THE BRANDING CO. LTD.
Overview
| Company Name | THE BRANDING CO. LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC204440 |
| 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 THE BRANDING CO. LTD.?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE BRANDING CO. LTD. located?
| Registered Office Address | 116 Upper Craigour EH17 7SQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BRANDING CO. LTD.?
| Company Name | From | Until |
|---|---|---|
| HIGHMAST LIMITED | Feb 29, 2000 | Feb 29, 2000 |
What are the latest accounts for THE BRANDING CO. LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What are the latest filings for THE BRANDING CO. LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to 116 Upper Craigour Edinburgh EH17 7SQ on Sep 25, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gerard William Reid as a secretary on May 01, 2015 | 1 pages | TM02 | ||||||||||
Amended total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to Feb 28, 2012 | 6 pages | AAMD | ||||||||||
Registered office address changed from * C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland* on Apr 30, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 18G Liberton Brae Edinburgh EH16 6AE* on Apr 16, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Gerard William Reid on Feb 17, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * 1 Dalkeith Road Mews Edinburgh EH16 5GA* on Oct 31, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Margaret Gillespie Khalid Ali on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Feb 29, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of THE BRANDING CO. LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KHALID ALI, Margaret Gillespie | Director | 116 Upper Craigour EH17 7SH Edinburgh Midlothian | United Kingdom | British | 68799440001 | |||||
| KHALID ALI, Margaret Gillespie | Secretary | 116 Upper Craigour EH17 7SH Edinburgh Midlothian | British | 68799440001 | ||||||
| REID, Gerard William | Secretary | Colinton Mains Crescent EH13 9DH Edinburgh 27 Scotland | British | 117569090003 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| GREGOR, Manus | Director | 4 Wester Coates Gardens EH12 5LT Edinburgh Midlothian | British | 44458780002 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does THE BRANDING CO. LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jun 17, 2002 Delivered On Jul 03, 2002 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
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