Company NameBrockville Consultancy Limited
Company StatusDissolved
Company NumberSC275076
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date11 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Craig Campbell Stevenson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleProcess Eng
Country of ResidenceScotland
Correspondence Address1 Braehead Drive
Stonehaven
Kincardineshire
AB39 2PX
Scotland
Secretary NameEleanor Stevenson
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Braehead Drive
Stonehaven
Kincardineshire
AB39 2PX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01569 760642
Telephone regionStonehaven

Location

Registered Address1 Braehead Drive
Stonehaven
Kincardineshire
AB39 2PX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

1 at £1Craig Campbell Stevenson
50.00%
Ordinary
1 at £1Eleanor Stevenson
50.00%
Ordinary

Financials

Year2014
Turnover£196,014
Gross Profit£196,014
Net Worth£133,067
Cash£152,872
Current Liabilities£43,720

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 September

Filing History

11 January 2020Final Gazette dissolved following liquidation (1 page)
11 October 2019Final account prior to dissolution in MVL (final account attached) (11 pages)
22 November 2018Previous accounting period shortened from 30 September 2018 to 18 September 2018 (1 page)
27 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
(2 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
14 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 March 2016Total exemption full accounts made up to 30 September 2015 (20 pages)
31 March 2016Total exemption full accounts made up to 30 September 2015 (20 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
29 May 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
29 May 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
26 February 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
26 February 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (20 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (20 pages)
4 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
20 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
20 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (20 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (20 pages)
14 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
14 December 2010Registered office address changed from 8 Dunnottar Square Stonehaven Kincardineshire AB39 3UJ on 14 December 2010 (1 page)
14 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
14 December 2010Registered office address changed from 8 Dunnottar Square Stonehaven Kincardineshire AB39 3UJ on 14 December 2010 (1 page)
3 October 2010Secretary's details changed for Eleanor Stevenson on 3 October 2010 (2 pages)
3 October 2010Secretary's details changed for Eleanor Stevenson on 3 October 2010 (2 pages)
3 October 2010Director's details changed for Mr Craig Campbell Stevenson on 3 October 2010 (2 pages)
3 October 2010Director's details changed for Mr Craig Campbell Stevenson on 3 October 2010 (2 pages)
3 October 2010Secretary's details changed for Eleanor Stevenson on 3 October 2010 (2 pages)
3 October 2010Director's details changed for Mr Craig Campbell Stevenson on 3 October 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
6 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
9 November 2009Director's details changed for Craig Campbell Stevenson on 8 October 2009 (2 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Craig Campbell Stevenson on 8 October 2009 (2 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Craig Campbell Stevenson on 8 October 2009 (2 pages)
10 August 2009Secretary's change of particulars / eleanor stevenson / 30/06/2009 (1 page)
10 August 2009Director's change of particulars / craig stevenson / 30/06/2009 (1 page)
10 August 2009Registered office changed on 10/08/2009 from 3 polbare close stonehaven kincardineshire AB39 3LG (1 page)
10 August 2009Registered office changed on 10/08/2009 from 3 polbare close stonehaven kincardineshire AB39 3LG (1 page)
10 August 2009Director's change of particulars / craig stevenson / 30/06/2009 (1 page)
10 August 2009Secretary's change of particulars / eleanor stevenson / 30/06/2009 (1 page)
13 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
13 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
7 January 2009Return made up to 22/10/08; full list of members (3 pages)
7 January 2009Return made up to 22/10/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
13 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
13 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 November 2006Return made up to 22/10/06; full list of members (2 pages)
2 November 2006Return made up to 22/10/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
14 October 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
4 November 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Director resigned (1 page)
22 October 2004Incorporation (16 pages)
22 October 2004Incorporation (16 pages)