Company NameBrooklyn Mainport Limited
Company StatusDissolved
Company NumberSC340738
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date18 July 2017 (6 years, 9 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 NamePatrick Quirke
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHomeleigh
Kill Saint Anne
Castlelyons
Cork
Ireland
Director NameDavid Joseph Ronayne
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address17 The Paddocks
Maryborough Hill
Douglas
Cork
Irish
Director NameMr Rennie Hutton Cameron
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Balmoral Avenue
Ellon
Aberdeenshire
AB41 9EW
Scotland
Director NameMr Maureen Joan Kerr
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Patey Road
Ellon
Aberdeenshire
AB41 9WL
Scotland
Director NameMr George Scott Macleod
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendaruel
28 Drummond Road
Inverness
Highland
IV2 4NF
Scotland
Secretary NameMr Maureen Joan Kerr
NationalityScottish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Patey Road
Ellon
Aberdeenshire
AB41 9WL
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websitebrooklynshipping.com

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Irish Mainport Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,196
Cash£7,283
Current Liabilities£27,232

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

21 January 2009Delivered on: 5 February 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2017Satisfaction of charge 1 in full (1 page)
14 June 2017Satisfaction of charge 1 in full (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
26 April 2017Application to strike the company off the register (3 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 July 2012Termination of appointment of Maureen Kerr as a director (1 page)
10 July 2012Termination of appointment of Maureen Kerr as a director (1 page)
9 July 2012Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Termination of appointment of George Macleod as a director (2 pages)
21 July 2011Termination of appointment of George Macleod as a director (2 pages)
21 July 2011Registered office address changed from Unit 7 Broomiesburn Road Balmacassie Industrial Estate Ellon Aberdeenshire AB41 9RD on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from Unit 7 Broomiesburn Road Balmacassie Industrial Estate Ellon Aberdeenshire AB41 9RD on 21 July 2011 (2 pages)
6 October 2010Termination of appointment of Rennie Cameron as a director (2 pages)
6 October 2010Termination of appointment of Rennie Cameron as a director (2 pages)
24 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Maureen Joan Kerr on 3 April 2010 (2 pages)
24 June 2010Director's details changed for Maureen Joan Kerr on 3 April 2010 (2 pages)
24 June 2010Director's details changed for Patrick Quirke on 3 April 2010 (2 pages)
24 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Patrick Quirke on 3 April 2010 (2 pages)
24 June 2010Director's details changed for Patrick Quirke on 3 April 2010 (2 pages)
24 June 2010Director's details changed for Maureen Joan Kerr on 3 April 2010 (2 pages)
30 April 2010Termination of appointment of Maureen Kerr as a secretary (2 pages)
30 April 2010Termination of appointment of Maureen Kerr as a secretary (2 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
30 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
3 August 2009Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 August 2009Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 May 2009Registered office changed on 29/05/2009 from 1ST floor, marin house castleway castlepark industrial estate ellon aberdeenshire AB41 9EY (1 page)
29 May 2009Registered office changed on 29/05/2009 from 1ST floor, marin house castleway castlepark industrial estate ellon aberdeenshire AB41 9EY (1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2008Appointment terminated director hogg johnston directors LTD. (1 page)
9 June 2008Director appointed patrick quirke (3 pages)
9 June 2008Director appointed rennie hutton cameron (2 pages)
9 June 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
9 June 2008Director appointed david ronayne (3 pages)
9 June 2008Director appointed patrick quirke (3 pages)
9 June 2008Director appointed david ronayne (3 pages)
9 June 2008Director and secretary appointed maureen joan kerr (2 pages)
9 June 2008Director appointed george scott macleod (2 pages)
9 June 2008Director appointed george scott macleod (2 pages)
9 June 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
9 June 2008Director appointed rennie hutton cameron (2 pages)
9 June 2008Director and secretary appointed maureen joan kerr (2 pages)
9 June 2008Appointment terminated director hogg johnston directors LTD. (1 page)
3 April 2008Incorporation (17 pages)
3 April 2008Incorporation (17 pages)