Company NameBremner Inspection Services Limited
Company StatusDissolved
Company NumberSC285517
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Drue Bremner
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleRov Inspection Engineer
Country of ResidenceScotland
Correspondence Address16 Cowieson Crescent
Pitmedden
Aberdeenshire
AB41 7GJ
Scotland
Secretary NameJoanne Bremner
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cowieson Crescent
Pitmedden
Aberdeenshire
AB41 7GJ
Scotland
Director NameJoanne Bremner
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Cowieson Crescent
Pitmedden
Aberdeenshire
AB41 7GJ
Scotland

Location

Registered AddressKevin Loy Limited, Victoria
Buildings, High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

100 at £1Drue Bremner
100.00%
Ordinary

Financials

Year2014
Net Worth£2,632
Current Liabilities£7,244

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Micro company accounts made up to 31 May 2016 (1 page)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
21 October 2011Termination of appointment of Joanne Bremner as a director (2 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Joanne Bremner on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Drue Bremner on 31 May 2010 (2 pages)
8 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
14 July 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2008Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
12 February 2008Registered office changed on 12/02/08 from: 8 albert place aberdeen AB25 1RG (1 page)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 July 2006Return made up to 31/05/06; full list of members (7 pages)
19 July 2006Registered office changed on 19/07/06 from: 44 victoria street aberdeen AB10 1XA (1 page)
22 July 2005Director's particulars changed (1 page)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005New director appointed (1 page)
9 June 2005Registered office changed on 09/06/05 from: 42 victoria street aberdeen AB10 1XA (1 page)
31 May 2005Incorporation (15 pages)