Company NameBrig Limited
Company StatusDissolved
Company NumberSC357889
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Joseph Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years (closed 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEndeavour Drive Arnhall Business Park
Westhill Aberdeen
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Graeme James Taylor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed25 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years (closed 13 June 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEndeavour Drive Arnhall Business Park
Westhill Aberdeen
Aberdeenshire
AB32 6UF
Scotland
Secretary NameSteven Joseph Higgins
NationalityBritish
StatusClosed
Appointed25 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years (closed 13 June 2014)
RoleCompany Director
Correspondence AddressEndeavour Drive Arnhall Business Park
Westhill Aberdeen
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Philip John Webb
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleIT
Country of ResidenceScotland
Correspondence Address408 Great Western Road
Aberdeen
AB10 6NR
Scotland
Secretary NameMr Philip Webb
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Great Western Road
Aberdeen
AB10 6NR
Scotland
Director NameMrs Kirsteen Kennedy Webb
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2011)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address408 Great Western Road
Aberdeen
AB10 6NR
Scotland

Location

Registered AddressEndeavour Drive
Arnhall Business Park
Westhill Aberdeen
Aberdeenshire
AB32 6UF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

100 at £1Instalec Networking Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£182
Cash£2,172
Current Liabilities£3,458

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Termination of appointment of Philip Webb as a director (2 pages)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 100
(5 pages)
16 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 100
(5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Registered office address changed from 408 Great Western Road Aberdeen AB10 6NR on 4 July 2011 (1 page)
4 July 2011Appointment of Mr Steven Joseph Higgins as a director (3 pages)
4 July 2011Termination of appointment of Philip Webb as a secretary (2 pages)
4 July 2011Registered office address changed from 408 Great Western Road Aberdeen AB10 6NR on 4 July 2011 (1 page)
4 July 2011Appointment of Graeme James Taylor as a director (3 pages)
4 July 2011Appointment of Steven Joseph Higgins as a secretary (3 pages)
10 May 2011Termination of appointment of Kirsteen Webb as a director (1 page)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Secretary's details changed for Mr Philip Webb on 7 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Philip Webb on 7 April 2011 (2 pages)
20 April 2011Director's details changed for Kirsteen Kennedy Webb on 7 April 2011 (3 pages)
20 April 2011Director's details changed for Kirsteen Kennedy Webb on 7 April 2011 (3 pages)
20 April 2011Director's details changed for Mr Philip Webb on 7 April 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Philip Webb on 7 April 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 October 2010Secretary's details changed for Mr Philip Webb on 30 July 2010 (2 pages)
8 September 2010Registered office address changed from 30 Morrisons Croft Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8FG Scotland on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Kirsteen Kennedy Webb on 30 July 2010 (3 pages)
8 September 2010Director's details changed for Mr Philip Webb on 30 July 2010 (3 pages)
8 September 2010Registered office address changed from 30 Morrisons Croft Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8FG Scotland on 8 September 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Philip Webb on 7 April 2010 (2 pages)
23 April 2010Director's details changed for Kirsteen Kennedy Webb on 7 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mr Philip Webb on 7 April 2010 (1 page)
23 April 2010Secretary's details changed for Mr Philip Webb on 7 April 2010 (1 page)
23 April 2010Director's details changed for Kirsteen Kennedy Webb on 7 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Philip Webb on 7 April 2010 (2 pages)
22 April 2010Appointment of Kirsteen Kennedy Webb as a director (3 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 March 2010Previous accounting period shortened from 30 April 2010 to 30 June 2009 (3 pages)
7 April 2009Incorporation (11 pages)