Advanced company searchLink opens in new window

THE BRACHERNS LIMITED

Company number SC439276

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2017 DS01 Application to strike the company off the register
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
11 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
12 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
07 May 2013 AP01 Appointment of Duke of James Graham Montrose as a director
24 Apr 2013 AP01 Appointment of George Ronald Gibson Graham as a director
09 Apr 2013 AA01 Current accounting period extended from 31 December 2013 to 31 January 2014
09 Apr 2013 CERTNM Company name changed mm&s (5750) LIMITED\certificate issued on 09/04/13
  • NM04 ‐ Change of name by provision in articles
09 Apr 2013 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 9 April 2013
08 Apr 2013 TM01 Termination of appointment of Vindex Limited as a director
08 Apr 2013 TM01 Termination of appointment of Vindex Services Limited as a director
08 Apr 2013 TM01 Termination of appointment of Christine Truesdale as a director
21 Dec 2012 NEWINC Incorporation