BRIAR HALL LIMITED

Register to unlock more data on OkredoRegister

BRIAR HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC418946

Incorporation date

08/03/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 Royal Terrace, Glasgow G3 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2012)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon04/08/2025
Application to strike the company off the register
dot icon24/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/03/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/10/2018
Satisfaction of charge SC4189460005 in full
dot icon25/10/2018
Satisfaction of charge SC4189460003 in full
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/06/2017
Satisfaction of charge SC4189460002 in full
dot icon16/06/2017
Satisfaction of charge SC4189460007 in full
dot icon26/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon18/05/2016
Satisfaction of charge SC4189460010 in full
dot icon18/05/2016
Satisfaction of charge SC4189460011 in full
dot icon18/05/2016
Satisfaction of charge SC4189460012 in full
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/03/2016
Registration of charge SC4189460013, created on 2016-03-10
dot icon14/03/2016
Satisfaction of charge SC4189460009 in full
dot icon21/01/2016
Statement of capital following an allotment of shares on 2015-12-28
dot icon21/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Current accounting period shortened from 2016-03-31 to 2015-09-30
dot icon12/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon12/03/2015
Director's details changed for Mr Hamish Hunter Munro on 2013-12-29
dot icon06/03/2015
Registration of charge SC4189460010, created on 2015-03-02
dot icon06/03/2015
Registration of charge SC4189460011, created on 2015-03-02
dot icon06/03/2015
Registration of charge SC4189460012, created on 2015-03-02
dot icon02/03/2015
Registration of charge SC4189460009, created on 2015-02-27
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Registration of charge SC4189460005, created on 2014-10-09
dot icon22/10/2014
Registration of charge SC4189460002, created on 2014-10-09
dot icon22/10/2014
Registration of charge SC4189460006, created on 2014-10-09
dot icon22/10/2014
Registration of charge SC4189460003, created on 2014-10-09
dot icon22/10/2014
Registration of charge SC4189460007, created on 2014-10-09
dot icon22/10/2014
Registration of charge SC4189460004, created on 2014-10-09
dot icon22/10/2014
Registration of charge SC4189460008, created on 2014-10-09
dot icon19/08/2014
Certificate of change of name
dot icon09/08/2014
Satisfaction of charge 1 in full
dot icon23/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon23/04/2014
Director's details changed for Hamish Hunter Munro on 2013-12-29
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon25/03/2013
Director's details changed for Mr Hamish Hunter Munro on 2012-03-09
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-11.72 % *

* during past year

Cash in Bank

£128.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
660.37K
-
0.00
103.00
-
2022
0
535.73K
-
0.00
145.00
-
2023
0
62.37K
-
0.00
128.00
-
2023
0
62.37K
-
0.00
128.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

62.37K £Descended-88.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.00 £Descended-11.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Hamish Hunter
Director
08/03/2012 - Present
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIAR HALL LIMITED

BRIAR HALL LIMITED is an(a) Dissolved company incorporated on 08/03/2012 with the registered office located at 16 Royal Terrace, Glasgow G3 7NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAR HALL LIMITED?

toggle

BRIAR HALL LIMITED is currently Dissolved. It was registered on 08/03/2012 and dissolved on 28/10/2025.

Where is BRIAR HALL LIMITED located?

toggle

BRIAR HALL LIMITED is registered at 16 Royal Terrace, Glasgow G3 7NY.

What does BRIAR HALL LIMITED do?

toggle

BRIAR HALL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIAR HALL LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.