Company NameBrellion Engineering Limited
Company StatusDissolved
Company NumberSC362195
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date10 August 2018 (5 years, 8 months ago)
Previous NameMN Nova (33) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameCraig Lawson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(4 months after company formation)
Appointment Duration8 years, 9 months (closed 10 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameDavid Niall Wright
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(4 months after company formation)
Appointment Duration8 years, 9 months (closed 10 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameAndrew Grant Williamson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 East Barnton Gardens
Edinburgh
EH4 6AR
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 June 2011Notice of winding up order (1 page)
10 June 2011Court order notice of winding up (1 page)
10 June 2011Registered office address changed from C/O Mcclure Naismith 3 Ponton Street Edinburgh EH3 9QQ on 10 June 2011 (2 pages)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(14 pages)
21 March 2011Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(14 pages)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Previous accounting period extended from 31 March 2010 to 31 December 2010 (3 pages)
18 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
23 November 2009Appointment of Craig Lawson as a director (3 pages)
23 November 2009Termination of appointment of Andrew Williamson as a director (2 pages)
23 November 2009Appointment of David Niall Wright as a director (3 pages)
4 November 2009Company name changed mn nova (33) LIMITED\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
(1 page)
6 July 2009Incorporation (19 pages)