Company NameBrebner & Williamson Limited
Company StatusDissolved
Company NumberSC292685
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Paddock Stationroad
Crook Of Devon
Kinross
Kinross-Shire
KY13 0PG
Scotland
Secretary NameMr Graham Williamson
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Paddock Stationroad
Crook Of Devon
Kinross
Kinross-Shire
KY13 0PG
Scotland
Director NameMr Russell Brebner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address39 Kenmure Place
Dunfermline
KY12 0XH
Scotland

Contact

Websitebrebnerwilliamsonltd.co.uk
Telephone07 980569053
Telephone regionMobile

Location

Registered Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Graham Williamson
50.00%
Ordinary
1 at £1Russell Brebner
50.00%
Ordinary

Financials

Year2014
Net Worth£493
Cash£26,335
Current Liabilities£35,446

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 March 2021Application to strike the company off the register (1 page)
26 February 2021Termination of appointment of Russell Brebner as a director on 14 February 2021 (1 page)
6 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
9 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
16 February 2017Change of share class name or designation (2 pages)
16 February 2017Change of share class name or designation (2 pages)
16 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 100
(4 pages)
16 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 100
(4 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Registered office address changed from the Paddock Station Road Crook of Devon Kinross KY13 0PG on 16 June 2014 (1 page)
16 June 2014Registered office address changed from the Paddock Station Road Crook of Devon Kinross KY13 0PG on 16 June 2014 (1 page)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 December 2009Director's details changed for Mr Graham Williamson on 30 October 2009 (2 pages)
3 December 2009Director's details changed for Russell Brebner on 31 October 2009 (2 pages)
3 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Russell Brebner on 31 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Graham Williamson on 30 October 2009 (2 pages)
3 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Capitals not rolled up (2 pages)
6 March 2009Return made up to 03/11/08; full list of members (4 pages)
6 March 2009Return made up to 03/11/08; full list of members (4 pages)
6 March 2009Capitals not rolled up (2 pages)
5 March 2009Location of register of members (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Registered office changed on 05/03/2009 from 4 thompson place kinross KY13 8AD (1 page)
5 March 2009Director and secretary's change of particulars / graham williamson / 31/08/2008 (2 pages)
5 March 2009Location of debenture register (1 page)
5 March 2009Registered office changed on 05/03/2009 from 4 thompson place kinross KY13 8AD (1 page)
5 March 2009Director and secretary's change of particulars / graham williamson / 31/08/2008 (2 pages)
5 March 2009Location of register of members (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 March 2008Return made up to 03/11/07; no change of members (7 pages)
5 March 2008Return made up to 03/11/07; no change of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 July 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
9 July 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 November 2006Return made up to 03/11/06; full list of members (7 pages)
20 November 2006Return made up to 03/11/06; full list of members (7 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
3 November 2005Incorporation (17 pages)
3 November 2005Incorporation (17 pages)