Company NameBrandanes Limited
Company StatusDissolved
Company NumberSC262357
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven John Davidson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed01 February 2007(3 years after company formation)
Appointment Duration11 years, 2 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAce Sd Co Sec Brandanes Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary NameMrs Brora Cecilia Davidson
NationalityScottish
StatusResigned
Appointed26 January 2004(3 days after company formation)
Appointment Duration10 years, 11 months (resigned 11 January 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBaddoch 4 Cunningham Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4HH
Scotland
Director NameMr Steven John Davidson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2006(2 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 November 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBaddoch 4 Cunningham Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4HH
Scotland
Director NameMr Steven John Davidson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2006(2 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 November 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBaddoch 4 Cunningham Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4HH
Scotland
Director NameJacqui Sandie Davidson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(2 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 February 2007)
RoleStudent
Correspondence Address4 Cunningham Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4HH
Scotland
Director NameJacqui Sandie Davidson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(2 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 February 2007)
RoleStudent
Correspondence Address4 Cunningham Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4HH
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameSliabhclachd (Corporation)
StatusResigned
Appointed01 December 2014(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 December 2017)
Correspondence AddressThe Hub - Ace Sd Co Dir Sliabhclachd Sliabhclachd
The Hub - Ace Sd
Falkirk
FK1 1LL
Scotland
Secretary NameAce Sd (Corporation)
StatusResigned
Appointed01 December 2014(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 December 2017)
Correspondence AddressThe Hub - Ace Sd 45 Vicar Street
Ace Sd - The Hub
Falkirk
FK1 1LL
Scotland
Director NameAce Sd Limited (Corporation)
StatusResigned
Appointed11 January 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2017)
Correspondence AddressAce Sd - The Hub 45 Vicar Street
Falkirk Business Hub
Falkirk
FK1 1LL
Scotland

Location

Registered AddressAce Sd Co Sec Brandanes Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

100 at £1Ace Sd Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Director's details changed for Sliabhclachd on 1 January 2015 (1 page)
26 January 2016Secretary's details changed for Ace Sd on 1 January 2016 (1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
11 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
19 January 2015Director's details changed for Mr Steven John Davidson on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Ace Sd Limited Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Ace Sd Co Sec Brandanes Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Ace Sd Co Sec Brandanes - the Hub 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL Scotland to Ace Sd Co Sec Brandanes Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 19 January 2015 (1 page)
12 January 2015Termination of appointment of Brora Cecilia Davidson as a secretary on 11 January 2015 (1 page)
12 January 2015Registered office address changed from 4 Cunningham Road Stenhousemuir FK5 4HH to Ace Sd Co Sec Brandanes - the Hub 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL on 12 January 2015 (1 page)
12 January 2015Appointment of Ace Sd Limited as a director on 11 January 2015 (2 pages)
12 January 2015Registered office address changed from Ace Sd Co Sec Brandanes - the Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Ace Sd Co Sec Brandanes - the Hub 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL on 12 January 2015 (1 page)
30 December 2014Appointment of Sliabhclachd as a director on 1 December 2014 (2 pages)
30 December 2014Appointment of Sliabhclachd as a director on 1 December 2014 (2 pages)
30 December 2014Appointment of Ace Sd as a secretary on 1 December 2014 (2 pages)
30 December 2014Appointment of Ace Sd as a secretary on 1 December 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 24 January 2007 (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Return made up to 23/01/07; full list of members (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
26 January 2006Accounts for a dormant company made up to 25 January 2006 (1 page)
23 January 2006Return made up to 23/01/06; full list of members (2 pages)
6 December 2005New director appointed (1 page)
8 February 2005Accounts for a dormant company made up to 25 January 2005 (1 page)
18 January 2005Return made up to 23/01/05; full list of members (6 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: baddoch 4 cunningham road stenhousemuir FK5 4HH (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 4 cunningham road stenhousemuir FK5 4HH (1 page)
30 January 2004New secretary appointed (2 pages)
23 January 2004Incorporation (4 pages)