Company NameA. Bradford Engineering Services Limited
Company StatusDissolved
Company NumberSC319044
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Alan Bradford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(1 day after company formation)
Appointment Duration16 years, 3 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
Secretary NameCheryl Bradford
NationalityBritish
StatusClosed
Appointed22 March 2007(1 day after company formation)
Appointment Duration16 years, 3 months (closed 20 June 2023)
RoleSecretary
Correspondence Address16 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
Director NameMrs Cheryl Ann Bradford
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(10 years after company formation)
Appointment Duration6 years, 2 months (closed 20 June 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address16 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address16 Berryhill Circle
Skene
Westhill
Aberdeenshire
AB32 6BE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

65 at £1Alan Bradford
65.00%
Ordinary
35 at £1Cheryl Bradford
35.00%
Ordinary

Financials

Year2014
Net Worth£71,113
Cash£113,506
Current Liabilities£47,316

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Appointment of Mrs Cheryl Ann Bradford as a director on 5 April 2017 (2 pages)
27 June 2017Appointment of Mrs Cheryl Ann Bradford as a director on 5 April 2017 (2 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Director's details changed for Alan Bradford on 31 March 2014 (2 pages)
31 March 2015Secretary's details changed for Cheryl Bradford on 31 March 2014 (1 page)
31 March 2015Director's details changed for Alan Bradford on 31 March 2014 (2 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Secretary's details changed for Cheryl Bradford on 31 March 2014 (1 page)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Registered office address changed from 3 Rowan Drive, Balmedie Aberdeen Grampian AB23 8SW on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 3 Rowan Drive, Balmedie Aberdeen Grampian AB23 8SW on 17 April 2014 (1 page)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Alan Bradford on 21 March 2010 (2 pages)
12 May 2010Director's details changed for Alan Bradford on 21 March 2010 (2 pages)
10 May 2010Secretary's details changed for Cheryl Stephen on 16 May 2009 (2 pages)
10 May 2010Secretary's details changed for Cheryl Stephen on 16 May 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 21/03/09; full list of members (3 pages)
9 April 2009Return made up to 21/03/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 April 2008Return made up to 21/03/08; full list of members (3 pages)
7 April 2008Return made up to 21/03/08; full list of members (3 pages)
2 April 2008Ad 11/05/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 April 2008Ad 11/05/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
21 March 2007Incorporation (12 pages)
21 March 2007Incorporation (12 pages)