Company NameBrock Painting & Decorating Limited
Company StatusDissolved
Company NumberSC429771
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ronald Ian Brock
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 2nd Floor Right
Esslemont Avenue
Aberdeen
AB25 1SS
Scotland
Director NameMr Graham Charles Andrew Fyfe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Broadstraik Gardens
Elrick
Westhill
Aberdeenshire
AB32 6JH
Scotland
Director NameMr Alan Moir
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Broadstraik Drive
Elrick
Westhill
Aberdeenshire
AB32 6JG
Scotland

Contact

Websitewww.brockpaintinganddecorating.co.uk

Location

Registered Address58 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Ronald Brock
60.00%
Ordinary
10 at £1Alan Moir
10.00%
Ordinary
10 at £1Elaine Main
10.00%
Ordinary
10 at £1Graham Fyfe
10.00%
Ordinary
10 at £1Scott Robertson
10.00%
Ordinary

Financials

Year2014
Net Worth-£50,819
Cash£959
Current Liabilities£51,649

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 April 2015Termination of appointment of Alan Moir as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Alan Moir as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Graham Charles Andrew Fyfe as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Graham Charles Andrew Fyfe as a director on 30 April 2015 (1 page)
29 April 2015Current accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
29 April 2015Current accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders (5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders (5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders (5 pages)
8 May 2014Director's details changed for Mr Ronald Ian Brock on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Ronald Ian Brock on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Ronald Ian Brock on 8 May 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 August 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 August 2013 (15 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
19 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 100
(3 pages)
19 September 2012Appointment of Alan Moir as a director (2 pages)
19 September 2012Appointment of Graham Charles Andrew Fyfe as a director (2 pages)
19 September 2012Appointment of Alan Moir as a director (2 pages)
19 September 2012Appointment of Graham Charles Andrew Fyfe as a director (2 pages)
6 August 2012Incorporation (21 pages)
6 August 2012Incorporation (21 pages)