Company NameBrickmeister Limited
Company StatusDissolved
Company NumberSC403397
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)
Previous NameHeavidor Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrick James Joseph St Clair Low
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed14 March 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address81 Berkeley Street
Glasgow
G3 7DX
Scotland
Secretary NameMr David James St Clair Low
StatusClosed
Appointed14 March 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2019)
RoleCompany Director
Correspondence Address81 Berkeley Street
Glasgow
G3 7DX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David James St Clair Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address130 Woodlands Road
Glasgow
G3 6HB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address81 Berkeley Street
Glasgow
G3 7DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1David James St Clair Low
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
13 August 2018Registered office address changed from 8 Possil Road Glasgow G4 9SY Scotland to 81 Berkeley Street Glasgow G3 7DX on 13 August 2018 (1 page)
13 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
5 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
16 September 2016Termination of appointment of David James St Clair Low as a director on 14 March 2016 (1 page)
16 September 2016Appointment of Mr Patrick James Joseph St Clair Low as a director on 14 March 2016 (2 pages)
16 September 2016Appointment of Mr David James St Clair Low as a secretary on 14 March 2016 (2 pages)
16 September 2016Appointment of Mr Patrick James Joseph St Clair Low as a director on 14 March 2016 (2 pages)
16 September 2016Appointment of Mr David James St Clair Low as a secretary on 14 March 2016 (2 pages)
16 September 2016Termination of appointment of David James St Clair Low as a director on 14 March 2016 (1 page)
8 July 2016Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 8 Possil Road Glasgow G4 9SY on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ to 8 Possil Road Glasgow G4 9SY on 8 July 2016 (1 page)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 September 2015Director's details changed for Mr David James St Clair Low on 16 September 2015 (2 pages)
17 September 2015Director's details changed for Mr David James St Clair Low on 16 September 2015 (2 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 March 2013Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 100 Tullis Street Glasgow G40 1HW Scotland on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 100 Tullis Street Glasgow G40 1HW Scotland on 14 March 2013 (1 page)
13 March 2013Registered office address changed from 8 Possil Road Glasgow G4 9SY Scotland on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 8 Possil Road Glasgow G4 9SY Scotland on 13 March 2013 (1 page)
23 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
23 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
16 September 2011Appointment of Mr David James St Clair Low as a director (2 pages)
16 September 2011Appointment of Mr David James St Clair Low as a director (2 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
15 September 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 1,000
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 1,000
(3 pages)
15 September 2011Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland on 15 September 2011 (1 page)
31 August 2011Registered office address changed from 81 Berkeley Street Glasgow G3 7DX United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 81 Berkeley Street Glasgow G3 7DX United Kingdom on 31 August 2011 (1 page)
19 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
19 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
19 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 July 2011Incorporation (23 pages)
12 July 2011Incorporation (23 pages)