Advanced company searchLink opens in new window

BREMMBECK LIMITED

Company number SC371571

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)
15 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
04 May 2017 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 4 May 2017
04 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-19
12 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
28 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
01 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,350
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 CH01 Director's details changed for Mr Paul Drummond Beaton on 9 May 2014
23 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,350
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3,350
30 Jan 2014 TM01 Termination of appointment of John Beaton as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
03 Mar 2010 AP01 Appointment of Mr Paul Drummond Beaton as a director
03 Mar 2010 AP01 Appointment of Mr Euan Drummond Beaton as a director
03 Mar 2010 AP01 Appointment of Mr Fergus Coulter Beaton as a director
03 Mar 2010 AP01 Appointment of Mr John Milne Beaton as a director
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 21 January 2010
  • GBP 3,350