Company NameA&K Brown Services Ltd
Company StatusDissolved
Company NumberSC418259
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameIAB Accountancy Services Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Allen Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEriskay 5 Cawdor Street
Nairn
IV12 4QD
Scotland
Director NameMrs Kim Alice Brown
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEriskay 5 Cawdor Street
Nairn
IV12 4QD
Scotland

Location

Registered Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Allen Brown
50.00%
Ordinary
1 at £1Kim Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£75,968
Cash£103,195
Current Liabilities£71,435

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Registered office address changed from J Coleman & Co Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from J Coleman & Co Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
25 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2012Company name changed iab accountancy services LTD\certificate issued on 07/03/12
  • CONNOT ‐
(3 pages)
7 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)