Brechin
Director Name | John William Souttar |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Clerk Street Brechin DD9 6AF Scotland |
Registered Address | 3a Clerk Street Brechin Angus DD9 6AF Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John William Souttar 50.00% Ordinary |
---|---|
1 at £1 | Kevin James Mackie 50.00% Ordinary |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
2 September 2016 | Delivered on: 6 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The dalhousie bar, 1 market street, brechin. ANG63994. Outstanding |
---|---|
2 September 2016 | Delivered on: 6 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10E high street, brechin. ANG35764. Outstanding |
2 September 2016 | Delivered on: 6 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 14-18 swan street, brechin. ANG50012. Outstanding |
29 August 2016 | Delivered on: 2 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2022 | Application to strike the company off the register (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
26 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
26 May 2022 | Change of details for Kevin James Mackie as a person with significant control on 6 April 2016 (2 pages) |
26 May 2022 | Change of details for John William Souttar as a person with significant control on 6 April 2016 (2 pages) |
5 April 2022 | Registered office address changed from 15 Academy Street Forfar DD8 2HA to 3a Clerk Street Brechin Angus DD9 6AF on 5 April 2022 (1 page) |
28 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
27 May 2021 | Total exemption full accounts made up to 30 May 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 30 May 2019 (9 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
8 November 2019 | Change of details for Kevin James Mackie as a person with significant control on 8 November 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 October 2018 | Satisfaction of charge SC4773780001 in full (1 page) |
8 October 2018 | Satisfaction of charge SC4773780002 in full (1 page) |
8 October 2018 | Satisfaction of charge SC4773780004 in full (1 page) |
8 October 2018 | Satisfaction of charge SC4773780003 in full (1 page) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
23 May 2017 | Director's details changed for Mr Kevin James Mackie on 1 January 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Kevin James Mackie on 1 January 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 September 2016 | Registration of charge SC4773780003, created on 2 September 2016 (7 pages) |
6 September 2016 | Registration of charge SC4773780003, created on 2 September 2016 (7 pages) |
6 September 2016 | Registration of charge SC4773780002, created on 2 September 2016 (7 pages) |
6 September 2016 | Registration of charge SC4773780004, created on 2 September 2016 (9 pages) |
6 September 2016 | Registration of charge SC4773780002, created on 2 September 2016 (7 pages) |
6 September 2016 | Registration of charge SC4773780004, created on 2 September 2016 (9 pages) |
2 September 2016 | Registration of charge SC4773780001, created on 29 August 2016 (17 pages) |
2 September 2016 | Registration of charge SC4773780001, created on 29 August 2016 (17 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 June 2014 | Register inspection address has been changed (2 pages) |
12 June 2014 | Register inspection address has been changed (2 pages) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|