BRANG NETWORKING LIMITED

Register to unlock more data on OkredoRegister

BRANG NETWORKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC369656

Incorporation date

04/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Henderson Loggie Llp 1 Marischal Square, Broad Street, Aberdeen, Aberdeenshire AB10 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2009)
dot icon22/05/2025
Registered office address changed from Henderson Loggie Llp 45 Queens Road Aberdeen AB15 4ZN Scotland to C/O Henderson Loggie Llp 1 Marischal Square Broad Street Aberdeen Aberdeenshire AB10 1BL on 2025-05-22
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon10/01/2024
Micro company accounts made up to 2022-12-31
dot icon08/01/2024
Confirmation statement made on 2023-11-17 with no updates
dot icon31/10/2023
Cessation of Bryan Christopher Kinghorn as a person with significant control on 2023-10-31
dot icon31/10/2023
Termination of appointment of Bryan Christopher Kinghorn as a director on 2023-10-31
dot icon23/10/2023
Registered office address changed from The Horner Kemnay Inverurie AB51 5PQ Scotland to Henderson Loggie Llp 45 Queens Road Aberdeen AB15 4ZN on 2023-10-23
dot icon22/06/2023
Satisfaction of charge SC3696560003 in full
dot icon12/01/2023
Registered office address changed from 1 Woodlands Crescent Cults Aberdeen AB15 9DH Scotland to The Horner Kemnay Inverurie AB51 5PQ on 2023-01-13
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Registered office address changed from Suite 1 Bon Accord Glass Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 1 Woodlands Crescent Cults Aberdeen AB15 9DH on 2021-04-01
dot icon25/01/2021
Director's details changed for Mr Bryan Christopher Kinghorn on 2021-01-07
dot icon25/01/2021
Director's details changed for Mrs Angela Kinghorn on 2021-01-07
dot icon25/01/2021
Change of details for Mr Bryan Christopher Kinghorn as a person with significant control on 2021-01-07
dot icon25/01/2021
Change of details for Mrs Angela Kinghorn as a person with significant control on 2021-01-07
dot icon26/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon16/10/2020
Certificate of change of name
dot icon05/08/2020
Micro company accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon06/09/2016
Registration of charge SC3696560003, created on 2016-09-01
dot icon01/09/2016
Registered office address changed from 7 Waverley Place Aberdeen AB10 1XH to Suite 1 Bon Accord Glass Bon Accord House Riverside Drive Aberdeen AB11 7SL on 2016-09-01
dot icon01/09/2016
Termination of appointment of Robert John Hamilton as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Trevor Summers Mutch as a director on 2016-09-01
dot icon01/09/2016
Appointment of Mrs Angela Kinghorn as a director on 2016-09-01
dot icon01/09/2016
Appointment of Mr Bryan Christopher Kinghorn as a director on 2016-09-01
dot icon18/08/2016
Satisfaction of charge SC3696560002 in full
dot icon29/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Satisfaction of charge 1 in full
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon30/10/2014
Registration of charge SC3696560002, created on 2014-10-24
dot icon17/10/2014
Termination of appointment of Maureen Elizabeth Grant as a secretary on 2014-10-02
dot icon17/10/2014
Termination of appointment of Sydney Jan Grant as a director on 2014-10-02
dot icon17/10/2014
Appointment of Mr Robert John Hamilton as a director on 2014-10-02
dot icon17/10/2014
Appointment of Mr Trevor Summers Mutch as a director on 2014-10-02
dot icon15/10/2014
Registered office address changed from 29 Commercial Street Dundee DD1 3DG to 7 Waverley Place Aberdeen AB10 1XH on 2014-10-15
dot icon06/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/09/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/10/2012
Registered office address changed from 18 Tummel Place Kinross KY13 8YT United Kingdom on 2012-10-30
dot icon28/02/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon28/02/2012
Registered office address changed from North House North Street Glenrothes Fife KY7 5NA United Kingdom on 2012-02-28
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Maureen Elizabeth
Secretary
04/12/2009 - 02/10/2014
-
Kinghorn, Angela
Director
01/09/2016 - Present
5
Grant, Sydney Jan
Director
04/12/2009 - 02/10/2014
1
Kinghorn, Bryan Christopher
Director
01/09/2016 - 31/10/2023
9
Mutch, Trevor Summers
Director
02/10/2014 - 01/09/2016
5

Persons with Significant Control

5
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 BRANG NETWORKING LIMITED

BRANG NETWORKING LIMITED is an(a) Active company incorporated on 04/12/2009 with the registered office located at C/O Henderson Loggie Llp 1 Marischal Square, Broad Street, Aberdeen, Aberdeenshire AB10 1BL. 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 BRANG NETWORKING LIMITED?

toggle

BRANG NETWORKING LIMITED is currently Active. It was registered on 04/12/2009 .

Where is BRANG NETWORKING LIMITED located?

toggle

BRANG NETWORKING LIMITED is registered at C/O Henderson Loggie Llp 1 Marischal Square, Broad Street, Aberdeen, Aberdeenshire AB10 1BL.

What does BRANG NETWORKING LIMITED do?

toggle

BRANG NETWORKING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRANG NETWORKING LIMITED?

toggle

The latest filing was on 22/05/2025: Registered office address changed from Henderson Loggie Llp 45 Queens Road Aberdeen AB15 4ZN Scotland to C/O Henderson Loggie Llp 1 Marischal Square Broad Street Aberdeen Aberdeenshire AB10 1BL on 2025-05-22.