Company NamePeter Brusby Welding And Inspection Services Ltd
Company StatusDissolved
Company NumberSC455004
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameGoodwork23 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter James Brusby
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barry Street
Saltwell
Gateshead
Tyne And Wear
NE8 4UA
Secretary NameNicolson Nominees Ltd (Corporation)
StatusClosed
Appointed22 July 2013(same day as company formation)
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter James Brusby
100.00%
Ordinary

Financials

Year2014
Net Worth£146
Cash£5,634
Current Liabilities£5,488

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (3 pages)
8 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
26 March 2016Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 (1 page)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
16 August 2013Company name changed GOODWORK23 LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Company name changed GOODWORK23 LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)