THE BRANDING CO. LTD.

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

    Company NameTHE BRANDING CO. LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204440
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE BRANDING CO. LTD.?

    Previous Company Names
    Company NameFromUntil
    HIGHMAST LIMITEDFeb 29, 2000Feb 29, 2000

    What are the latest accounts for THE BRANDING CO. LTD.?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for THE BRANDING CO. LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Termination of appointment of Gerard William Reid as a secretary on May 01, 2015

    1 pagesTM02

    Amended total exemption small company accounts made up to Feb 28, 2013

    6 pagesAAMD

    Amended total exemption small company accounts made up to Feb 28, 2012

    6 pagesAAMD

    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 pagesAD01

    Registered office address changed from * 18G Liberton Brae Edinburgh EH16 6AE* on Apr 16, 2014

    1 pagesAD01

    Annual return made up to Feb 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Gerard William Reid on Feb 17, 2014

    1 pagesCH03

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

    Registered office address changed from * 1 Dalkeith Road Mews Edinburgh EH16 5GA* on Oct 31, 2013

    1 pagesAD01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    4 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Margaret Gillespie Khalid Ali on Mar 22, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2009

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Feb 29, 2008

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of THE BRANDING CO. LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHALID ALI, Margaret Gillespie
    116 Upper Craigour
    EH17 7SH Edinburgh
    Midlothian
    Director
    116 Upper Craigour
    EH17 7SH Edinburgh
    Midlothian
    United KingdomBritish68799440001
    KHALID ALI, Margaret Gillespie
    116 Upper Craigour
    EH17 7SH Edinburgh
    Midlothian
    Secretary
    116 Upper Craigour
    EH17 7SH Edinburgh
    Midlothian
    British68799440001
    REID, Gerard William
    Colinton Mains Crescent
    EH13 9DH Edinburgh
    27
    Scotland
    Secretary
    Colinton Mains Crescent
    EH13 9DH Edinburgh
    27
    Scotland
    British117569090003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    GREGOR, Manus
    4 Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    Director
    4 Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    British44458780002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does THE BRANDING CO. LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 2002Registration of a charge (410)

    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