- Company Overview for BROWN ENGINEERING (FOCHABERS) LIMITED (SC133946)
- Filing history for BROWN ENGINEERING (FOCHABERS) LIMITED (SC133946)
- People for BROWN ENGINEERING (FOCHABERS) LIMITED (SC133946)
- Charges for BROWN ENGINEERING (FOCHABERS) LIMITED (SC133946)
- Insolvency for BROWN ENGINEERING (FOCHABERS) LIMITED (SC133946)
- More for BROWN ENGINEERING (FOCHABERS) LIMITED (SC133946)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
17 May 2021 | AD01 | Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 | |
06 Jul 2020 | AD01 | Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 | |
26 Oct 2017 | AD01 | Registered office address changed from Mosstodloch Industrial Estate Fochabers Morayshire IV32 7LH to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 26 October 2017 | |
18 Oct 2017 | CO4.2(Scot) | Court order notice of winding up | |
18 Oct 2017 | 4.2(Scot) | Notice of winding up order | |
02 Oct 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
14 Sep 2017 | CH01 | Director's details changed for Gary John Brown on 1 September 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
19 May 2017 | CC04 | Statement of company's objects | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
18 Apr 2017 | AA01 | Previous accounting period extended from 29 November 2016 to 31 March 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
16 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
17 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
20 Jan 2016 | CH01 | Director's details changed for Gary John Brown on 20 January 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Jun 2014 | AP01 | Appointment of Gary John Brown as a director | |
06 Mar 2014 | SH03 | Purchase of own shares. |