BROOKLYN SHIPPING LIMITED

12 Carden Place, Aberdeen, AB10 1UR
StatusDISSOLVED
Company No.SC285124
CategoryPrivate Limited Company
Incorporated20 May 2005
Age19 years, 29 days
JurisdictionScotland
Dissolution18 Nov 2021
Years2 years, 7 months

SUMMARY

BROOKLYN SHIPPING LIMITED is an dissolved private limited company with number SC285124. It was incorporated 19 years, 29 days ago, on 20 May 2005 and it was dissolved 2 years, 7 months ago, on 18 November 2021. The company address is 12 Carden Place, Aberdeen, AB10 1UR.



Company Fillings

Gazette dissolved liquidation

Date: 18 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 18 Aug 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: 66 Queens Road Aberdeen AB15 4YE United Kingdom

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 01 Aug 2013

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 01 Aug 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Statement of companys objects

Date: 14 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rennie Cameron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Donald

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Donald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth John Macleod

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: Winchesters 57 Station Road Ellon Aberdeenshire AB41 9AR

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Robert Reid Donald

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Robert Reid Donald

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Maclay Murray & Spens Llp

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Winchester

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 23 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Rennie Hutton Cameron

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george macleod

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david ronayne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director maureen kerr

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard keisner

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 04/09/07 from: 57 station road ellon aberdeenshire AB41 9AR

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/06/07--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 10/08/06 from: 71 station road ellon aberdeen AB41 9AR

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 20 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP DAIRIES LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:08768702
Status:ACTIVE
Category:Private Limited Company

BMS MEDICAL SERVICES LTD

UNIT 7, FLANNAGANS THE WATERMARK,GATESHEAD,NE11 9SY

Number:11238670
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR CARE SOLUTIONS LIMITED

289 WOODLANDS ROAD,GILLINGHAM,ME7 2SY

Number:08792315
Status:ACTIVE
Category:Private Limited Company

HOYLES COACH & TRANSPORT SERVICES LIMITED

PHOENIX GARAGE,TODMORDEN,OL14 5SG

Number:01245164
Status:ACTIVE
Category:Private Limited Company

K9 ADVENTURES AND TRAINING LTD

87A CHARNOCK DALE ROAD,SHEFFIELD,S12 3HR

Number:11232996
Status:ACTIVE
Category:Private Limited Company

LIGHTWOOD PROPERTY SURREY LTD

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:06897552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source