Company NameBremmbeck Limited
Company StatusDissolved
Company NumberSC371571
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date15 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Euan Drummond Beaton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleShellfish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCliffdale Bellevue Terrace
Banff
Aberdeenshire
AB45 1FJ
Scotland
Director NameMr Fergus Coulter Beaton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleShellfish Merchant
Country of ResidenceScotland
Correspondence AddressKilnshade 15 Soutar Street
MacDuff
Aberdeenshire
AB44 1PD
Scotland
Director NameMr Paul Drummond Beaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleShellfish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodlands Edge
Ellon
Aberdeenshire
AB41 8BQ
Scotland
Director NameMr John Milne Beaton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGowanhill Cottage
Banff
Aberdeenshire
AB44 3AA
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed21 January 2010(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressKingshill View Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

13.1k at £0.1Euan Drummond Beaton
38.98%
Ordinary
11.4k at £0.1Paul Drummond Beaton
33.98%
Ordinary
9.1k at £0.1Fergus Coulter Beaton
27.04%
Ordinary

Financials

Year2014
Net Worth£2,363,239
Cash£412,404
Current Liabilities£209,838

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-19
(2 pages)
4 May 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 4 May 2017 (2 pages)
12 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,350
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages)
5 October 2015Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,350
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3,350
(5 pages)
30 January 2014Termination of appointment of John Beaton as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
3 March 2010Appointment of Mr Euan Drummond Beaton as a director (3 pages)
3 March 2010Termination of appointment of P & W Directors Limited as a director (2 pages)
3 March 2010Appointment of Mr John Milne Beaton as a director (3 pages)
3 March 2010Appointment of Mr Paul Drummond Beaton as a director (3 pages)
3 March 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 3,350
(4 pages)
3 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
3 March 2010Termination of appointment of James Stark as a director (2 pages)
3 March 2010Appointment of Mr Fergus Coulter Beaton as a director (3 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)