Company NameBriar Hall Estates Ltd
Company StatusDissolved
Company NumberSC264898
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Hamish Hunter Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hexham Gardens
Glasgow
G41 4AQ
Scotland
Director NameMrs Lorraine Buchanan Munro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hexham Gardens
Glasgow
G41 4AQ
Scotland
Secretary NameHamish Hunter Munro
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address14 Hexham Gardens
Glasgow
G41 4AQ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.5k at £1Lorraine Munro
75.00%
Ordinary
1.3k at £1Athena Munro
12.50%
Ordinary
1.3k at £1Stephen Mcintyre
12.50%
Ordinary

Financials

Year2014
Net Worth£209,483
Cash£45
Current Liabilities£4,419,140

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Voluntary strike-off action has been suspended (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(5 pages)
26 February 2015Voluntary strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
26 November 2014Satisfaction of charge 7 in full (4 pages)
26 November 2014Satisfaction of charge 10 in full (4 pages)
26 November 2014Satisfaction of charge 12 in full (4 pages)
26 November 2014Satisfaction of charge 15 in full (4 pages)
26 November 2014Satisfaction of charge 5 in full (4 pages)
26 November 2014Satisfaction of charge 3 in full (4 pages)
26 November 2014Satisfaction of charge 13 in full (4 pages)
26 November 2014Satisfaction of charge 22 in full (4 pages)
26 November 2014Satisfaction of charge 17 in full (4 pages)
26 November 2014Satisfaction of charge 14 in full (4 pages)
26 November 2014Satisfaction of charge 20 in full (4 pages)
26 November 2014Satisfaction of charge 6 in full (4 pages)
4 October 2014Satisfaction of charge 1 in full (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
23 April 2014Director's details changed for Lorraine Buchanan Munro on 29 January 2014 (2 pages)
23 April 2014Secretary's details changed for Hamish Hunter Munro on 29 January 2014 (1 page)
23 April 2014Director's details changed for Hamish Hunter Munro on 29 January 2014 (2 pages)
23 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 pages)
20 January 2014Registered office address changed from Briar Hall 55 St Andrews Drive Glasgow G41 5JQ on 20 January 2014 (1 page)
13 September 2013Satisfaction of charge 16 in full (4 pages)
30 August 2013Satisfaction of charge 23 in full (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
6 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
7 February 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 April 2009Return made up to 15/03/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
22 April 2008Return made up to 15/03/08; full list of members (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
8 December 2007Partic of mort/charge * (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 April 2007Return made up to 15/03/07; full list of members (8 pages)
16 November 2006Partic of mort/charge * (3 pages)
10 November 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
13 June 2006Partic of mort/charge * (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
16 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2006Partic of mort/charge * (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005£ nc 1000/10000 03/04/04 (1 page)
31 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2004Registered office changed on 09/10/04 from: 62 hamilton avenue pollokshields glasgow G41 4HD (1 page)
19 May 2004Partic of mort/charge * (6 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Ad 15/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
15 March 2004Incorporation (13 pages)