Background WavePink WaveYellow Wave

BREVAL ENVIRONMENTAL LIMITED (SC226824)

BREVAL ENVIRONMENTAL LIMITED (SC226824) is an active UK company. incorporated on 9 January 2002. with registered office in Bathgate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BREVAL ENVIRONMENTAL LIMITED has been registered for 24 years.

Company Number
SC226824
Status
active
Type
ltd
Incorporated
9 January 2002
Age
24 years
Address
Emporium Building, Bathgate, EH48 1HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREVAL ENVIRONMENTAL LIMITED

BREVAL ENVIRONMENTAL LIMITED is an active company incorporated on 9 January 2002 with the registered office located in Bathgate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BREVAL ENVIRONMENTAL LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

SC226824

LTD Company

Age

24 Years

Incorporated 9 January 2002

Size

N/A

Accounts

ARD: 30/4

Overdue

12 years overdue

Last Filed

Made up to 30 April 2012 (13 years ago)
Submitted on 29 January 2013 (13 years ago)
Period: 1 May 2011 - 30 April 2012(13 months)
Type: Dormant

Next Due

Due by 31 January 2014
Period: 1 May 2012 - 30 April 2013

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 23 January 2017
For period ending 9 January 2017
Contact
Address

Emporium Building 6 Whitburn Road Bathgate, EH48 1HH,

Previous Addresses

Jeffery Aitken Solicitors Fortune House 74 Waterloo Road Glasgow G2 7DA
From: 2 December 2010To: 1 July 2011
35 Watt Road Hillington Park Glasgow G52 4SS
From: 9 January 2002To: 2 December 2010
Timeline

15 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

0 Active
27 Resigned

JOHNSTONE, Lee

Resigned
74 Waterloo Road, GlasgowG2 7DA
Secretary
Appointed 22 Jun 2010
Resigned 22 Feb 2011

JOHNSTONE, Lee

Resigned
16 Mulberry Way, HalifaxHX3 7WJ
Secretary
Appointed 08 Jun 2006
Resigned 14 Sept 2009

LOCKWOOD, Gary

Resigned
6 Whitburn Road, BathgateEH48 1HH
Secretary
Appointed 22 Feb 2011
Resigned 31 Jul 2013

MACMILLAN, Anna Bond

Resigned
50 Russell Drive, GlasgowG61 3BB
Secretary
Appointed 09 Jan 2002
Resigned 08 Jun 2006

MORTON, Julia Alison

Resigned
Kingsdown Close, WestonCW2 5FX
Secretary
Appointed 14 Sept 2009
Resigned 03 Nov 2010

ROLT, Jeremy

Resigned
6 Whitburn Road, BathgateEH48 1HH
Secretary
Appointed 25 Jul 2013
Resigned 14 Nov 2013

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 09 Jan 2002
Resigned 09 Jan 2002

ANDREW, Gillian Irene

Resigned
25 Mccallum Grove, East KilbrideG74 4SJ
Born January 1973
Director
Appointed 28 Mar 2002
Resigned 27 Oct 2005

BOYD, Brian

Resigned
72 Cochrane Street, BellshillML4 3EE
Born October 1965
Director
Appointed 01 Dec 2005
Resigned 31 Oct 2007

CATCHPOLE, Andrew Phillip

Resigned
74 Waterloo Road, GlasgowG2 7DA
Born October 1948
Director
Appointed 23 Apr 2010
Resigned 20 Dec 2010

CHAMBERS, Carl James

Resigned
The Old Farmhouse, Bramhope LeedsLS16 9EU
Born August 1958
Director
Appointed 26 Jul 2007
Resigned 11 Jan 2008

CHAMBERS, Carl James

Resigned
The Old Farmhouse, Bramhope LeedsLS16 9EU
Born August 1958
Director
Appointed 08 Jun 2006
Resigned 05 Mar 2007

GREEN, Lawrence

Resigned
Cloisters Barn, CheshamHP5 1TL
Born September 1949
Director
Appointed 04 Jun 2007
Resigned 01 Oct 2008

HINSHELWOOD, Gordon

Resigned
10 Kent Drive, GlasgowG73 5AP
Born February 1968
Director
Appointed 28 Mar 2002
Resigned 19 Aug 2004

LIGHTOWLERS, Oliver James

Resigned
74 Waterloo Road, GlasgowG2 7DA
Born November 1972
Director
Appointed 20 Dec 2010
Resigned 22 Feb 2011

LILLEY, George Douglas

Resigned
6 Whitburn Road, BathgateEH48 1HH
Born July 1959
Director
Appointed 22 Feb 2011
Resigned 03 May 2012

LOCKWOOD, Gary

Resigned
6 Whitburn Road, BathgateEH48 1HH
Born August 1975
Director
Appointed 22 Feb 2011
Resigned 31 Jul 2013

MACMILLAN, Anna Bond

Resigned
50 Russell Drive, GlasgowG61 3BB
Born March 1939
Director
Appointed 09 Jan 2002
Resigned 08 Jun 2006

MACMILLAN, John Gibb

Resigned
30 Kildonan Drive, HelensburghG84 9SA
Born July 1961
Director
Appointed 09 Jan 2002
Resigned 10 Oct 2007

MACMILLAN, John Stewart

Resigned
50 Russell Drive, GlasgowG61 3BB
Born May 1936
Director
Appointed 09 Jan 2002
Resigned 08 Jun 2006

MACNIVEN, Alasdair Munro

Resigned
51 Park Road, GlasgowG64 2NP
Born December 1965
Director
Appointed 28 Mar 2002
Resigned 13 Sept 2002

MCBRIDE, Patrick Gerard

Resigned
21 Hannah Place, DumbartonshireG82 4QS
Born May 1959
Director
Appointed 28 Mar 2002
Resigned 06 Apr 2010

OWENS, David William

Resigned
74 Waterloo Road, GlasgowG2 7DA
Born April 1952
Director
Appointed 20 Dec 2010
Resigned 22 Feb 2011

PARSONS, William

Resigned
73 Ferrybridge Road, CastlefordWF10 4JP
Born June 1960
Director
Appointed 08 Jun 2006
Resigned 05 Mar 2007

PASSEY, Kenneth John

Resigned
6 Whitburn Road, BathgateEH48 1HH
Born September 1973
Director
Appointed 31 Jul 2013
Resigned 08 Oct 2013

RIGBY, William Simon

Resigned
Springwood, LeedsLS27 0NZ
Born December 1961
Director
Appointed 09 Oct 2006
Resigned 08 Feb 2010

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 09 Jan 2002
Resigned 09 Jan 2002
Fundings
Financials
Latest Activities

Filing History

95

Court Order
4 March 2025
OC-DVOC-DV
Gazette Dissolved Compulsary
29 August 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Miscellaneous
31 October 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2011
CH03Change of Secretary Details
Miscellaneous
9 March 2011
MISCMISC
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Resolution
12 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
419a(Scot)419a(Scot)
Legacy
20 April 2007
419a(Scot)419a(Scot)
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
155(6)a155(6)a
Legacy
23 March 2007
363aAnnual Return
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
410(Scot)410(Scot)
Legacy
21 June 2006
410(Scot)410(Scot)
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Miscellaneous
19 June 2006
MISCMISC
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
155(6)a155(6)a
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
288cChange of Particulars
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
225Change of Accounting Reference Date
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Incorporation Company
9 January 2002
NEWINCIncorporation