Company NameBrash Fabrication And Construction Limited
Company StatusDissolved
Company NumberSC357993
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date1 December 2015 (8 years, 4 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 NameMichael Allan Brash
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMichael Allan Brash
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameNeil Brash
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address72 William Street
Hamilton
Lanarkshire
ML3 9AX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 April 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at 1Michael Allan Brash
50.00%
Ordinary
50 at 1Neil Brash
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2015Compulsory strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
22 March 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(4 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
(4 pages)
13 May 2010Director's details changed for Michael Allan Brash on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Michael Allan Brash on 1 October 2009 (1 page)
13 May 2010Director's details changed for Michael Allan Brash on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Michael Allan Brash on 1 October 2009 (1 page)
29 November 2009Termination of appointment of Neil Brash as a director (2 pages)
29 April 2009Director and secretary appointed michael allan brash (2 pages)
29 April 2009Director appointed neil brash (2 pages)
29 April 2009Ad 08/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 April 2009Appointment terminated director stephen george mabbott (1 page)
16 April 2009Appointment terminated secretary brian reid LTD. (1 page)
8 April 2009Incorporation (18 pages)