Company NameBrotec Electrical Testing Services Ltd
Company StatusDissolved
Company NumberSC455147
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameAJ Investment Lettings Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alistair Brownlie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 25
Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Alistair Brownlie
StatusClosed
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House Stanley Boulevard, Hamilton In
Blantyre
Glasgow
G72 0BN
Scotland

Location

Registered AddressInternational House Stanley Boulevard, Hamilton Intnl Technology Park
Blantyre
Glasgow
G72 0BN
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

2 at £1Alistair Brownlie
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 May 2016Registered office address changed from Brandon House 23 - 25 Brandon Street Hamilton Lanarkshire ML3 6DA to C/O Kvr Compliance Ltd International House Stanley Boulevard, Hamilton Intnl Technology Park Blantyre Glasgow G72 0BN on 9 May 2016 (1 page)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 May 2016Registered office address changed from Brandon House 23 - 25 Brandon Street Hamilton Lanarkshire ML3 6DA to C/O Kvr Compliance Ltd International House Stanley Boulevard, Hamilton Intnl Technology Park Blantyre Glasgow G72 0BN on 9 May 2016 (1 page)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Registered office address changed from 78 Redwood Crescent Hamilton Lanarkshire ML3 8SZ to Brandon House 23 - 25 Brandon Street Hamilton Lanarkshire ML3 6DA on 12 August 2015 (1 page)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Registered office address changed from 78 Redwood Crescent Hamilton Lanarkshire ML3 8SZ to Brandon House 23 - 25 Brandon Street Hamilton Lanarkshire ML3 6DA on 12 August 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)