Company NameBRD Property Ltd
Company StatusDissolved
Company NumberSC444512
CategoryPrivate Limited Company
Incorporation Date7 March 2013(10 years ago)
Dissolution Date20 October 2020 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Jack
Date of BirthNovember 1966 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address70b Beech Avenue
Nairn
IV12 4SY
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Jack
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,457
Cash£3,835
Current Liabilities£254,862

Accounts

Latest Accounts31 March 2018 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Director's details changed for Mr Martin Jack on 12 September 2018 (2 pages)
12 September 2018Change of details for Mr Martin Jack as a person with significant control on 12 September 2018 (2 pages)
30 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 March 2018Notification of Martin Jack as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Director's details changed for Mr Martin Jack on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Martin Jack on 5 September 2017 (2 pages)
4 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
18 April 2017Registered office address changed from 11a Douglas Street Nairn IV12 4DJ Scotland to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 11a Douglas Street Nairn IV12 4DJ Scotland to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 18 April 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
21 March 2016Termination of appointment of Grant Smith Law Practice Limited as a secretary on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 11a Douglas Street Nairn IV12 4DJ on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Grant Smith Law Practice Limited as a secretary on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 11a Douglas Street Nairn IV12 4DJ on 21 March 2016 (1 page)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
7 March 2013Incorporation (22 pages)
7 March 2013Incorporation (22 pages)