Company NameBrs&Fas Ltd
Company StatusDissolved
Company NumberSC492188
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameDAVD F Ross Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Russell Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 25 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Director NameMr David Fleming Ross
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Mount House Dundonald Road
Kilmarnock
Ayrshire
KA1 0AA
Scotland
Director NameMrs Elaine Ross
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Mount House Dundonald Road
Kilmarnock
Ayrshire
KA1 0AA
Scotland

Location

Registered Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Brian Russell Smith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (1 page)
28 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
25 July 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
9 March 2015Termination of appointment of Elaine Ross as a director on 9 March 2015 (1 page)
9 March 2015Company name changed davd f ross LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
9 March 2015Termination of appointment of Elaine Ross as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Brian Russell Smith as a director on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of David Fleming Ross as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of David Fleming Ross as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Elaine Ross as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of David Fleming Ross as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Brian Russell Smith as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Brian Russell Smith as a director on 9 March 2015 (2 pages)
9 March 2015Company name changed davd f ross LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
(3 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)