Company NameBraemar Seascope Technical Services Limited
Company StatusDissolved
Company Number05503296
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)
Previous NameShelfco (No. 3111) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(2 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 08 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed29 November 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameJohn Geoffrey Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Troon Walk
Dinnington
South Yorkshire
S25 2TE
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed21 September 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 22 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed22 July 2015(10 years after company formation)
Appointment Duration2 years (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitebraemarseascope.com
Telephone020 75352650
Telephone regionLondon

Location

Registered Address1 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Braemar Technical Services (Engineering) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of John Geoffrey Green as a director on 8 July 2016 (1 page)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
22 July 2015Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 22 July 2015 (2 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 22 July 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
5 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
13 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
29 December 2008Return made up to 08/07/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007Return made up to 08/07/07; full list of members (2 pages)
15 August 2006Return made up to 08/07/06; full list of members (7 pages)
20 October 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: lacon house theobalds road london WC1X 8RW (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (2 pages)
29 September 2005Company name changed shelfco (no. 3111) LIMITED\certificate issued on 29/09/05 (2 pages)
8 July 2005Incorporation (23 pages)