Company NameBraikley Investments Limited
Company StatusDissolved
Company NumberSC295416
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameBonsquare 611 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Grant Cobban
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(1 week, 4 days after company formation)
Appointment Duration11 years, 3 months (closed 09 May 2017)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address1/2 Tullich Cottages
Ballater
Aberdeenshire
AB35 5SB
Scotland
Director NameMr Anthony James Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(1 week, 4 days after company formation)
Appointment Duration11 years, 3 months (closed 09 May 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusClosed
Appointed13 January 2006(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Anthony James Dawson
50.00%
Ordinary
1 at £1David Grant Cobban
50.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
4 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Director's details changed for Mr David Grant Cobban on 20 January 2012 (2 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr David Grant Cobban on 1 June 2010 (2 pages)
19 January 2011Director's details changed for Mr David Grant Cobban on 1 June 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 January 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
20 January 2010Director's details changed for David Grant Cobban on 1 October 2009 (2 pages)
20 January 2010Director's details changed for David Grant Cobban on 1 October 2009 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
10 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 February 2007Director's particulars changed (1 page)
18 January 2007Return made up to 13/01/07; full list of members (2 pages)
9 February 2006Memorandum and Articles of Association (26 pages)
1 February 2006Director resigned (1 page)
1 February 2006Nc inc already adjusted 24/01/06 (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2006Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2006Company name changed bonsquare 611 LIMITED\certificate issued on 25/01/06 (2 pages)
18 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Incorporation (32 pages)