Company NameBrammer Design & Marketing Limited
Company StatusDissolved
Company NumberSC391569
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Joan Johnstone Steven
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMr Robert Eskdale Steven
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland

Contact

Websitebrammerdesign.co.uk
Telephone0141 4161978
Telephone regionGlasgow

Location

Registered AddressWestgate House
Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joan Steven
50.00%
Ordinary
1 at £1Robert Steven
50.00%
Ordinary

Financials

Year2014
Net Worth£1,239
Cash£11,479
Current Liabilities£15,026

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 January 2020Cessation of Robert Brammer as a person with significant control on 16 January 2020 (1 page)
16 January 2020Cessation of Jaon Brammer as a person with significant control on 16 January 2020 (1 page)
22 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 January 2019Notification of Robert Eskdale Steven as a person with significant control on 15 January 2017 (2 pages)
14 January 2019Notification of Joan Johnstone Steven as a person with significant control on 15 January 2017 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 March 2017Micro company accounts made up to 31 January 2017 (1 page)
3 March 2017Micro company accounts made up to 31 January 2017 (1 page)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 March 2016Register(s) moved to registered inspection location Lochlea Kilmacolm Road Bridge of Weir Renfrewshire PA11 3PP (1 page)
16 March 2016Register inspection address has been changed to Lochlea Kilmacolm Road Bridge of Weir Renfrewshire PA11 3PP (1 page)
16 March 2016Register(s) moved to registered inspection location Lochlea Kilmacolm Road Bridge of Weir Renfrewshire PA11 3PP (1 page)
16 March 2016Register inspection address has been changed to Lochlea Kilmacolm Road Bridge of Weir Renfrewshire PA11 3PP (1 page)
12 February 2016Micro company accounts made up to 31 January 2016 (1 page)
12 February 2016Micro company accounts made up to 31 January 2016 (1 page)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2013Director's details changed for Mr Robert Steven on 14 January 2013 (2 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Mr Robert Steven on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Joan Steven on 14 January 2013 (2 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Joan Steven on 14 January 2013 (2 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland on 6 February 2012 (1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 16 January 2012 (1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 16 January 2012 (1 page)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)