Advanced company searchLink opens in new window

BRUNEL MANAGEMENT SERVICES LTD

Company number SC481380

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2023 DS01 Application to strike the company off the register
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
09 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
27 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 January 2022
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
01 Jul 2021 AD01 Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Aberdeen AB10 1JB on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland to 37 Albyn Place Aberdeen AB10 1JB on 1 July 2021
12 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
17 Jul 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2020 AD01 Registered office address changed from 46 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ Scotland to 3 West Craibstone Street Aberdeen AB11 6YW on 17 July 2020
15 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
22 Apr 2019 AD01 Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland to 46 Cairn Wynd Inverurie Aberdeenshire AB51 5HQ on 22 April 2019
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
13 Feb 2018 PSC04 Change of details for Mr Richard Anthony Abbott as a person with significant control on 12 February 2018
13 Feb 2018 CH01 Director's details changed for Mr Richard Anthony Abbott on 12 February 2018
06 Feb 2018 AA Micro company accounts made up to 31 July 2017
15 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
03 Jul 2017 CH01 Director's details changed for Mr Richard Anthony Abbott on 31 May 2017
03 Jul 2017 PSC04 Change of details for Mr Richard Anthony Abbott as a person with significant control on 31 May 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Apr 2017 AD01 Registered office address changed from 40 Albury Gardens Albury Road Aberdeen AB11 6FL Scotland to 3 West Craibstone Street Aberdeen AB11 6YW on 20 April 2017