Company NameBR. Eng. Services Limited
Company StatusDissolved
Company NumberSC361241
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBrian Reid
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraefoot 20 Kirkview Court
Condorrat
Cumbernauld
G67 4EJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressFirst Floor, Unit 4 Earls Court
Earls Gate Business Park
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Brian Reid
50.00%
Ordinary
50 at £1Margaret Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£92,562
Cash£111,527
Current Liabilities£20,072

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
15 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 15 March 2016 (1 page)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 15 July 2014 (1 page)
15 July 2014Registered office address changed from C/O Broome, Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 15 July 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Brian Reid on 15 June 2010 (2 pages)
26 July 2010Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 26 July 2010 (2 pages)
3 July 2009Director appointed brian reid (2 pages)
19 June 2009Appointment terminated director susan mcintosh (1 page)
19 June 2009Appointment terminated director peter trainer (1 page)
19 June 2009Appointment terminated secretary peter trainer (1 page)
15 June 2009Incorporation (15 pages)