Company NameBramble Spirits Co Ltd
Company StatusDissolved
Company NumberSC462747
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Michael Aikman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleBar Owner
Country of ResidenceScotland
Correspondence Address3 Granton Park Avenue
Edinburgh
EH5 1HS
Scotland
Director NameMr Jason Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleBar Owner
Country of ResidenceScotland
Correspondence Address21 Edinburgh Road
Musselburgh
EH21 6EA
Scotland
Secretary NameMichael Aikman
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address16a Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameMr Craig Harper
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address134 Denby Lane
Upper Denby
West Yorkshire
HD8 8UE
Director NameMr Steven Pattison
Date of BirthDecember 1979 (Born 44 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 August 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Castlegrange
Belfast
BT5 7GP
Northern Ireland
Director NameMr Richard Henderson Ryan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address30 Locksley Park
Belfast
BT10 0AR
Northern Ireland

Location

Registered Address16a Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Craig Harper
33.33%
Ordinary
1 at £1Jason Scott
33.33%
Ordinary
1 at £1Michael Aikman
33.33%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
2 November 2021Application to strike the company off the register (1 page)
22 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 November 2018Termination of appointment of Richard Henderson Ryan as a director on 1 November 2018 (1 page)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
7 November 2018Termination of appointment of Steven Pattison as a director on 1 November 2018 (1 page)
7 November 2018Termination of appointment of Craig Harper as a director on 1 November 2018 (1 page)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 January 2018Secretary's details changed for Michael Aikman on 17 January 2018 (1 page)
19 January 2018Change of details for Mr Michael Aikman as a person with significant control on 19 November 2017 (2 pages)
11 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
12 August 2016Appointment of Mr Richard Henderson Ryan as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Steven Pattison as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Steven Pattison as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Richard Henderson Ryan as a director on 1 August 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(6 pages)
3 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(6 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(6 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 3
(23 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 3
(23 pages)