Company NameBrett Goods Limited
DirectorLuke Allen Pfister
Company StatusActive - Proposal to Strike off
Company NumberSC481872
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)
Previous NameMoss Products Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Sean Anderson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Granton Road
Edinburgh
EH5 3QS
Scotland

Contact

Websitewww.mossproducts.co.uk
Email address[email protected]
Telephone01582 873366
Telephone regionLuton

Location

Registered AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 November 2018 (5 years, 5 months ago)
Next Return Due23 November 2019 (overdue)

Filing History

11 January 2020Compulsory strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Registered office address changed from 3/7 Elmbank Gardens Charing Cross Glasgow G12 0NU Scotland to 3/7 Elmbank Gardens Glasgow G2 4NQ on 19 June 2019 (1 page)
10 June 2019Registered office address changed from 40 High Street Glasgow G1 1NL United Kingdom to 3/7 Elmbank Gardens Charing Cross Glasgow G12 0NU on 10 June 2019 (1 page)
12 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
(3 pages)
9 November 2018Registered office address changed from 44 Craighall Road Edinburgh EH6 4RU Scotland to 40 High Street Glasgow G1 1NL on 9 November 2018 (1 page)
9 November 2018Cessation of Sean Anderson as a person with significant control on 13 August 2018 (1 page)
9 November 2018Appointment of Mr Luke Allen Pfister as a director on 13 August 2018 (2 pages)
9 November 2018Notification of Luke Allen Pfister as a person with significant control on 13 August 2018 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
9 November 2018Termination of appointment of Sean Anderson as a director on 13 August 2018 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with updates (3 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
7 April 2017Registered office address changed from 42 Granton Road Edinburgh EH5 3QS Scotland to 44 Craighall Road Edinburgh EH6 4RU on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 42 Granton Road Edinburgh EH5 3QS Scotland to 44 Craighall Road Edinburgh EH6 4RU on 7 April 2017 (1 page)
9 November 2016Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 42 Granton Road Edinburgh EH5 3QS on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 42 Granton Road Edinburgh EH5 3QS on 9 November 2016 (1 page)
1 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
15 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(35 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(35 pages)