Company NameBranmar Properties Limited
Company StatusDissolved
Company NumberSC270890
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)
Previous NameBLP 2004-77 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Noel Ferris Murphy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 27 February 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Secretary NameMr Noel Ferris Murphy
NationalityBritish
StatusClosed
Appointed07 October 2004(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 27 February 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address152 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr John Peter Rogers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 year after company formation)
Appointment Duration9 years, 7 months (closed 27 February 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address57 Crawfordsburn Road
Newtownards
County Down
BT23 4UH
Northern Ireland
Director NameMr William Rush
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address140 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brannon Properties LTD
50.00%
Ordinary
1 at £1Mar Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,919,089
Cash£2,007

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 August 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 23 August 2013 (1 page)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
4 April 2013Termination of appointment of William Rush as a director on 18 March 2013 (1 page)
30 January 2013Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
26 November 2012Amended accounts made up to 31 July 2011 (7 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
2 May 2012 (6 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
16 March 2010 (7 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
20 May 2009 (6 pages)
14 August 2008Return made up to 20/07/08; full list of members (7 pages)
4 June 2008 (6 pages)
10 January 2008 (6 pages)
8 August 2007Return made up to 20/07/07; full list of members (7 pages)
14 August 2006Return made up to 20/07/06; full list of members (7 pages)
31 May 2006New director appointed (2 pages)
16 May 2006 (6 pages)
19 July 2005Return made up to 20/07/05; full list of members (7 pages)
30 December 2004Partic of mort/charge * (4 pages)
30 December 2004Partic of mort/charge * (4 pages)
29 November 2004Company name changed blp 2004-77 LIMITED\certificate issued on 29/11/04 (2 pages)
15 October 2004New secretary appointed;new director appointed (3 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (3 pages)
15 October 2004Secretary resigned (1 page)
20 July 2004Incorporation (16 pages)