Company NameBuchan Braes Limited
Company StatusDissolved
Company NumberSC286043
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NameMilitary Asset Management Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frank Allen Strang
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchnacoille
Forest Road
Grantown-On-Spey
Highland
PH26 3JL
Scotland
Secretary NameDeborah Strang
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAchnacoille
Forest Road
Grantown On Spey
Morayshire
PH26 3JL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium
1 Kings Inch Road
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 October 2019Order of court - restore and wind up (1 page)
27 May 2013Final Gazette dissolved following liquidation (1 page)
27 February 2013Notice of final meeting of creditors (2 pages)
27 February 2013Return of final meeting of voluntary winding up (3 pages)
25 October 2011Registered office address changed from , Bishop's Court 29 Albyn Place, Aberdeen, AB10 1YL on 25 October 2011 (2 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-21
(1 page)
17 March 2010Registered office address changed from , Gallery Offices Seafield Ave, Grantown-on-Spey, Moray, PH26 3JF, Uk on 17 March 2010 (2 pages)
17 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-26
(1 page)
29 July 2009Return made up to 10/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 September 2008Return made up to 10/06/08; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from, 34 millbank road, munlochy, inverness, inverness-shire, IV8 8ND (1 page)
4 September 2008Location of debenture register (1 page)
4 September 2008Location of register of members (1 page)
5 June 2008Registered office changed on 05/06/2008 from, nevis house, beechwood park, inverness, IV2 3BW (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
9 October 2007Return made up to 10/06/07; full list of members (3 pages)
8 October 2007Ad 28/06/06--------- £ si 1000@1=1000 £ ic 7500/8500 (2 pages)
12 April 2007Accounts for a small company made up to 31 July 2006 (9 pages)
1 August 2006Ad 27/06/06--------- £ si 1000@1=1000 £ ic 4/1004 (3 pages)
1 August 2006Company name changed military asset management LTD.\certificate issued on 01/08/06 (2 pages)
14 June 2006Return made up to 10/06/06; full list of members (6 pages)
8 June 2006Ad 01/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 November 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
16 November 2005Partic of mort/charge * (3 pages)
16 November 2005Registered office changed on 16/11/05 from: morlich house, the square, grantown-on-spey, PH26 3HG (1 page)
8 November 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
18 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed (1 page)
18 October 2005Location of register of members (1 page)
18 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
10 June 2005Incorporation (16 pages)