BRESA LTD: Filings

  • Overview

    Company NameBRESA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213735
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRESA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    19 pages4.26(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    legacy

    32 pages2.18B(Scot)

    Statement of affairs with form 2.13B(Scot)

    6 pages2.15B(Scot)

    Statement of administrator's proposal

    28 pages2.16B(Scot)

    Appointment of an administrator

    7 pages2.11B(Scot)

    Registered office address changed from 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW Scotland to C/O Kepstorn Solicitors 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on Feb 12, 2015

    2 pagesAD01

    Registered office address changed from Ellersley House Miller Road Ayr KA7 2AY Scotland to 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW on Jan 19, 2015

    1 pagesAD01

    Termination of appointment of Thomas Iain Nicholson as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Thomas Iain Nicholson as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Glen Mundle as a director on Dec 30, 2014

    2 pagesAP01

    Termination of appointment of Sonya Denise Nicholson as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Thomas Iain Nicholson as a secretary on Dec 31, 2014

    1 pagesTM02

    Certificate of change of name

    Company name changed jj marine engineering services LIMITED\certificate issued on 29/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 29, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2014

    RES15

    Registered office address changed from Nivens Quay Port Street Annan Dumfriseshire DG12 6BY to Ellersley House Miller Road Ayr KA7 2AY on Nov 05, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2013

    8 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    8 pagesAA

    Annual return made up to Dec 13, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    8 pagesAA

    Annual return made up to Dec 13, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    8 pagesAA

    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