Company NameBrian Little Forestry Contracting Limited
Company StatusDissolved
Company NumberSC346948
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 7 months ago)
Dissolution Date2 January 2019 (5 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameBrian Little
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulquirk Steading
Wigtown
Dumfries And Galloway
DG8 9TJ
Scotland
Secretary NameWendy Little
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCulquirk Steading
Wigtown
Dumfries And Galloway
DG8 9JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Turnover£223,484
Net Worth£49,179
Cash£4,962
Current Liabilities£36,366

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 July 2014Notice of winding up order (1 page)
14 July 2014Registered office address changed from Culquhirk Steading Wigtown Newton Stewart Dumfries & Galloway DG8 9TJ to 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 14 July 2014 (2 pages)
14 July 2014Court order notice of winding up (1 page)
10 April 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2012Registered office address changed from 17B King Street Castle Douglas Dumfries & Galloway DG7 1AA on 23 April 2012 (2 pages)
29 February 2012Termination of appointment of Wendy Little as a secretary (2 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 October 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 100
(4 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 August 2011Compulsory strike-off action has been suspended (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Director's details changed for Brian Little on 1 November 2009 (2 pages)
28 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Brian Little on 1 November 2009 (2 pages)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
4 March 2010Registered office address changed from 29 Lanark Road Carluke ML8 4HE on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 29 Lanark Road Carluke ML8 4HE on 4 March 2010 (2 pages)
18 December 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Director appointed brian little (2 pages)
7 January 2009Secretary appointed wendy little (2 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
14 August 2008Appointment terminated secretary brian reid LTD. (1 page)
12 August 2008Incorporation (18 pages)