Company NameBrayzers Wellservices Ltd
Company StatusDissolved
Company NumberSC388307
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 4 months ago)
Dissolution Date12 September 2017 (6 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Anthony James Bray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKnockhill House Gardyne
Arbroath
Angus
DD11 3RX
Scotland
Secretary NameMrs Elaine Bray
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKnockhill House Gardyne
Arbroath
Angus
DD11 3RX
Scotland
Director NameElaine Bray
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Elaine Bray
66.67%
Ordinary
1 at £1Anthony James Bray
33.33%
Ordinary

Financials

Year2014
Net Worth£1,144
Current Liabilities£46,202

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 September 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Notice of final meeting of creditors (3 pages)
8 March 2016Registered office address changed from Knockhill House Gardyne Arbroath Angus DD11 3RX to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 8 March 2016 (2 pages)
4 February 2016Court order notice of winding up (1 page)
4 February 2016Notice of winding up order (1 page)
7 November 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(5 pages)
5 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(5 pages)
30 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
2 July 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 2 July 2013 (1 page)
13 May 2013Appointment of Elaine Bray as a director (3 pages)
18 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
10 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)