Company NameBrahan Developments Ltd
Company StatusDissolved
Company NumberSC418936
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NameScott & Watson Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Adrienne Ruddock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence Address37 Newsham Road
Blyth
Northumberland
NE24 5TJ
Director NameMr Conal William Ruddock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence Address37 Newsham Road
Blyth
Northumberland
NE24 5TJ

Location

Registered Address62 Broughton Street
Edinburgh
EH1 3SA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Adrienne Ruddock
50.00%
Ordinary
1 at £1Conal Ruddock
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,635
Current Liabilities£1,635

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Director's details changed for Mr Conal William Ruddock on 6 September 2013 (2 pages)
17 March 2014Director's details changed for Mr Conal William Ruddock on 6 September 2013 (2 pages)
17 March 2014Director's details changed for Mrs Adrienne Ruddock on 6 September 2013 (2 pages)
17 March 2014Director's details changed for Mrs Adrienne Ruddock on 6 September 2013 (2 pages)
10 March 2014Application to strike the company off the register (3 pages)
14 October 2013Company name changed scott & watson LTD\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Registered office address changed from 137 Brahan Terrace Perth PH1 2LL Scotland on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 137 Brahan Terrace Perth PH1 2LL Scotland on 3 September 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2012Incorporation (28 pages)