BRUNSWICK ESTATES (SCOTLAND) LTD
Overview
| Company Name | BRUNSWICK ESTATES (SCOTLAND) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC428742 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRUNSWICK ESTATES (SCOTLAND) LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BRUNSWICK ESTATES (SCOTLAND) LTD located?
| Registered Office Address | Flat 27 20 20 Montrose Street G1 1RE Glasgow Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRUNSWICK ESTATES (SCOTLAND) LTD?
| Company Name | From | Until |
|---|---|---|
| MCATEER & GAHAGAN PROPERTY LTD. | Jul 20, 2012 | Jul 20, 2012 |
What are the latest accounts for BRUNSWICK ESTATES (SCOTLAND) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for BRUNSWICK ESTATES (SCOTLAND) LTD?
| Annual Return |
|
|---|
What are the latest filings for BRUNSWICK ESTATES (SCOTLAND) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Jul 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||||||
Director's details changed for Mr Graham Gahagan on Nov 01, 2014 | 3 pages | CH01 | ||||||||||||||
Registered office address changed from 2 Langside Road Bothwell Glasgow G71 8NG Scotland to Flat 22, 20 20 Montrose Street Glasgow Lanarkshire G1 1RE on Dec 03, 2014 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER Scotland to 2 Langside Road Bothwell Glasgow G71 8NG on Nov 26, 2014 | 1 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 2 Langside Road Bothwell Glasgow G71 8NG Scotland to Castle Chambers 67 Main Street Bothwell Glasgow G71 8ER on Aug 08, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed mcateer & gahagan property LTD.\certificate issued on 05/11/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 20 Anderson Street Airdrie Lanarkshire ML6 0AA* on Nov 04, 2013 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Jul 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Graham Gahagan on Jul 20, 2012 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Graham Gahagan as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Trainer as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Susan Mcintosh as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Trainer as a secretary | 1 pages | TM02 | ||||||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||||||
Who are the officers of BRUNSWICK ESTATES (SCOTLAND) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAHAGAN, Graham | Director | 20 Montrose St G1 1RE Glasgow Flat 27 Lanarkshire | United Kingdom | British | 170983980004 | |||||
| TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||
| MCINTOSH, Susan | Director | Lauriston Street EH3 9DQ Edinburgh 27 Midlothian Scotland | Scotland | British | 44652340001 | |||||
| TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 135727620001 |
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