Company NameBruda It Limited
Company StatusDissolved
Company NumberSC400894
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NamePlace D'Or 706 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bruce Cargill Davidson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(1 week, 5 days after company formation)
Appointment Duration7 years, 10 months (closed 09 April 2019)
RoleIT Support
Country of ResidenceScotland
Correspondence Address28 Dunecht Road
Westhill
Aberdeenshire
AB32 6RH
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Kincardineshire
AB31 5RB
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed03 June 2011(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Bruce Davidson
100.00%
Ordinary

Financials

Year2014
Net Worth£17,623
Cash£22,587
Current Liabilities£14,137

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (3 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (4 pages)
15 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
24 January 2018Micro company accounts made up to 30 June 2017 (4 pages)
4 December 2017Change of details for Mr Bruce Cargill Davidson as a person with significant control on 6 April 2017 (2 pages)
4 December 2017Change of details for Mr Bruce Cargill Davidson as a person with significant control on 6 April 2017 (2 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
28 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Director's details changed for Bruce Cargill Davidson on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Bruce Cargill Davidson on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Bruce Cargill Davidson on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 July 2013Registered office address changed from 23 Tailor Place Aberdeen AB24 4RU on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 23 Tailor Place Aberdeen AB24 4RU on 23 July 2013 (1 page)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
20 June 2011Termination of appointment of Peterkins Services Limited as a secretary (2 pages)
20 June 2011Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 20 June 2011 (2 pages)
20 June 2011Appointment of Bruce Cargill Davidson as a director (3 pages)
20 June 2011Termination of appointment of Peterkins Services Limited as a secretary (2 pages)
20 June 2011Appointment of Bruce Cargill Davidson as a director (3 pages)
20 June 2011Termination of appointment of Thomas Rennie as a director (2 pages)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-15
(1 page)
20 June 2011Termination of appointment of Thomas Rennie as a director (2 pages)
20 June 2011Company name changed place d'or 706 LIMITED\certificate issued on 20/06/11
  • CONNOT ‐
(3 pages)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-15
(1 page)
20 June 2011Company name changed place d'or 706 LIMITED\certificate issued on 20/06/11
  • CONNOT ‐
(3 pages)
3 June 2011Incorporation (37 pages)
3 June 2011Incorporation (37 pages)