Company NameBusiness Relate Ltd
Company StatusDissolved
Company NumberSC362172
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameCarbon Culture Change Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Edward Atkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address4 Shandon Terrace
Edinburgh
Midlothian
EH11 1QQ
Scotland
Director NameMr Richard Robert Douglas Brown
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleManagement Consultant
Correspondence Address90 Grange Loan
Edinburgh
Midlothian
EH9 2EP
Scotland
Director NameMr David Alastair Reid Bruce
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2012)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address2 Murieston Road
Edinburgh
EH11 2JH
Scotland
Director NameMr Gordon James Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2012)
RoleMarketing & Business Development Consultant
Country of ResidenceScotland
Correspondence Address2 Murieston Road
Edinburgh
EH11 2JH
Scotland

Location

Registered AddressBasement Office
2 Murieston Road
Edinburgh
EH11 2JH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1 at £1Philip Atkinson
50.00%
Ordinary
1 at £1Richard Brown
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
15 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 July 2012Termination of appointment of David Bruce as a director (2 pages)
16 July 2012Termination of appointment of a director (2 pages)
16 July 2012Termination of appointment of Gordon Lee as a director (2 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
10 October 2009Appointment of Mr Gordon James Lee as a director (3 pages)
10 October 2009Appointment of David Alastair Reid Bruce as a director (7 pages)
9 October 2009Company name changed carbon culture change LIMITED\certificate issued on 09/10/09
  • CONNOT ‐
(3 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
25 August 2009Appointment terminated director richard brown (1 page)
6 July 2009Incorporation (18 pages)