Company NameBreron Engineering Services Ltd
Company StatusDissolved
Company NumberSC473784
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

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

Director

Director NameMr Kenneth Raeside
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillburn 11 Gogoside Road
Largs
KA30 9LU
Scotland

Location

Registered AddressBeechwood
Muirton Of Ballochy
Angus
DD10 9LP
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

50 at £1Catherine Mckenzie Raeside
50.00%
Ordinary
50 at £1Kenneth Raeside
50.00%
Ordinary

Financials

Year2014
Net Worth£15,131
Current Liabilities£27,641

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 July 2020Micro company accounts made up to 5 April 2020 (4 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
15 June 2019Micro company accounts made up to 5 April 2019 (4 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 5 April 2018 (2 pages)
28 March 2018Notification of Kenneth Raeside as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
22 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
22 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 June 2016Micro company accounts made up to 5 April 2016 (6 pages)
22 June 2016Micro company accounts made up to 5 April 2016 (6 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
19 October 2015Micro company accounts made up to 5 April 2015 (5 pages)
19 October 2015Micro company accounts made up to 5 April 2015 (5 pages)
19 October 2015Micro company accounts made up to 5 April 2015 (5 pages)
7 April 2015Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Beechwood Muirton of Ballochy Angus DD10 9LP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Beechwood Muirton of Ballochy Angus DD10 9LP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Beechwood Muirton of Ballochy Angus DD10 9LP on 7 April 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
16 January 2015Director's details changed for Kenneth Raeside on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from Beechwood Muirton of Ballochy Montrose Angus DD10 9LP Scotland to R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS on 16 January 2015 (1 page)
16 January 2015Director's details changed for Kenneth Raeside on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from Beechwood Muirton of Ballochy Montrose Angus DD10 9LP Scotland to R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS on 16 January 2015 (1 page)
12 September 2014Registered office address changed from C/O Davidson Sharp & Co, Lennox House Lennox Road Cumbernauld Glasgow G67 1LL United Kingdom to Beechwood Muirton of Ballochy Angus DD10 9LP on 12 September 2014 (1 page)
12 September 2014Registered office address changed from C/O Davidson Sharp & Co, Lennox House Lennox Road Cumbernauld Glasgow G67 1LL United Kingdom to Beechwood Muirton of Ballochy Angus DD10 9LP on 12 September 2014 (1 page)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
(22 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
(22 pages)