Company NameBruce Rope Access Technician Limited
Company StatusDissolved
Company NumberSC369752
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Bruce Farrell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Druid Road
Inverness
IV2 4TN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameKirsty Macluskey
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address62e Bruce Gardens
Inverness
IV3 5EW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Bruce Farrell
100.00%
Ordinary

Financials

Year2014
Net Worth£546
Cash£2,706
Current Liabilities£20,866

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015Compulsory strike-off action has been suspended (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(4 pages)
10 April 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(4 pages)
10 April 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(4 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Termination of appointment of Kirsty Macluskey as a secretary (1 page)
17 December 2012Director's details changed for Bruce Farrell on 17 December 2012 (2 pages)
17 December 2012Termination of appointment of Kirsty Macluskey as a secretary (1 page)
17 December 2012Director's details changed for Bruce Farrell on 17 December 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 100
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 100
(3 pages)
14 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2010Appointment of Bruce Farrell as a director (3 pages)
5 January 2010Appointment of Kirsty Macluskey as a secretary (3 pages)
5 January 2010Appointment of Bruce Farrell as a director (3 pages)
5 January 2010Appointment of Kirsty Macluskey as a secretary (3 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (4 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (4 pages)
8 December 2009Incorporation (22 pages)
8 December 2009Incorporation (22 pages)