General information

Name:

Bradan Cuan Siar Limited

Office Address:

8 Melville Crescent EH3 7JA Edinburgh

Number: SC421753

Incorporation date: 2012-04-12

Dissolution date: 2021-03-23

End of financial year: 29 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bradan Cuan Siar came into being in 2012 as a company enlisted under no SC421753, located at EH3 7JA Edinburgh at 8 Melville Crescent. Its last known status was dissolved. Bradan Cuan Siar had been in this business for at least 9 years.

Odd E., Jóhan J. and Susan C. were registered as the enterprise's directors and were managing the company for two years.

The companies with significant control over this firm were: The Scottish Salmon Company Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at Melville Crescent, EH3 7JA and was registered as a PSC under the reg no Sc107275.

Financial data based on annual reports

Company staff

Odd E.

Role: Director

Appointed: 13 December 2019

Latest update: 13 December 2023

Jóhan J.

Role: Director

Appointed: 13 December 2019

Latest update: 13 December 2023

Susan C.

Role: Director

Appointed: 30 April 2018

Latest update: 13 December 2023

People with significant control

The Scottish Salmon Company Limited
Address: 8 Melville Crescent, Edinburgh, EH3 7JA, Scotland
Legal authority Scots Law
Legal form Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc107275
Notified on 30 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Angus M.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 30 April 2018
Confirmation statement next due date 24 May 2021
Confirmation statement last made up date 10 May 2020
Annual Accounts 18 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Campbell Stewart Maclennan & Co 8 Wentworth Street Portree

Post code:

IV51 9EJ

City / Town:

Isle Of Skye

HQ address,
2014

Address:

Campbell Stewart Maclennan & Co 8 Wentworth Street Portree

Post code:

IV51 9EJ

City / Town:

Isle Of Skye

HQ address,
2015

Address:

Campbell Stewart Maclennan & Co 8 Wentworth Street Portree

Post code:

IV51 9EJ

City / Town:

Isle Of Skye

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
8
Company Age

Similar companies nearby

Closest companies