BRIG LIMITED: Filings
Overview
| Company Name | BRIG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC357889 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRIG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Philip Webb as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Appointment of Steven Joseph Higgins as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Graeme James Taylor as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Steven Joseph Higgins as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Philip Webb as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * 408 Great Western Road Aberdeen AB10 6NR* on Jul 04, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kirsteen Webb as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Philip Webb on Apr 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Kirsteen Kennedy Webb on Apr 07, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mr Philip Webb on Apr 07, 2011 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Secretary's details changed for Mr Philip Webb on Jul 30, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Philip Webb on Jul 30, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Kirsteen Kennedy Webb on Jul 30, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from * 30 Morrisons Croft Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8FG Scotland* on Sep 08, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Apr 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Philip Webb on Apr 07, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Philip Webb on Apr 07, 2010 | 1 pages | CH03 | ||||||||||
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