Company NameBrandsaid Limited
Company StatusDissolved
Company NumberSC437186
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Rohima Islam
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBangladeshi
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address11 Drummond Street
Edinburgh
Midlothian
EH8 9TU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address11 Drummond Street
Edinburgh
Midlothian
EH8 9TU
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Shareholders

2 at £1Rohima Islam
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
11 February 2013Termination of appointment of Peter Trainer as a secretary on 19 November 2012 (1 page)
11 February 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 11 February 2013 (1 page)
11 February 2013Appointment of Mrs Rohima Islam as a director on 19 November 2012 (2 pages)
11 February 2013Termination of appointment of Peter Trainer as a director on 19 November 2012 (1 page)
11 February 2013Termination of appointment of Susan Mcintosh as a director on 19 November 2012 (1 page)
19 November 2012Incorporation (24 pages)