BROOKLYN MAINPORT LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1FX

Company number SC340738
Status Active - Proposal to Strike off
Incorporation Date 3 April 2008
Company Type Private Limited Company
Address 16 CARDEN PLACE, ABERDEEN, AB10 1FX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BROOKLYN MAINPORT LIMITED are www.brooklynmainport.co.uk, and www.brooklyn-mainport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooklyn Mainport Limited is a Private Limited Company. The company registration number is SC340738. Brooklyn Mainport Limited has been working since 03 April 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Brooklyn Mainport Limited is 16 Carden Place Aberdeen Ab10 1fx. . QUIRKE, Patrick is a Director of the company. RONAYNE, David Joseph is a Director of the company. Secretary HOGG JOHNSTON SECRETARIES LTD. has been resigned. Secretary KERR, Maureen Joan has been resigned. Director CAMERON, Rennie Hutton has been resigned. Director HOGG JOHNSTON DIRECTORS LTD. has been resigned. Director KERR, Maureen Joan has been resigned. Director MACLEOD, George Scott has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
QUIRKE, Patrick
Appointed Date: 03 April 2008
61 years old

Director
RONAYNE, David Joseph
Appointed Date: 03 April 2008
65 years old

Resigned Directors

Secretary
HOGG JOHNSTON SECRETARIES LTD.
Resigned: 03 April 2008
Appointed Date: 03 April 2008

Secretary
KERR, Maureen Joan
Resigned: 01 March 2010
Appointed Date: 03 April 2008

Director
CAMERON, Rennie Hutton
Resigned: 31 August 2010
Appointed Date: 03 April 2008
79 years old

Director
HOGG JOHNSTON DIRECTORS LTD.
Resigned: 03 April 2008
Appointed Date: 03 April 2008

Director
KERR, Maureen Joan
Resigned: 19 December 2011
Appointed Date: 03 April 2008
56 years old

Director
MACLEOD, George Scott
Resigned: 31 March 2010
Appointed Date: 03 April 2008
68 years old

BROOKLYN MAINPORT LIMITED Events

02 May 2017
First Gazette notice for voluntary strike-off
26 Apr 2017
Application to strike the company off the register
29 Nov 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
11 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

...
... and 31 more events
09 Jun 2008
Director appointed david ronayne
09 Jun 2008
Director appointed george scott macleod
09 Jun 2008
Director appointed rennie hutton cameron
09 Jun 2008
Director and secretary appointed maureen joan kerr
03 Apr 2008
Incorporation

BROOKLYN MAINPORT LIMITED Charges

21 January 2009
Bond & floating charge
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…