Edinburgh
EH6 6EJ
Scotland
Director Name | Mr Andrew Burgess Mearns |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Palmerston Road Edinburgh EH9 1TL Scotland |
Website | www.brownsauctioneers.co.uk |
---|
Registered Address | 1a Torphichen Street Edinburgh EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Andrew Burgess Mearns 50.00% Ordinary |
---|---|
50 at £1 | Lindsay Catherine Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,074 |
Cash | £7,841 |
Current Liabilities | £7,452 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Application to strike the company off the register (3 pages) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 August 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
6 August 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 March 2014 | Director's details changed for Lindsay Catherine Brown on 18 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Lindsay Catherine Brown on 18 March 2014 (2 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|