Company NameBrien-Nicholson Limited
Company StatusDissolved
Company NumberSC432049
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 6 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Josephine Michelle Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Samuel Taylor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameMr David Hughes
StatusClosed
Appointed01 May 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 18 September 2018)
RoleCompany Director
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2012(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitebinniemedforth.com

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Binnie Medforth LTD
100.00%
Ordinary

Financials

Year2014
Turnover£139,448
Gross Profit£116,369
Net Worth£37,878
Cash£14,269
Current Liabilities£85,711

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
10 September 2015Director's details changed for Mrs Josephine Michelle Taylor on 6 September 2015 (2 pages)
10 September 2015Director's details changed for Mrs Josephine Michelle Taylor on 6 September 2015 (2 pages)
10 September 2015Director's details changed for Mr Samuel Taylor on 6 September 2015 (2 pages)
10 September 2015Director's details changed for Mr Samuel Taylor on 6 September 2015 (2 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(4 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(4 pages)
6 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 May 2015Appointment of Mr David Hughes as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr David Hughes as a secretary on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 May 2015 (1 page)
1 May 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 1 May 2015 (1 page)
7 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(5 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(5 pages)
19 September 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 50,000
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 50,000
(3 pages)
30 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)