Company NameCormack Brown Ltd
Company StatusDissolved
Company NumberSC276435
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)
Previous NameFailte Real Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameSusan Elspeth Cormack Brown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address7 Southpark Road
Ayr
KA7 2TL
Scotland
Secretary NameMr James Albert Brown
NationalityScottish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address7 Southpark Road
Ayr
KA7 2TL
Scotland
Director NameMr James Albert Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed29 September 2008(3 years, 10 months after company formation)
Appointment Duration6 years (closed 24 October 2014)
RoleResearcher
Country of ResidenceScotland
Correspondence Address7 Southpark Road
Ayr
KA7 2TL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecormackbrown.com

Location

Registered Address7 Southpark Road
Ayr
KA7 2TL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Susan Elspeth Cormack Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,032
Current Liabilities£1,032

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (3 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 March 2010Company name changed failte real LIMITED\certificate issued on 29/03/10
  • CONNOT ‐
(3 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
23 December 2009Director's details changed for Susan Elspeth Cormack Brown on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr James Albert Brown on 22 December 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 September 2009Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
23 December 2008Return made up to 24/11/08; full list of members (3 pages)
29 September 2008Director appointed mr james albert brown (1 page)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
27 December 2007Return made up to 24/11/07; full list of members (2 pages)
3 October 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 December 2006Return made up to 24/11/06; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 24/11/05; full list of members (2 pages)
24 November 2004Incorporation (17 pages)
24 November 2004Secretary resigned (1 page)