Company NameBriar Hall (Arbroath) Limited
Company StatusDissolved
Company NumberSC401005
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameForty Eight Shelf (247) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamish Hunter Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(1 week after company formation)
Appointment Duration6 years, 3 months (closed 12 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMrs Lorraine Buchanan Munro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Lorraine Munro
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,065
Current Liabilities£104,995

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 September 2011Delivered on: 16 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages)
23 June 2014Director's details changed for Lorraine Buchanan Munro on 29 December 2013 (2 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
27 October 2011Appointment of Lorraine Buchanan Munro as a director (3 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 August 2011Company name changed forty eight shelf (247) LIMITED\certificate issued on 15/08/11
  • CONNOT ‐
(3 pages)
15 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-11
(1 page)
22 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 98
(4 pages)
22 June 2011Appointment of Mr Hamish Hunter Munro as a director (3 pages)
22 June 2011Termination of appointment of Alastair Dunn as a director (2 pages)
22 June 2011Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 22 June 2011 (2 pages)
22 June 2011Termination of appointment of Jeremy Glen as a director (2 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)