Company NameBrimmond Vehicle Sales Limited
Company StatusDissolved
Company NumberSC320790
CategoryPrivate Limited Company
Incorporation Date11 April 2007(16 years, 11 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameFiona Fraser
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrimmond View
Wynford Lane
Westhill
Aberdeenshire
AB32 6HA
Scotland
Secretary NameJohn Fraser
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressBrimmond View
Wynford Lane
Westhill
Aberdeenshire
AB32 6HA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address48 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fiona Fraser
50.00%
Ordinary
1 at £1John Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,344
Cash£5
Current Liabilities£6,703

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Fiona Fraser on 11 April 2010 (2 pages)
29 January 2010Registered office address changed from 23 Carden Place Aberdeen AB1 1UQ on 29 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Return made up to 11/04/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Return made up to 11/04/08; full list of members (3 pages)
13 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2007New secretary appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
11 April 2007Incorporation (15 pages)