Advanced company searchLink opens in new window

BRESA LTD

Company number SC213735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2018 4.26(Scot) Return of final meeting of voluntary winding up
19 Jan 2016 2.20B(Scot) Administrator's progress report
08 Jan 2016 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
27 Aug 2015 2.20B(Scot) Administrator's progress report
20 Apr 2015 2.18B(Scot) Notice of result of meeting creditors
31 Mar 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
31 Mar 2015 2.16B(Scot) Statement of administrator's proposal
02 Mar 2015 2.11B(Scot) Appointment of an administrator
12 Feb 2015 AD01 Registered office address changed from 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW Scotland to C/O Kepstorn Solicitors 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 12 February 2015
19 Jan 2015 AD01 Registered office address changed from Ellersley House Miller Road Ayr KA7 2AY Scotland to 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW on 19 January 2015
19 Jan 2015 TM01 Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014
19 Jan 2015 TM01 Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014
19 Jan 2015 AP01 Appointment of Mr Glen Mundle as a director on 30 December 2014
19 Jan 2015 TM01 Termination of appointment of Sonya Denise Nicholson as a director on 31 December 2014
19 Jan 2015 TM02 Termination of appointment of Thomas Iain Nicholson as a secretary on 31 December 2014
29 Dec 2014 CERTNM Company name changed jj marine engineering services LIMITED\certificate issued on 29/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
05 Nov 2014 AD01 Registered office address changed from Nivens Quay Port Street Annan Dumfriseshire DG12 6BY to Ellersley House Miller Road Ayr KA7 2AY on 5 November 2014
28 May 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
18 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Feb 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010