Company NameBrodie Access Ltd
Company StatusDissolved
Company NumberSC485459
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Director

Director NameDavid Mackenzie
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleRigger
Country of ResidenceScotland
Correspondence Address77 Braeside Park
Balloch
Inverness
IV2 7HN
Scotland

Location

Registered Address4th Floor Metropolitan House
31 -33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

3 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (7 pages)
7 November 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
7 November 2019Director's details changed for David Mackenzie on 7 November 2019 (2 pages)
13 June 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 4
(3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
13 December 2018Registered office address changed from 32 Church Street Inverness Inverness-Shire IV1 1EH to 4th Floor Metropolitan House 31 -33 High Street Inverness IV1 1HT on 13 December 2018 (1 page)
13 December 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
11 December 2018Compulsory strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 December 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
4 October 2015Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG Scotland to 32 Church Street Inverness Inverness-Shire IV1 1EH on 4 October 2015 (2 pages)
4 October 2015Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG Scotland to 32 Church Street Inverness Inverness-Shire IV1 1EH on 4 October 2015 (2 pages)
4 October 2015Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG Scotland to 32 Church Street Inverness Inverness-Shire IV1 1EH on 4 October 2015 (2 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
(22 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
(22 pages)