Company NameDavid Brown Lighting Consultants Ltd.
Company StatusDissolved
Company NumberSC327339
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Dissolution Date2 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Walter Brown
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressFarm Cottage
Easter Balgedie Farm Easter Balgedie
By Kinross
Kinross
KY13 9HQ
Scotland
Secretary NameMrs Ruth Spencer Brown
NationalityBritish
StatusClosed
Appointed21 September 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 02 June 2016)
RolePersonal Assistant
Correspondence AddressFarm Cottage
Easter Balgedie Farm Easter Balgedie
By Kinross
Kinross
KY13 9HQ
Scotland
Secretary NameMichael John Spence
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleOperations Manager
Correspondence Address53 Montgomery Street
Kinross
Fife
KY13 8EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth£38,830
Cash£226
Current Liabilities£149,605

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 June 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Notice of final meeting of creditors (3 pages)
2 March 2016Notice of final meeting of creditors (3 pages)
3 July 2012Court order notice of winding up (1 page)
3 July 2012Notice of winding up order (1 page)
3 July 2012Court order notice of winding up (1 page)
3 July 2012Notice of winding up order (1 page)
27 June 2012Registered office address changed from 222 Leith Walk Edinburgh EH6 5EQ on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from 222 Leith Walk Edinburgh EH6 5EQ on 27 June 2012 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(4 pages)
23 September 2010Director's details changed for David Walter Brown on 1 January 2010 (2 pages)
23 September 2010Director's details changed for David Walter Brown on 1 January 2010 (2 pages)
23 September 2010Secretary's details changed for Ruth Spencer Brown on 1 January 2010 (1 page)
23 September 2010Secretary's details changed for Ruth Spencer Brown on 1 January 2010 (1 page)
23 September 2010Director's details changed for David Walter Brown on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Ruth Spencer Brown on 1 January 2010 (1 page)
23 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 July 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
17 July 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
15 July 2008Secretary's change of particulars / ruth brown / 01/07/2008 (1 page)
15 July 2008Secretary's change of particulars / ruth brown / 01/07/2008 (1 page)
15 July 2008Return made up to 05/07/08; full list of members (3 pages)
15 July 2008Director's change of particulars / david brown / 01/07/2008 (1 page)
15 July 2008Return made up to 05/07/08; full list of members (3 pages)
15 July 2008Director's change of particulars / david brown / 01/07/2008 (1 page)
24 December 2007Partic of mort/charge * (3 pages)
24 December 2007Partic of mort/charge * (3 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
27 September 2007Registered office changed on 27/09/07 from: ebony lodge 53 montgomery street kinross KY13 8EB (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: ebony lodge 53 montgomery street kinross KY13 8EB (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
5 July 2007Incorporation (17 pages)
5 July 2007Incorporation (17 pages)