Company NameBri-Nick Commercials Limited
Company StatusDissolved
Company NumberSC464475
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 5 months ago)
Dissolution Date13 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Peter Morrison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(same day as company formation)
RoleShotblaster
Country of ResidenceScotland
Correspondence Address45 Burnside
Burnside
Alness
Ross-Shire
IV17 0QR
Scotland
Director NameNichola Marie Morrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 13 January 2021)
RoleOffice Manager
Country of ResidenceGreat British
Correspondence Address5 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£27,880
Cash£1,506
Current Liabilities£52,053

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2017Appointment of Nichola Marie Morrison as a director on 12 May 2017 (3 pages)
10 January 2017Registered office address changed from Perrins House Dalmore Road Alness IV17 0UE to 71a Wrights Lane High Street Alness IV17 0SH on 10 January 2017 (1 page)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
27 January 2015Registered office address changed from 32 Church Street Inverness IV1 1EH United Kingdom to Perrins House Dalmore Road Alness IV17 0UE on 27 January 2015 (2 pages)
28 November 2013Appointment of Mr Peter Morrison as a director (2 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 1
(20 pages)
25 November 2013Termination of appointment of Osker Heiman as a director (1 page)