Company NameBrankin Decorators Limited
Company StatusActive
Company NumberSC479620
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameBarry Alexander Brankin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence Address36 Glenesk Avenue
Dundee
DD3 6AS
Scotland
Director NameGrant Hendry Brankin
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence Address37 Greenlee Drive
Dundee
DD2 2RA
Scotland
Director NameWilliam Collins Brankin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence Address6 The Avenue
Longforgan
Dundee
DD2 5HN
Scotland
Director NameLaura Jane Fettes
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Ash Street
Dundee
DD1 5AR
Scotland

Location

Registered Address17 Ash Street
Dundee
DD1 5AR
Scotland
ConstituencyDundee West
WardWest End
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
16 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
8 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
17 May 2022Appointment of Laura Jane Fettes as a director on 17 May 2022 (2 pages)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Micro company accounts made up to 31 December 2020 (2 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
17 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
8 May 2020Registered office address changed from 42 Dudhope Crescent Road Dundee DD1 5RR to 17 Ash Street Dundee DD1 5AR on 8 May 2020 (1 page)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 July 2017Notification of William Collins Brankin as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Barry Alexander Brankin as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Notification of William Collins Brankin as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Barry Alexander Brankin as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Grant Hendry Brankin as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
8 July 2017Notification of Grant Hendry Brankin as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
8 July 2017Notification of William Collins Brankin as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Notification of Barry Alexander Brankin as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Grant Hendry Brankin as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(6 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(5 pages)
29 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(5 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 3
(38 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 3
(38 pages)