UKBizDB.co.uk

BREVAL TECHNICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breval Technical Services Limited. The company was founded 47 years ago and was given the registration number SC061618. The firm's registered office is in BATHGATE. You can find them at Emporium Building, 6 Whitburn Road, Bathgate, West Lothian. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BREVAL TECHNICAL SERVICES LIMITED
Company Number:SC061618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1977
End of financial year:30 April 2012
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Emporium Building, 6 Whitburn Road, Bathgate, West Lothian, Scotland, EH48 1HH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortune House, 74 Waterloo Street, Glasgow, Scotland, G2 7DA

Secretary22 June 2010Active
16 Mulberry Way, Northowram, Halifax, HX3 7WJ

Secretary08 June 2006Active
Emporium Building, 6 Whitburn Road, Bathgate, Scotland, EH48 1HH

Secretary22 February 2011Active
25 Farm Road, Hardgate, Clydebank, G81 6JY

Secretary03 February 1977Active
31 Braemar Cres., Bearsden, Glasgow, G61 1DE

Secretary18 February 1998Active
5, Kingsdown Close, Wychwood Park, Weston, CW2 5FX

Secretary14 September 2009Active
Emporium Building, 6 Whitburn Road, Bathgate, Scotland, EH48 1HH

Secretary25 July 2013Active
Fortune House, 74 Waterloo Street, Glasgow, Scotland, G2 7DA

Director23 April 2010Active
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU

Director26 July 2007Active
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU

Director08 June 2006Active
Cloisters Barn, Latimer Road, Chesham, HP5 1TL

Director04 June 2007Active
Fortune House, 74 Waterloo Street, Glasgow, Scotland, G2 7DA

Director20 December 2010Active
Emporium Building, 6 Whitburn Road, Bathgate, Scotland, EH48 1HH

Director22 February 2011Active
Emporium Building, 6 Whitburn Road, Bathgate, Scotland, EH48 1HH

Director22 February 2011Active
59 Arkleston Road, Paisley, PA1 3TR

Director-Active
31 Braemar Cres., Bearsden, Glasgow, G61 1DE

Director-Active
30 Kildonan Drive, Helensburgh, G84 9SA

Director31 March 1998Active
31 Braemar Cres., Bearsden, Glasgow, G61 1DE

Director-Active
Fortune House, 74 Waterloo Street, Glasgow, Scotland, G2 7DA

Director20 December 2010Active
73 Ferrybridge Road, Castleford, WF10 4JP

Director08 June 2006Active
Emporium Building, 6 Whitburn Road, Bathgate, Scotland, EH48 1HH

Director31 July 2013Active
Springwood, Scotchman Lane Morley, Leeds, LS27 0NZ

Director09 October 2006Active
3 Cluny Drive, Bearsden, Glasgow, G61 2JG

Director31 March 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2019-09-18Miscellaneous

Court order.

Download
2014-08-29Gazette

Gazette dissolved compulsary.

Download
2014-05-09Gazette

Gazette notice compulsary.

Download
2014-03-07Officers

Termination director company with name.

Download
2013-11-14Officers

Termination secretary company with name.

Download
2013-08-06Officers

Termination director company with name.

Download
2013-08-06Officers

Appoint person director company with name.

Download
2013-07-31Officers

Termination secretary company with name.

Download
2013-07-25Officers

Appoint person secretary company with name.

Download
2013-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-29Accounts

Accounts with accounts type dormant.

Download
2012-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-15Officers

Termination director company with name.

Download
2012-05-10Officers

Termination director company with name.

Download
2012-04-27Accounts

Accounts with accounts type dormant.

Download
2011-07-01Address

Change registered office address company with date old address.

Download
2011-06-03Officers

Change person director company with change date.

Download
2011-06-03Officers

Change person director company with change date.

Download
2011-06-03Officers

Change person secretary company with change date.

Download
2011-05-12Miscellaneous

Miscellaneous.

Download
2011-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-09Miscellaneous

Miscellaneous.

Download
2011-03-01Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.