BRECHIN COLLECTIONS LIMITED: Filings

  • Overview

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

    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

    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