Advanced company searchLink opens in new window

BRECHIN COLLECTIONS LIMITED

Company number SC403283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
07 Jul 2020 AD01 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 7 July 2020
03 Apr 2017 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 3 April 2017
03 Apr 2017 CO4.2(Scot) Court order notice of winding up
03 Apr 2017 4.2(Scot) Notice of winding up order
02 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
01 Mar 2017 TM01 Termination of appointment of Graeme Mcleod Matthew as a director on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Martin Francis Anderson as a director on 1 March 2017
01 Mar 2017 TM02 Termination of appointment of Gordon Mcrae Hope as a secretary on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Gordon Mcrae Hope as a director on 1 March 2017
08 Aug 2016 AA Accounts for a small company made up to 31 October 2015
13 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
04 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
22 Jun 2015 AP01 Appointment of Mr Gordon Mcrae Hope as a director on 18 June 2015
15 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
08 May 2013 CERTNM Company name changed hydrus energy engineering LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
11 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Nov 2012 AD01 Registered office address changed from Units 1-3 Wellheads Crescent Wellheads Trading Estate Dyce Aberdeen AB21 7GA Scotland on 29 November 2012
17 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
10 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 1
12 Jul 2011 AD01 Registered office address changed from Greenbank Business Centre Greenbank Road East Tullos Aberdeen AB12 3BN United Kingdom on 12 July 2011