Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bruach Bar Ltd
Bruach Bar Ltd is a dissolved company incorporated on 27 February 2009 with the registered office located in Edinburgh, City of Edinburgh. Bruach Bar Ltd was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 September 2014
(11 years ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
SC355780
Private limited company
Scottish Company
Age
16 years
Incorporated
27 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bruach Bar Ltd
Contact
Address
Third Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Same address for the past
12 years
Companies in EH3 9QG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Barrie Brown
Director • British • Lives in UK • Born in Mar 1979
Davidson Chalmers Stewart (Secretarial Services) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ivy Network Technology U.K. Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
My1login Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Wallets Marts Plc
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Retronix Ltd
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Jabil Circuit Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Scottish Refugee Council
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Springs And Falls Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Stuart McTaggart Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2010)
Period Ended
31 May 2010
For period
31 May
⟶
31 May 2010
Traded for
12 months
Cash in Bank
£9.72K
Turnover
Unreported
Employees
Unreported
Total Assets
£81.08K
Total Liabilities
-£84.29K
Net Assets
-£3.22K
Debt Ratio (%)
104%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Years Ago on 10 Sep 2014
Registered Address Changed
12 Years Ago on 19 Feb 2013
Compulsory Gazette Notice
13 Years Ago on 1 Jun 2012
Wind Up Notice
13 Years Ago on 24 May 2012
Court Order to Wind Up
13 Years Ago on 24 May 2012
Registered Address Changed
13 Years Ago on 24 May 2012
Confirmation Submitted
14 Years Ago on 4 Apr 2011
Small Accounts Submitted
14 Years Ago on 17 Feb 2011
Confirmation Submitted
15 Years Ago on 12 Mar 2010
Accounting Period Extended
15 Years Ago on 9 Nov 2009
Get Alerts
Get Credit Report
Discover Bruach Bar Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Sep 2014
Notice of final meeting of creditors
Submitted on 10 Jun 2014
Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013
Submitted on 19 Feb 2013
First Gazette notice for compulsory strike-off
Submitted on 1 Jun 2012
Registered office address changed from 12 Picardy Place Edinburgh EH3 1JT United Kingdom on 24 May 2012
Submitted on 24 May 2012
Court order notice of winding up
Submitted on 24 May 2012
Notice of winding up order
Submitted on 24 May 2012
Annual return made up to 27 February 2011 with full list of shareholders
Submitted on 4 Apr 2011
Total exemption small company accounts made up to 31 May 2010
Submitted on 17 Feb 2011
Annual return made up to 27 February 2010 with full list of shareholders
Submitted on 12 Mar 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs