Company NameBrownside Engineering Ltd
Company StatusDissolved
Company NumberSC509927
CategoryPrivate Limited Company
Incorporation Date2 July 2015(8 years, 10 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Buchan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2015(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
19 March 2021Application to strike the company off the register (1 page)
1 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Appointment of Mr Stephen John Buchan as a director on 2 July 2015 (2 pages)
5 August 2015Appointment of Mr Stephen John Buchan as a director on 2 July 2015 (2 pages)
5 August 2015Appointment of Mr Stephen John Buchan as a director on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Stephen George Mabbott as a director on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Stephen George Mabbott as a director on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Stephen George Mabbott as a director on 2 July 2015 (2 pages)
2 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-02
  • GBP 1
(22 pages)
2 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-02
  • GBP 1
(22 pages)