Company NameBrunel Management Services Ltd
Company StatusDissolved
Company NumberSC481380
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Richard Anthony Abbott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleLogistics Specialist
Country of ResidenceEngland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Richard Anthony Abbott
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 November 2020Total exemption full accounts made up to 31 July 2020 (3 pages)
17 July 2020Registered office address changed from 46 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland to 3 West Craibstone Street Aberdeen AB11 6YW on 17 July 2020 (1 page)
17 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
22 April 2019Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland to 46 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ on 22 April 2019 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
13 February 2018Change of details for Mr Richard Anthony Abbott as a person with significant control on 12 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Richard Anthony Abbott on 12 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Richard Anthony Abbott on 12 February 2018 (2 pages)
13 February 2018Change of details for Mr Richard Anthony Abbott as a person with significant control on 12 February 2018 (2 pages)
6 February 2018Micro company accounts made up to 31 July 2017 (4 pages)
6 February 2018Micro company accounts made up to 31 July 2017 (4 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Director's details changed for Mr Richard Anthony Abbott on 31 May 2017 (2 pages)
3 July 2017Change of details for Mr Richard Anthony Abbott as a person with significant control on 31 May 2017 (2 pages)
3 July 2017Change of details for Mr Richard Anthony Abbott as a person with significant control on 31 May 2017 (2 pages)
3 July 2017Director's details changed for Mr Richard Anthony Abbott on 31 May 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2017Registered office address changed from 40 Albury Gardens Albury Road Aberdeen AB11 6FL Scotland to 3 West Craibstone Street Aberdeen AB11 6YW on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 40 Albury Gardens Albury Road Aberdeen AB11 6FL Scotland to 3 West Craibstone Street Aberdeen AB11 6YW on 20 April 2017 (1 page)
14 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 March 2016Director's details changed for Mr Richard Anthony Abbott on 9 September 2015 (2 pages)
28 March 2016Director's details changed for Mr Richard Anthony Abbott on 9 September 2015 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 September 2015Registered office address changed from 5a Victoria Court Inverurie Aberdeenshire AB51 3QY to 40 Albury Gardens Albury Road Aberdeen AB11 6FL on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 5a Victoria Court Inverurie Aberdeenshire AB51 3QY to 40 Albury Gardens Albury Road Aberdeen AB11 6FL on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 5a Victoria Court Inverurie Aberdeenshire AB51 3QY to 40 Albury Gardens Albury Road Aberdeen AB11 6FL on 9 September 2015 (1 page)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(22 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(22 pages)