Company NameBrinker Technology Holdings Limited
Company StatusDissolved
Company NumberSC325930
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameMountwest 766 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Preston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameBernard Anson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address13a Birdwood Road
Melville 6156
Wa
Australia
Director NameMr Iain Beveridge Chirnside
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2011)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address100 High Street
Inverurie
Aberdeenshire
AB51 3QL
Scotland
Director NameIan McEwan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2009)
RoleUniversity Lecturer
Correspondence Address18 Greenmore Gardens
Aberdeen
AB24 4JF
Scotland
Director NameFrancis Neil
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2008)
RoleManaging Director
Correspondence Address8 Macaulay Gardens
Aberdeen
Aberdeenshire
AB15 8FN
Scotland
Director NameMr Glynn Richard Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2010)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Easton
Winchester
Hampshire
SO21 1EF
Director NameMr Trevor Michael Burgess
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BU
Scotland
Director NameDr Alan Lowdon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnow Lodge
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Director NameKevin Stewart
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleGroup Ceo
Correspondence AddressA Dastra, Elrick Farm
Netherley
Aberdeenshire
AB39 3RY
Scotland
Secretary NameIain Beveridge Chirnside
NationalityBritish
StatusResigned
Appointed29 September 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2011)
RoleCompany Director
Correspondence Address100 High Street
Inverurie
Aberdeenshire
AB51 3QL
Scotland
Director NameMr Stephen Kent
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameRaymond Andrew William Cowan
NationalityBritish
StatusResigned
Appointed21 April 2011(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 October 2011)
RoleCompany Director
Correspondence AddressHillcrest Kincairn
Blairs
Aberdeen
AB12 5YQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2008(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2009)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressBishop's Court 29
Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2010
Net Worth£2,875,261
Cash£23
Current Liabilities£11,947

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 August 2013Notice of winding up order (1 page)
5 August 2013Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE on 5 August 2013 (2 pages)
5 August 2013Court order notice of winding up (1 page)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 16.04
(4 pages)
18 October 2011Termination of appointment of Raymond Cowan as a secretary (2 pages)
18 October 2011Termination of appointment of Trevor Burgess as a director (2 pages)
18 October 2011Termination of appointment of Iain Chirnside as a director (2 pages)
11 October 2011Termination of appointment of Stephen Kent as a director (2 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
10 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 May 2011Appointment of Iain Beveridge Chirnside as a secretary (2 pages)
11 May 2011Termination of appointment of a secretary (2 pages)
11 May 2011Appointment of Raymond Andrew William Cowan as a secretary (3 pages)
11 May 2011Termination of appointment of Kevin Stewart as a director (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 February 2010Appointment of Mr Stephen Kent as a director (3 pages)
16 February 2010Termination of appointment of Glynn Williams as a director (2 pages)
16 February 2010Termination of appointment of Bernard Anson as a director (2 pages)
16 February 2010Appointment of Robert Preston as a director (3 pages)
16 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 16.04
(7 pages)
10 December 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 10 December 2009 (2 pages)
6 December 2009Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
6 December 2009Director's details changed for Iain Beveridge Chirnside on 25 September 2009 (1 page)
13 November 2009Auditor's resignation (1 page)
15 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2009Appointment terminated director alan lowdon (1 page)
2 July 2009Return made up to 20/06/09; full list of members (8 pages)
10 June 2009Appointment terminated director ian mcewan (1 page)
5 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 April 2009Director appointed kevin stewart (1 page)
15 April 2009Director appointed dr alan lowdon (3 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
19 March 2009Ad 03/03/09\gbp si [email protected]=1.34\gbp ic 11.13/12.47\ (2 pages)
21 October 2008Director appointed trevor micheal burgess (2 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 June 2008Return made up to 20/06/08; full list of members (7 pages)
19 June 2008Appointment terminated director francis neil (1 page)
19 June 2008Appointment terminated secretary stronachs (1 page)
19 June 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
5 March 2008Director's change of particulars / bernard anson / 15/11/2007 (1 page)
27 February 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (3 pages)
4 January 2008Ad 07/11/07--------- £ si [email protected]=10 £ ic 1/11 (4 pages)
4 January 2008Particulars of contract relating to shares (2 pages)
20 December 2007S-div 07/11/07 (2 pages)
20 December 2007Notice of assignment of name or new name to shares (2 pages)
20 December 2007New director appointed (3 pages)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Memorandum and Articles of Association (21 pages)
11 October 2007Company name changed mountwest 766 LIMITED\certificate issued on 11/10/07 (2 pages)
20 June 2007Incorporation (16 pages)