BRECHIN COLLECTIONS LIMITED

BRECHIN COLLECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRECHIN COLLECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC403283
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRECHIN COLLECTIONS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is BRECHIN COLLECTIONS LIMITED located?

    Registered Office Address
    Kpmg Llp 1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of BRECHIN COLLECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRUS ENERGY LIMITEDMay 08, 2013May 08, 2013
    HYDRUS ENERGY ENGINEERING LIMITEDJul 11, 2011Jul 11, 2011

    What are the latest accounts for BRECHIN COLLECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for BRECHIN COLLECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    17 pagesWU15(Scot)

    Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on Jul 07, 2020

    2 pagesAD01

    Registered office address changed from Coventry Guage Estates Eastmill Road Brechin Angus DD9 7EP to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on Apr 03, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2017

    RES15

    Termination of appointment of Graeme Mcleod Matthew as a director on Mar 01, 2017

    1 pagesTM01

    Termination of appointment of Martin Francis Anderson as a director on Mar 01, 2017

    1 pagesTM01

    Termination of appointment of Gordon Mcrae Hope as a secretary on Mar 01, 2017

    1 pagesTM02

    Termination of appointment of Gordon Mcrae Hope as a director on Mar 01, 2017

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2014

    5 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Gordon Mcrae Hope as a director on Jun 18, 2015

    2 pagesAP01

    Annual return made up to Jul 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    5 pagesAA

    Annual return made up to Jul 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2013

    Statement of capital following an allotment of shares on Jul 15, 2013

    SH01

    Certificate of change of name

    Company name changed hydrus energy engineering LIMITED\certificate issued on 08/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2013

    Change company name resolution on May 08, 2013

    RES15
    change-of-nameMay 08, 2013

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Oct 31, 2012

    5 pagesAA

    Registered office address changed from * Units 1-3 Wellheads Crescent Wellheads Trading Estate Dyce Aberdeen AB21 7GA Scotland* on Nov 29, 2012

    1 pagesAD01

    Annual return made up to Jul 11, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    6 pagesMG01s

    Registered office address changed from * Greenbank Business Centre Greenbank Road East Tullos Aberdeen AB12 3BN United Kingdom* on Jul 12, 2011

    1 pagesAD01

    Who are the officers of BRECHIN COLLECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPE, Gordon Mcrae
    Rosehill Drive
    AB24 4JS Aberdeen
    89
    United Kingdom
    Secretary
    Rosehill Drive
    AB24 4JS Aberdeen
    89
    United Kingdom
    161457670001
    ANDERSON, Martin Francis
    Edinview Gardens
    AB39 2EG Stonehaven
    8
    Kincardineshire
    Scotland
    Director
    Edinview Gardens
    AB39 2EG Stonehaven
    8
    Kincardineshire
    Scotland
    ScotlandBritish160413410001
    HOPE, Gordon Mcrae
    Eastmill Road
    DD9 7EP Brechin
    Coventry Guage Estates
    Angus
    Director
    Eastmill Road
    DD9 7EP Brechin
    Coventry Guage Estates
    Angus
    ScotlandBritish19923330002
    MATTHEW, Graeme Mcleod
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    The Collonade
    United Kingdom
    Director
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    The Collonade
    United Kingdom
    ScotlandBritish132603630001

    Who are the persons with significant control of BRECHIN COLLECTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graeme Mcleod Matthew
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Kpmg Llp
    Apr 06, 2016
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Kpmg Llp
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does BRECHIN COLLECTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 22, 2011
    Delivered On Jan 10, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 10, 2012Registration of a charge (MG01s)

    Does BRECHIN COLLECTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2020Conclusion of winding up
    Mar 28, 2017Petition date
    Mar 28, 2017Commencement of winding up
    Jan 30, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    AB10 1JB Aberdeen
    practitioner
    37 Albyn Place
    AB10 1JB Aberdeen
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Notesscottish-insolvency-info

    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