Advanced company searchLink opens in new window

BRECAL LTD.

Company number SC409206

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
29 Jun 2015 AD01 Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 77 Old Rome Drive Kilmarnock KA1 2RU on 29 June 2015
03 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
20 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
11 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 TM01 Termination of appointment of Janet Stewart as a director
23 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
11 Nov 2011 AP01 Appointment of Janet Lauchlan Stewart as a director
03 Nov 2011 AP01 Appointment of William Stewart as a director
18 Oct 2011 TM01 Termination of appointment of Stephen Mabbott as a director
18 Oct 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
11 Oct 2011 NEWINC Incorporation