BRECHIN COLLECTIONS LIMITED: Filings
Overview
| Company Name | BRECHIN COLLECTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC403283 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRECHIN COLLECTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in a winding-up by the court | 17 pages | WU15(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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Graeme Mcleod Matthew as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Francis Anderson as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gordon Mcrae Hope as a secretary on Mar 01, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Gordon Mcrae Hope as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2015 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Gordon Mcrae Hope as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed hydrus energy engineering LIMITED\certificate issued on 08/05/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 5 pages | AA | ||||||||||||||
Registered office address changed from * Units 1-3 Wellheads Crescent Wellheads Trading Estate Dyce Aberdeen AB21 7GA Scotland* on Nov 29, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 6 pages | MG01s | ||||||||||||||
Registered office address changed from * Greenbank Business Centre Greenbank Road East Tullos Aberdeen AB12 3BN United Kingdom* on Jul 12, 2011 | 1 pages | AD01 | ||||||||||||||
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