Company NameBrandt Heating Scotland Limited
Company StatusDissolved
Company NumberSC428377
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date26 March 2024 (1 month ago)
Previous NameBremner Reid Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Richard Bremner Miller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Shaftesbury Court Glen Isla
East Kilbride
Glasgow
South Lanarkshire
G74 3TG
Scotland
Director NameMr Christopher Miller
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed23 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2024)
RoleSales
Country of ResidenceScotland
Correspondence Address51 Flinders Place
East Kilbride
Glasgow
South Lanarkshire
G75 8EZ
Scotland

Location

Registered AddressUnit & Nasmyth Building Nasmyth Avenue
Scottish Enterprise Technology Park
Glasgow
G75 0QR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Shareholders

1 at £1Richard Bremner Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£5,662
Cash£1,171
Current Liabilities£18,554

Accounts

Latest Accounts31 August 2023 (8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
17 August 2020Registered office address changed from 36 Shaftesbury Court Glen Isla East Kilbride Glasgow South Lanarkshire G74 3TG Scotland to 36 Shaftesbury Court East Kilbride Glasgow South Lanarkshire G74 3RE on 17 August 2020 (1 page)
24 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
17 July 2020Registered office address changed from 77 Glen Isla East Kilbride Glasgow G74 3TG to 36 Shaftesbury Court Glen Isla East Kilbride Glasgow South Lanarkshire G74 3TG on 17 July 2020 (1 page)
17 July 2020Change of details for Mr Richard Bremner Miller as a person with significant control on 15 July 2020 (2 pages)
17 July 2020Director's details changed for Mr Richard Bremner Miller on 15 July 2020 (2 pages)
17 July 2020Director's details changed for Mr Richard Bremner Miller on 17 July 2020 (2 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
18 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
29 June 2015Company name changed bremner reid LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
29 June 2015Company name changed bremner reid LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Director's details changed for Mr Richard Bremner Miller on 16 July 2014 (2 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Director's details changed for Mr Richard Bremner Miller on 16 July 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 November 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
7 November 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
18 August 2013Registered office address changed from 54 Duncansby Way Perth PH1 5XF Scotland on 18 August 2013 (1 page)
18 August 2013Registered office address changed from 54 Duncansby Way Perth PH1 5XF Scotland on 18 August 2013 (1 page)
18 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(3 pages)
18 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(3 pages)
17 July 2012Registered office address changed from 54 Duncansby Way Perth PH12 5XF Scotland on 17 July 2012 (1 page)
17 July 2012Director's details changed for Mr Richard Bremner Miller on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Richard Bremner Miller on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 54 Duncansby Way Perth PH12 5XF Scotland on 17 July 2012 (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)