About

Registered Number: SC204440
Date of Incorporation: 29/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2018 (6 years and 3 months ago)
Registered Address: 116 Upper Craigour, Edinburgh, EH17 7SQ,

 

Based in Edinburgh, The Branding Co. Ltd was established in 2000. Currently we aren't aware of the number of employees at the the business. There is one director listed as Khalid Ali, Margaret Gillespie for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHALID ALI, Margaret Gillespie 03 March 2000 12 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2018
DISS16(SOAS) - N/A 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AD01 - Change of registered office address 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AAMD - Amended Accounts 02 September 2014
AAMD - Amended Accounts 02 September 2014
AD01 - Change of registered office address 30 April 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 06 January 2008
287 - Change in situation or address of Registered Office 23 November 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 03 September 2002
410(Scot) - N/A 03 July 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 29 March 2001
CERTNM - Change of name certificate 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.