Company NameBratboi Motorbikes Ltd
Company StatusDissolved
Company NumberSC531183
CategoryPrivate Limited Company
Incorporation Date31 March 2016(7 years, 12 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMrs Jan Thompson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside Park Tweedbank
Galashiels
Selkirkshire
TD1 3TE
Scotland
Director NameMr Simon Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(same day as company formation)
RoleSoftware Tester
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside Park Tweedbank
Galashiels
Selkirkshire
TD1 3TE
Scotland

Location

Registered AddressTweedside Park
Tweedbank
Galashiels
Selkirkshire
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 October 2018Registered office address changed from Unit 1 Weavers Court, Forest Mill Selkirk TD7 5NY Scotland to Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE on 30 October 2018 (1 page)
29 October 2018Change of details for Mrs Jan Thompson as a person with significant control on 15 October 2018 (2 pages)
29 October 2018Change of details for Mr Simon Thompson as a person with significant control on 15 October 2018 (2 pages)
29 October 2018Director's details changed for Mrs Jan Thompson on 15 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Simon Thompson on 15 October 2018 (2 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 January 2018Director's details changed for Mrs Jan Thompson on 5 January 2018 (2 pages)
9 January 2018Change of details for Mrs Jan Thompson as a person with significant control on 5 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Simon Thompson on 5 January 2018 (2 pages)
9 January 2018Change of details for Mr Simon Thompson as a person with significant control on 5 January 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
2 February 2017Registered office address changed from 7 Justice Park Oxton TD2 6NZ Scotland to Unit 1 Weavers Court, Forest Mill Selkirk TD7 5NY on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 7 Justice Park Oxton TD2 6NZ Scotland to Unit 1 Weavers Court, Forest Mill Selkirk TD7 5NY on 2 February 2017 (1 page)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)