Company NameBratton Golf Limited
Company StatusDissolved
Company NumberSC254000
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Gillian Bratton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address29 Norman Gray Park
Blackburn
Aberdeen
Aberdeenshire
AB21 0ZR
Scotland
Director NameMr Ian James Bratton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleGolf Professional
Country of ResidenceScotland
Correspondence Address29 Norman Gray Park
Blackburn
Aberdeen
Aberdeenshire
AB21 0ZR
Scotland
Secretary NameMr Ian James Bratton
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Norman Gray Park
Blackburn
Aberdeen
Aberdeenshire
AB21 0ZR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Norman Gray Park
Blackburn
Aberdeen
Aberdeenshire
AB21 0ZR
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

1 at £1Gillian Bratton
50.00%
Ordinary
1 at £1Ian James Bratton
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,667
Current Liabilities£6,667

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 September 2014Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Ian James Bratton on 8 August 2010 (2 pages)
20 October 2010Director's details changed for Gillian Bratton on 8 August 2010 (2 pages)
20 October 2010Director's details changed for Ian James Bratton on 8 August 2010 (2 pages)
20 October 2010Director's details changed for Gillian Bratton on 8 August 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 September 2009Return made up to 08/08/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / gillian bratton / 01/07/2007 (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Director and secretary's change of particulars / ian bratton / 01/07/2007 (1 page)
13 August 2008Registered office changed on 13/08/2008 from 29 norman gray park blackburn aberdeen aberdeenshire AB21 0ZR united kingdom (1 page)
13 August 2008Registered office changed on 13/08/2008 from 28 broad street peterhead AB42 1BY (1 page)
13 August 2008Location of debenture register (1 page)
4 October 2007Return made up to 08/08/07; no change of members (7 pages)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 September 2006Return made up to 08/08/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 October 2004Ad 01/12/03--------- £ si 1@1 (2 pages)
18 September 2004Return made up to 08/08/04; full list of members (7 pages)
17 September 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (17 pages)