BRUMAC ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRUMAC ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC133001

Incorporation date

22/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

4 Princes Street, Arbroath, Angus DD11 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1991)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon28/03/2023
Application to strike the company off the register
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon13/07/2010
Director's details changed for Sheila Dunphy on 2010-06-05
dot icon13/07/2010
Director's details changed for James Fraser Dunphy on 2010-06-05
dot icon04/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/06/2009
Return made up to 05/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/07/2008
Return made up to 05/06/08; full list of members; amend
dot icon18/06/2008
Return made up to 05/06/08; full list of members
dot icon18/06/2008
Location of register of members
dot icon18/06/2008
Location of debenture register
dot icon18/06/2008
Registered office changed on 18/06/2008 from laurencekirk business park aberdeen road laurencekirk aberdeenshire AB30 1AJ
dot icon29/04/2008
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon12/10/2007
New secretary appointed;new director appointed
dot icon12/10/2007
Secretary resigned
dot icon26/09/2007
Return made up to 22/07/07; no change of members
dot icon18/08/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/07/2006
Return made up to 22/07/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/08/2005
Return made up to 22/07/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/09/2004
Return made up to 22/07/04; full list of members
dot icon21/07/2004
Certificate of change of name
dot icon25/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon18/06/2004
Certificate of change of name
dot icon23/07/2003
Return made up to 22/07/03; full list of members
dot icon18/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/08/2002
Return made up to 22/07/02; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/07/2001
Return made up to 22/07/01; full list of members
dot icon02/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon11/08/2000
Return made up to 22/07/00; full list of members
dot icon06/12/1999
Accounts for a dormant company made up to 1999-09-30
dot icon03/09/1999
Return made up to 22/07/99; no change of members
dot icon01/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon27/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon23/07/1998
Return made up to 22/07/98; full list of members
dot icon09/09/1997
Accounts for a dormant company made up to 1996-09-30
dot icon28/08/1997
Return made up to 22/07/97; no change of members
dot icon21/08/1996
Registered office changed on 21/08/96 from: laurencekirk business park aberdeen road laurencekirk AB30 1AJ
dot icon20/08/1996
Return made up to 22/07/96; full list of members
dot icon21/05/1996
Accounts for a dormant company made up to 1995-09-30
dot icon21/09/1995
Accounts for a dormant company made up to 1994-09-30
dot icon09/08/1995
Return made up to 22/07/95; no change of members
dot icon26/07/1994
Return made up to 22/07/94; no change of members
dot icon22/10/1993
Accounts for a small company made up to 1993-09-30
dot icon04/08/1993
Return made up to 22/07/93; full list of members
dot icon25/03/1993
Accounts for a dormant company made up to 1992-09-30
dot icon25/03/1993
Resolutions
dot icon06/08/1992
Return made up to 22/07/92; full list of members
dot icon13/05/1992
Director resigned;new director appointed
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon13/05/1992
Registered office changed on 13/05/92 from: 12 carden place aberdeen AB9 1FW
dot icon24/03/1992
Accounting reference date notified as 30/09
dot icon25/11/1991
Certificate of change of name
dot icon22/07/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunphy, Sheila
Director
14/08/2007 - Present
6
Dunphy, Sheila
Secretary
14/08/2007 - Present
1

Persons with Significant Control

2
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 BRUMAC ENGINEERING SERVICES LIMITED

BRUMAC ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 22/07/1991 with the registered office located at 4 Princes Street, Arbroath, Angus DD11 2BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUMAC ENGINEERING SERVICES LIMITED?

toggle

BRUMAC ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 22/07/1991 and dissolved on 20/06/2023.

Where is BRUMAC ENGINEERING SERVICES LIMITED located?

toggle

BRUMAC ENGINEERING SERVICES LIMITED is registered at 4 Princes Street, Arbroath, Angus DD11 2BL.

What does BRUMAC ENGINEERING SERVICES LIMITED do?

toggle

BRUMAC ENGINEERING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRUMAC ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.