BRIT BIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIT BIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC107712
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRIT BIT LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is BRIT BIT LIMITED located?

    Registered Office Address
    Johnston Carmichael Llp Bishop'S Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIT BIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANPASS LIMITEDNov 20, 1987Nov 20, 1987

    What are the latest accounts for BRIT BIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BRIT BIT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRIT BIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Jul 28, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2015

    LRESSP

    Annual return made up to Nov 08, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 843,935.9
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 08, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 843,935.9
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Mrs Gemma Rose-Garvie as a secretary

    1 pagesAP03

    Appointment of Mr Neil Alexander Macleod as a director

    2 pagesAP01

    Termination of appointment of Brian Moncur as a director

    1 pagesTM01

    Termination of appointment of Brian Moncur as a secretary

    1 pagesTM02

    Annual return made up to Nov 08, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Mr Euan Robertson Prentice as a director

    2 pagesAP01

    Appointment of Ms Julie Mary Thomson as a director

    2 pagesAP01

    Termination of appointment of William Fulton as a director

    1 pagesTM01

    Annual return made up to Nov 08, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

    Registered office address changed from * Weatherford House Lawson Drive, Dyce Aberdeen AB21 0DR* on May 12, 2011

    1 pagesAD01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    Who are the officers of BRIT BIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE-GARVIE, Gemma
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    Secretary
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    177584440001
    MACLEOD, Neil Alexander
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    Director
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    ScotlandBritish177581770001
    PRENTICE, Euan Robertson
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish168927430001
    THOMSON, Julie Mary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish171856740001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    British146737450001
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    146409840001
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOARDMAN, Angela
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    Director
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    British70821770001
    BROE-WARD, Dennis
    Coalford Farmhouse
    Drumoak
    AB31 5AR Banchory
    Kincardineshire
    Director
    Coalford Farmhouse
    Drumoak
    AB31 5AR Banchory
    Kincardineshire
    British67971670001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritish45223920001
    FULTON, William Gray
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritish146737450001
    HAITES, Binnert Ruerd
    32 Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    Director
    32 Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    Canada74060001
    HENRY, Joseph Claude
    Pin Oak Lane
    77401 Bellaire
    4528
    Texas
    United States
    Director
    Pin Oak Lane
    77401 Bellaire
    4528
    Texas
    United States
    UsaUnited States139598660001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United States74615750001
    MONCUR, Brian
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritish118915490001
    REDGRAVE, Stephen Paul
    Hogholm Farm
    Kintore
    AB51 0UQ Inverurie
    Aberdeenshire
    Director
    Hogholm Farm
    Kintore
    AB51 0UQ Inverurie
    Aberdeenshire
    ScotlandBritish525630002
    SEDGE, Douglas Alan
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    Director
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    United KingdomBritish68300200001
    SIMPSON, Neil Andrew Abercrombie
    Burn Of Daff Farm
    Downies Portlethen
    AB12 4QX Aberdeen
    Director
    Burn Of Daff Farm
    Downies Portlethen
    AB12 4QX Aberdeen
    ScotlandBritish2203030001
    WESTERN, Daniel Alexander
    Pitskelly Cottages
    Pitskelly
    Fordoun
    Auchenblae Grampian
    Director
    Pitskelly Cottages
    Pitskelly
    Fordoun
    Auchenblae Grampian
    British200770002

    Does BRIT BIT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 02, 1988
    Delivered On Jun 08, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 1988Registration of a charge
    • Jul 10, 2001Statement of satisfaction of a charge in full or part (419a)

    Does BRIT BIT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2016Dissolved on
    Jul 10, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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