BRIT BIT LIMITED
Overview
| Company Name | BRIT BIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC107712 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRIT BIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLANPASS LIMITED | Nov 20, 1987 | Nov 20, 1987 |
What are the latest accounts for BRIT BIT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BRIT BIT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BRIT BIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mrs Gemma Rose-Garvie as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Neil Alexander Macleod as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Moncur as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Moncur as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Appointment of Mr Euan Robertson Prentice as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Mary Thomson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Fulton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Director's details changed for Mr William Gray Fulton on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Moncur on Jun 20, 2011 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Weatherford House Lawson Drive, Dyce Aberdeen AB21 0DR* on May 12, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Brian Moncur as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BRIT BIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSE-GARVIE, Gemma | Secretary | Bishop's Court 29 Albyn Place AB10 1YL Aberdeen Johnston Carmichael Llp | 177584440001 | |||||||
| MACLEOD, Neil Alexander | Director | Bishop's Court 29 Albyn Place AB10 1YL Aberdeen Johnston Carmichael Llp | Scotland | British | 177581770001 | |||||
| PRENTICE, Euan Robertson | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 168927430001 | |||||
| THOMSON, Julie Mary | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 171856740001 | |||||
| FULTON, William Gray | Secretary | 36 Brimmond Drive AB32 6SZ Westhill Aberdeenshire | British | 146737450001 | ||||||
| MONCUR, Brian | Secretary | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | 146409840001 | |||||||
| JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| BOARDMAN, Angela | Director | 180 Anderson Drive AB15 6DH Aberdeen Aberdeenshire | British | 70821770001 | ||||||
| BROE-WARD, Dennis | Director | Coalford Farmhouse Drumoak AB31 5AR Banchory Kincardineshire | British | 67971670001 | ||||||
| FRASER, Iain | Director | 44 East Park Road AB51 0FE Kintore Aberdeen | Scotland | British | 45223920001 | |||||
| FULTON, William Gray | Director | Souterhead Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | United Kingdom | British | 146737450001 | |||||
| HAITES, Binnert Ruerd | Director | 32 Cairn Road Bieldside AB15 9AL Aberdeen | Canada | 74060001 | ||||||
| HENRY, Joseph Claude | Director | Pin Oak Lane 77401 Bellaire 4528 Texas United States | Usa | United States | 139598660001 | |||||
| MARTIN, Burt Michael | Director | 4817 Welford 77401 Bellaire Texas | United States | 74615750001 | ||||||
| MONCUR, Brian | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre United Kingdom | United Kingdom | British | 118915490001 | |||||
| REDGRAVE, Stephen Paul | Director | Hogholm Farm Kintore AB51 0UQ Inverurie Aberdeenshire | Scotland | British | 525630002 | |||||
| SEDGE, Douglas Alan | Director | 27 Morningside Gardens AB10 7NR Aberdeen Aberdeenshire | United Kingdom | British | 68300200001 | |||||
| SIMPSON, Neil Andrew Abercrombie | Director | Burn Of Daff Farm Downies Portlethen AB12 4QX Aberdeen | Scotland | British | 2203030001 | |||||
| WESTERN, Daniel Alexander | Director | Pitskelly Cottages Pitskelly Fordoun Auchenblae Grampian | British | 200770002 |
Does BRIT BIT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does BRIT BIT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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