BRONIEBURN LTD.

Register to unlock more data on OkredoRegister

BRONIEBURN LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC280495

Incorporation date

23/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House 4th Floor, 58 Waterloo Street, Glasgow G2 7DACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon04/04/2023
Final Gazette dissolved following liquidation
dot icon04/01/2023
Final account prior to dissolution in MVL (final account attached)
dot icon09/04/2021
Resolutions
dot icon10/02/2021
Registered office address changed from 7B Reay Street Inverness IV2 3AL Scotland to Leonard Curtis House 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2021-02-10
dot icon02/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon26/05/2020
Micro company accounts made up to 2020-04-05
dot icon25/02/2020
Confirmation statement made on 2019-08-21 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-04-05
dot icon01/03/2019
Registered office address changed from 15a Harbour Road Inverness IV1 1SY to 7B Reay Street Inverness IV2 3AL on 2019-03-01
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-04-05
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-04-05
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon13/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon26/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon02/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon01/04/2010
Total exemption small company accounts made up to 2009-04-05
dot icon01/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Ewan John Davidson on 2009-10-01
dot icon11/09/2009
Return made up to 23/02/09; full list of members
dot icon11/09/2009
Registered office changed on 11/09/2009 from bon accord house riverside drive aberdeen AB11 7SL
dot icon16/02/2009
Memorandum and Articles of Association
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon06/06/2008
Registered office changed on 06/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
dot icon24/04/2008
Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
dot icon24/03/2008
Return made up to 23/02/08; full list of members
dot icon24/03/2008
Director's change of particulars / ewan davidson / 22/02/2008
dot icon12/02/2008
Certificate of change of name
dot icon07/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon12/12/2007
Certificate of change of name
dot icon26/03/2007
Return made up to 23/02/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon24/03/2006
Return made up to 23/02/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon20/09/2005
Director resigned
dot icon04/05/2005
New director appointed
dot icon03/03/2005
Accounting reference date shortened from 28/02/06 to 05/04/05
dot icon23/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2020
dot iconLast change occurred
05/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2020
dot iconNext account date
05/04/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Wendy Anne
Secretary
05/11/2007 - Present
-
FREELANCE EURO CONTRACTING LIMITED
Corporate Secretary
23/02/2005 - 05/11/2007
442
Robertson, Alexander George
Director
23/02/2005 - 28/02/2005
423
Mr Ewan John Davidson
Director
28/02/2005 - Present
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRONIEBURN LTD.

BRONIEBURN LTD. is an(a) Dissolved company incorporated on 23/02/2005 with the registered office located at Leonard Curtis House 4th Floor, 58 Waterloo Street, Glasgow G2 7DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRONIEBURN LTD.?

toggle

BRONIEBURN LTD. is currently Dissolved. It was registered on 23/02/2005 and dissolved on 04/04/2023.

Where is BRONIEBURN LTD. located?

toggle

BRONIEBURN LTD. is registered at Leonard Curtis House 4th Floor, 58 Waterloo Street, Glasgow G2 7DA.

What does BRONIEBURN LTD. do?

toggle

BRONIEBURN LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRONIEBURN LTD.?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved following liquidation.