B R L LIMITED

Company Documents

DateDescription
22/12/2322 December 2023 Court order

View Document

12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/06/2312 June 2023 Final account prior to dissolution in MVL (final account attached)

View Document

24/12/1924 December 2019 Registered office address changed from , Atlas Professionals, 7th Floor, the Exchange No 1 Market Street, Aberdeen, AB11 5PJ, Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2019-12-24

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF IAN ERIC BRANDER AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS PROFESSIONALS UK LIMITED

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BRANDER

View Document

22/01/1922 January 2019 CORPORATE DIRECTOR APPOINTED ATLAS SERVICES GROUP B.V.

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED CHRISTOPHER JOHN BOARDMAN

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 42 VICTORIA STREET ABERDEEN AB10 1XA UNITED KINGDOM

View Document

18/01/1918 January 2019 Registered office address changed from , 42 Victoria Street, Aberdeen, AB10 1XA, United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2019-01-18

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ERIC BRANDER / 07/01/2019

View Document

09/01/199 January 2019 CESSATION OF HILARY ANNE ELIZABETH BRANDER AS A PSC

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

28/05/1828 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MRS HILARY ANNE ELIZABETH BRANDER / 10/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/187 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY HILARY BRANDER

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

27/05/1627 May 2016 Registered office address changed from , 13 Queen's Road, Aberdeen, AB15 4YL to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2016-05-27

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/08/154 August 2015 DIRECTOR APPOINTED JENNIFER LOUISE MILNE

View Document

13/07/1513 July 2015 ARTICLES OF ASSOCIATION

View Document

13/07/1513 July 2015 ALTER ARTICLES 22/06/2015

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O MCGRIGORS LLP, JOHNSTON HOUSE, 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

20/05/1320 May 2013 Registered office address changed from , C/O Mcgrigors Llp, Johnston, House, 52-54 Rose Street, Aberdeen, AB10 1UD on 2013-05-20

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

03/07/123 July 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

19/05/1119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/06/1030 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC BRANDER / 17/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY ANNE ELIZABETH BRANDER / 17/05/2010

View Document

24/03/1024 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 100

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

06/08/086 August 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

25/07/0825 July 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/0814 January 2008 SECT.394 AUDITORS RESIGNATION

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

02/11/072 November 2007

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

17/06/0617 June 2006 PARTIC OF MORT/CHARGE *****

View Document

26/05/0626 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA

View Document

22/06/0122 June 2001

View Document

07/06/017 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 PARTIC OF MORT/CHARGE *****

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 COMPANY NAME CHANGED LEDGE 539 LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company