B R L LIMITED

Register to unlock more data on OkredoRegister

B R L LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC206976

Incorporation date

09/05/2000

Size

Full

Contacts

Registered address

Registered address

Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon22/12/2023
Court order
dot icon12/09/2023
Final Gazette dissolved following liquidation
dot icon12/06/2023
Final account prior to dissolution in MVL (final account attached)
dot icon24/12/2019
Registered office address changed from , Atlas Professionals, 7th Floor, the Exchange No 1 Market Street, Aberdeen, AB11 5PJ, Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2019-12-24
dot icon24/12/2019
Resolutions
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon18/02/2019
Notification of Atlas Professionals Uk Limited as a person with significant control on 2019-01-14
dot icon18/02/2019
Cessation of Ian Eric Brander as a person with significant control on 2019-01-14
dot icon22/01/2019
Appointment of Christopher John Boardman as a director on 2019-01-14
dot icon22/01/2019
Termination of appointment of Ian Eric Brander as a director on 2019-01-14
dot icon22/01/2019
Appointment of Atlas Services Group B.V. as a director on 2019-01-14
dot icon22/01/2019
Satisfaction of charge 1 in full
dot icon18/01/2019
Registered office address changed from , 42 Victoria Street, Aberdeen, AB10 1XA, United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2019-01-18
dot icon09/01/2019
Change of details for Mr Ian Eric Brander as a person with significant control on 2019-01-07
dot icon09/01/2019
Cessation of Hilary Anne Elizabeth Brander as a person with significant control on 2019-01-07
dot icon10/12/2018
Full accounts made up to 2018-05-31
dot icon28/05/2018
Satisfaction of charge 2 in full
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon10/05/2018
Change of details for Mrs Hilary Anne Elizabeth Brander as a person with significant control on 2018-05-10
dot icon08/05/2018
Satisfaction of charge 3 in full
dot icon07/01/2018
Full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon22/05/2017
Termination of appointment of Hilary Anne Elizabeth Brander as a secretary on 2017-05-17
dot icon22/11/2016
Full accounts made up to 2016-05-31
dot icon27/05/2016
Registered office address changed from , 13 Queen's Road, Aberdeen, AB15 4YL to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2016-05-27
dot icon16/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-05-31
dot icon04/08/2015
Appointment of Jennifer Louise Milne as a director on 2015-08-01
dot icon13/07/2015
Memorandum and Articles of Association
dot icon13/07/2015
Resolutions
dot icon11/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon03/12/2014
Full accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon07/02/2014
Full accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon20/05/2013
Registered office address changed from , C/O Mcgrigors Llp, Johnston, House, 52-54 Rose Street, Aberdeen, AB10 1UD on 2013-05-20
dot icon21/02/2013
Accounts for a small company made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon22/02/2012
Accounts for a small company made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon19/01/2011
Accounts for a small company made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon21/06/2010
Director's details changed for Ian Eric Brander on 2010-05-17
dot icon21/06/2010
Secretary's details changed for Mrs Hilary Anne Elizabeth Brander on 2010-05-17
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon26/11/2009
Accounts for a small company made up to 2009-05-31
dot icon26/05/2009
Return made up to 09/05/09; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2008-05-31
dot icon06/08/2008
Alterations to floating charge 1
dot icon25/07/2008
Alterations to floating charge 3
dot icon06/06/2008
Return made up to 09/05/08; full list of members
dot icon01/04/2008
Accounts for a small company made up to 2007-05-31
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2008
Miscellaneous
dot icon30/12/2007
Accounts for a small company made up to 2006-05-31
dot icon02/11/2007
Registered office changed on 02/11/07 from:\johnstone house, 52-54 rose street, aberdeen, AB10 1HA
dot icon21/05/2007
Return made up to 09/05/07; full list of members
dot icon17/06/2006
Partic of mort/charge *
dot icon26/05/2006
Return made up to 09/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon29/06/2005
Return made up to 09/05/05; full list of members
dot icon02/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/05/2004
Return made up to 09/05/04; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2003-05-31
dot icon16/06/2003
Return made up to 09/05/03; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-05-31
dot icon23/05/2002
Return made up to 09/05/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon22/06/2001
Registered office changed on 22/06/01 from:\1 golden square, aberdeen, aberdeenshire AB10 1HA
dot icon07/06/2001
Return made up to 09/05/01; full list of members
dot icon13/07/2000
Partic of mort/charge *
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New secretary appointed
dot icon03/07/2000
New director appointed
dot icon06/06/2000
Certificate of change of name
dot icon09/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
09/05/2020
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
dot iconNext due on
29/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boardman, Christopher John
Director
14/01/2019 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B R L LIMITED

B R L LIMITED is an(a) Active company incorporated on 09/05/2000 with the registered office located at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B R L LIMITED?

toggle

B R L LIMITED is currently Active. It was registered on 09/05/2000 and dissolved on 12/09/2023.

Where is B R L LIMITED located?

toggle

B R L LIMITED is registered at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does B R L LIMITED do?

toggle

B R L LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for B R L LIMITED?

toggle

The latest filing was on 22/12/2023: Court order.