BRUMAC ENGINEERING SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC133001 |
Category | Private Limited Company |
Incorporated | 22 Jul 1991 |
Age | 32 years, 10 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 20 Jun 2023 |
Years | 11 months, 10 days |
SUMMARY
BRUMAC ENGINEERING SERVICES LIMITED is an dissolved private limited company with number SC133001. It was incorporated 32 years, 10 months, 8 days ago, on 22 July 1991 and it was dissolved 11 months, 10 days ago, on 20 June 2023. The company address is 4 Princes Street, Arbroath, DD11 2BL, Angus.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Dissolution application strike off company
Date: 28 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheila Dunphy
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Fraser Dunphy
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/08; full list of members; amend
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from laurencekirk business park aberdeen road laurencekirk aberdeenshire AB30 1AJ
Documents
Legacy
Date: 29 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 30/06/2008
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/07; no change of members
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/04; full list of members
Documents
Certificate change of name company
Date: 21 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mcleod engineering LIMITED\certificate issued on 21/07/04
Documents
Accounts with accounts type dormant
Date: 25 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Certificate change of name company
Date: 18 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brumac engineering services limi ted\certificate issued on 18/06/04
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/99; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type dormant
Date: 27 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/98; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/97; no change of members
Documents
Legacy
Date: 21 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 21/08/96 from: laurencekirk business park aberdeen road laurencekirk AB30 1AJ
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/96; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type dormant
Date: 21 Sep 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 09 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/95; no change of members
Documents
Legacy
Date: 26 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Oct 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 04 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/93; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Mar 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Resolution
Date: 25 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/92; full list of members
Documents
Legacy
Date: 13 May 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 May 1992
Category: Address
Type: 287
Description: Registered office changed on 13/05/92 from: 12 carden place aberdeen AB9 1FW
Documents
Legacy
Date: 24 Mar 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Certificate change of name company
Date: 25 Nov 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tindouf LIMITED\certificate issued on 26/11/91
Documents
Some Companies
DEVONSHIRE VILLA 52 STUART ROAD,PLYMOUTH,PL3 4EE
Number: | 02767794 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH
Number: | 06982959 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH COURT LUTON RTM COMPANY LIMITED
10 BARTON ROAD,LUTON,LU3 2BB
Number: | 11394586 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 MCLEOD ROAD,ALLOA,FK10 1EF
Number: | SC517386 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BYRON MEWS,LONDON,NW3 2NQ
Number: | 11856522 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTFORD ROAD,HERTFORDSHIRE,EN11 9BU
Number: | 00820771 |
Status: | ACTIVE |
Category: | Private Limited Company |