Company NameBrash Contracts Limited
Company StatusDissolved
Company NumberSC449727
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Allan Brash
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(8 months after company formation)
Appointment Duration3 years, 6 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMs Lyndsay McGonigle
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michael Brash
50.00%
Ordinary
1 at £1Neil Brash
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-12-19
  • GBP 2
(6 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 2 June 2015 (1 page)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Termination of appointment of Lyndsay Mcgonigle as a director (1 page)
8 January 2014Appointment of Mr Michael Allan Brash as a director (2 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)