited
DirectorTristan John Macalister Hall
Company StatusActive
Company NumberSC251206
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tristan John Macalister Hall
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(11 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleMinor
Country of ResidenceScotland
Correspondence AddressTouchwood House 29 Island Bank Road
Inverness
Highland
IV2 4QS
Scotland
Director NameAndrew Macleod
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2004)
RoleProperty Management
Correspondence Address29 Island Bank Road
Touchwood House
Inverness
Inverness-Shire
IV2 4QS
Scotland
Director NameSusan-Ann Macalister Hall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(4 days after company formation)
Appointment Duration20 years, 5 months (resigned 10 December 2023)
RoleLanded Proprietor
Country of ResidenceScotland
Correspondence Address29 Island Bank Road
Touchwood House
Inverness
Inverness-Shire
IV2 4QS
Scotland
Secretary NameSusan-Ann Macalister Hall
NationalityBritish
StatusResigned
Appointed20 June 2003(4 days after company formation)
Appointment Duration20 years, 5 months (resigned 10 December 2023)
RoleLanded Proprietor
Country of ResidenceScotland
Correspondence Address29 Island Bank Road
Touchwood House
Inverness
Inverness-Shire
IV2 4QS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mrs Susan-ann Macalister Hall
50.51%
Ordinary
49 at £1Mr Tristan John Macalister Hall
49.49%
Ordinary

Financials

Year2014
Net Worth-£9,673
Cash£1,711
Current Liabilities£79,037

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

26 April 2022Delivered on: 17 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2/5 kings stables road, edinburgh, EH1 2JY for more details please see instrument.
Outstanding
8 August 2003Delivered on: 21 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/5 king stables road, edinburgh MID14217.
Outstanding

Filing History

6 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
28 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
17 May 2022Registration of charge SC2512060002, created on 26 April 2022 (6 pages)
5 August 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
6 July 2020Director's details changed for Mr Tristan John Macalister Hall on 27 May 2020 (2 pages)
6 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
7 September 2017Notification of Susan Ann Mcalister Hall as a person with significant control on 16 June 2017 (2 pages)
7 September 2017Notification of Susan Ann Mcalister Hall as a person with significant control on 16 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 99
(6 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 99
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 99
(5 pages)
16 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 99
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 99
(5 pages)
1 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 99
(5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(5 pages)
16 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2010Director's details changed for Susan-Ann Macalister Hall on 16 June 2010 (2 pages)
13 October 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Susan-Ann Macalister Hall on 16 June 2010 (2 pages)
13 October 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 August 2009Registered office changed on 04/08/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
4 August 2009Return made up to 16/06/09; full list of members (4 pages)
4 August 2009Return made up to 16/06/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 August 2008Return made up to 16/06/08; full list of members (7 pages)
14 August 2008Return made up to 16/06/08; full list of members (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 August 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 July 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
11 July 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/07/06
(7 pages)
6 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
6 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 June 2005Return made up to 16/06/05; full list of members (7 pages)
24 June 2005Return made up to 16/06/05; full list of members (7 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 July 2004Ad 01/06/04--------- £ si 99@1 (2 pages)
22 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2004Director resigned (1 page)
22 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2004Director resigned (1 page)
22 July 2004Ad 01/06/04--------- £ si 99@1 (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 August 2003Partic of mort/charge * (6 pages)
21 August 2003Partic of mort/charge * (6 pages)
2 July 2003New director appointed (1 page)
2 July 2003New secretary appointed;new director appointed (1 page)
2 July 2003Registered office changed on 02/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
2 July 2003Registered office changed on 02/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed;new director appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
16 June 2003Incorporation (17 pages)
16 June 2003Incorporation (17 pages)