Company NameBradan Cuan Siar Ltd
Company StatusDissolved
Company NumberSC421753
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(6 years after company formation)
Appointment Duration2 years, 10 months (closed 23 March 2021)
RoleCommunications And Business Development Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Angus Andrew Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMrs Elizabeth Julia Macmillan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Colin Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMrs Fiona Mitchell Larkin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2018(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2019)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameCampbell Stewart Maclennan & Co (Corporation)
StatusResigned
Appointed12 April 2012(same day as company formation)
Correspondence Address8 Wentworth Street
Portree
Isle Of Skye
IV51 9EJ
Scotland

Location

Registered Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Angus Macmillan
80.00%
Ordinary
1000 at £1Elizabeth Macmillan
20.00%
Ordinary

Financials

Year2014
Net Worth£1,599
Current Liabilities£203,781

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

5 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)