About

Registered Number: SC262357
Date of Incorporation: 23/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: Ace Sd Co Sec Brandanes Falkirk Business Hub, 45 Vicar Street, Falkirk, FK1 1LL

 

Brandanes Ltd was founded on 23 January 2004, it's status in the Companies House registry is set to "Dissolved". This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Jacqui Sandie 01 December 2005 17 October 2006 1
ACE SD LIMITED 11 January 2015 19 December 2017 1
SLIABHCLACHD 01 December 2014 19 December 2017 1
Secretary Name Appointed Resigned Total Appointments
ACE SD 01 December 2014 19 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 07 January 2018
TM01 - Termination of appointment of director 20 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 26 January 2016
CH02 - Change of particulars for corporate director 26 January 2016
CH04 - Change of particulars for corporate secretary 26 January 2016
AA - Annual Accounts 11 April 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AD01 - Change of registered office address 19 January 2015
AD01 - Change of registered office address 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AD01 - Change of registered office address 12 January 2015
AP02 - Appointment of corporate director 12 January 2015
AP04 - Appointment of corporate secretary 30 December 2014
AP02 - Appointment of corporate director 30 December 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 23 January 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.