Company NameBrannan Construction Management Ltd.
Company StatusDissolved
Company NumberSC329253
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date23 March 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Douglas John Brannan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address73 Wakefield Avenue
Edinburgh
EH7 6TP
Scotland
Secretary NameSharon Brannan
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address73 Wakefield Avenue
Edinburgh
EH7 6TP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2008
Net Worth-£35,429
Current Liabilities£100,522

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Notice of final meeting of creditors (5 pages)
8 July 2013Notice of winding up order (1 page)
8 July 2013Registered office address changed from 73 Wakefield Avenue Edinburgh Lothian EH7 6TP on 8 July 2013 (2 pages)
8 July 2013Court order notice of winding up (1 page)
8 July 2013Registered office address changed from 73 Wakefield Avenue Edinburgh Lothian EH7 6TP on 8 July 2013 (2 pages)
2 February 2013Compulsory strike-off action has been suspended (1 page)
21 December 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(4 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Douglas John Brannan on 14 August 2010 (2 pages)
23 August 2011Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 73 wakefield avenue edinburgh EH7 6TP (1 page)
11 September 2007New secretary appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
14 August 2007Incorporation (15 pages)