Company NameBrown Boar Developments Ltd.
Company StatusDissolved
Company NumberSC387912
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Harris Muir
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address80 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameCruachan Trustees Limited (Corporation)
StatusClosed
Appointed01 November 2010(same day as company formation)
Correspondence Address80 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Harris Muir
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (3 pages)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
23 January 2017Registered office address changed from 80 st. Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from 80 st. Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 23 January 2017 (2 pages)
5 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
29 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
28 June 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
12 September 2011Appointment of John Harris Muir as a director (3 pages)
12 September 2011Appointment of John Harris Muir as a director (3 pages)
18 November 2010Appointment of Cruachan Trustees Limited as a director (3 pages)
18 November 2010Registered office address changed from 80 St Vincent Street Glasgow G2 5UB United Kingdom on 18 November 2010 (2 pages)
18 November 2010Appointment of Cruachan Trustees Limited as a director (3 pages)
18 November 2010Registered office address changed from 80 St Vincent Street Glasgow G2 5UB United Kingdom on 18 November 2010 (2 pages)
4 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
4 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
1 November 2010Incorporation (23 pages)
1 November 2010Incorporation (23 pages)