Company NameBrechin Castle Livery Limited
Company StatusDissolved
Company NumberSC421222
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 2 months ago)
Dissolution Date10 November 2015 (7 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Fiona Macrae Hirst
Date of BirthApril 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbrook Kinneff
Montrose
DD10 0TA
Scotland
Director NameMrs Kay Baxter Hirst
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbrook Kinneff
Montrose
DD10 0TA
Scotland
Director NameMr Charles Porter Hirst
Date of BirthApril 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechbrook Kinneff
Montrose
DD10 0TA
Scotland

Location

Registered AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

60 at £1Fiona Macrae Hirst
60.00%
Ordinary
30 at £1Kay Baxter Hirst
30.00%
Ordinary
10 at £1Charles Porter Hirst
10.00%
Ordinary

Financials

Year2014
Turnover£87,369
Gross Profit£31,312
Net Worth-£31,706
Cash£104
Current Liabilities£28,234

Accounts

Latest Accounts30 April 2013 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
13 July 2015Application to strike the company off the register (3 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Termination of appointment of Charles Hirst as a director (1 page)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Termination of appointment of Charles Hirst as a director (1 page)
28 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
31 January 2014Total exemption full accounts made up to 30 April 2013 (18 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (18 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Registered office address changed from Beechbrook Kinneff Montrose DD10 0TA United Kingdom on 11 April 2013 (1 page)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Registered office address changed from Beechbrook Kinneff Montrose DD10 0TA United Kingdom on 11 April 2013 (1 page)
5 April 2012Incorporation (23 pages)
5 April 2012Incorporation (23 pages)