BRANDT COMPANY (U.K.) LIMITED (THE)
Overview
| Company Name | BRANDT COMPANY (U.K.) LIMITED (THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC075061 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRANDT COMPANY (U.K.) LIMITED (THE)?
- (9999) /
Where is BRANDT COMPANY (U.K.) LIMITED (THE) located?
| Registered Office Address | C/O National Oilwell Varco Badentoy Crescent, Badentoy Park AB12 4YD Portlethen, Aberdeen Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRANDT COMPANY (U.K.) LIMITED (THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BRANDT COMPANY (U.K.) LIMITED (THE)?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 18, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 11, 2011
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Katherine Leighton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Aug 25, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Director's details changed for Mr Steven Grenville Valentine on Aug 25, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Thomas Douglas Boyle on Aug 25, 2010 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Appointment of Christopher Paul O'neil as a secretary | 1 pages | AP03 | ||||||||||||||
Who are the officers of BRANDT COMPANY (U.K.) LIMITED (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163562950001 | |||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 | |||||
| BALL, Richard | Secretary | 14 Court Drive WS14 0JG Lichfield Staffordshire | British | 50182240001 | ||||||
| CLARKE, Christopher Paul | Secretary | 6 Pinecroft Avenue BT23 3QN Newtownards County Down | British | 48760001 | ||||||
| HADJI, Serge Basil | Secretary | 22149 Westchester Road FOREIGN Shaker Heights Ohio Usa | British | 776240001 | ||||||
| LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
| LUMSDEN, Duncan Stordy | Secretary | 6 Kingshill Avenue AB15 5HD Aberdeen Aberdeenshire | British | 106690001 | ||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 146001610001 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| ARMELL, Richard Alvin | Director | Neustro Casa Kirkton St Cyrus DD10 0BW Montrose Angus | British | 1133040001 | ||||||
| BALL, Richard | Director | 14 Court Drive WS14 0JG Lichfield Staffordshire | British | 50182240001 | ||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| HARRIMAN, Christopher Donald | Director | 18 Belvidere Street AB2 4QS Aberdeen | British | 21579260001 | ||||||
| KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | 161469350001 | |||||
| LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | 110703040002 | |||||
| MCCLAIN, Richard D | Director | 5103 Westerham Place FOREIGN Houston Texas Usa | American | 48780001 | ||||||
| MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | 61611860003 | ||||||
| MORRIS, Ronald George | Director | 15 Millgate Friockheim DD11 4TW Arbroath Angus | British | 5456250001 | ||||||
| MURRAY, Hector Murdo | Director | 48 Renny Crescent DD10 9BN Montrose Angus | British | 21579230001 | ||||||
| ROBINSON, Paul G | Director | Imani Lodge BT23 4 Newtownards Co Down | British | 48800001 | ||||||
| SCHNEIDER, George L | Director | 1428 Se Delaware FOREIGN Bartlesville Oklahoma Usa | American | 48790001 | ||||||
| STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | 48638880001 |
Does BRANDT COMPANY (U.K.) LIMITED (THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On May 28, 1982 Delivered On Jun 17, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 04, 1981 Delivered On Dec 14, 1981 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Workshop premises at lunan bay, montrose. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0