Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > B R L LIMITED
Company Information for

B R L LIMITED

BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC206976
Private Limited Company
Active

Company Overview

About B R L Ltd
B R L LIMITED was founded on 2000-05-09 and has its registered office in Aberdeen. The organisation's status is listed as "Active". B R L Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B R L LIMITED
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in AB15
 
Filing Information
Company Number SC206976
Company ID Number SC206976
Date formed 2000-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 18:59:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B R L LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAIRN FINANCIAL MANAGEMENT LIMITED   RITSON SMITH LTD   TENO ACCOUNTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B R L LIMITED
The following companies were found which have the same name as B R L LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B R L Associates Lllp Maryland Unknown
B R L AUTOMOTIVE ENGINEERING LTD Massachusetts Unknown
B R L BUILDERS, LLC 1830 WOODSIDE RD REDWOOD CITY CA 94061 ACTIVE Company formed on the 2013-07-24
B R L CONSTRUCTION LLC Louisiana Unknown
B R L CORPORATION FL Inactive Company formed on the 1960-11-23
B R L CORPORATION Oklahoma Unknown
B R L CORPORATION Oklahoma Unknown
B R L DRIVING SERVICES LTD 336 LOW ROAD DEWSBURY WEST YORKSHIRE WF12 8BU Active Company formed on the 2023-05-06
B R L ELECTRICAL PTY LTD Active Company formed on the 2018-06-22
B R L ENGINEERING LTD The Sneush Nibon Hamar Shetland ZE2 9RQ Active Company formed on the 2011-05-24
B R L ENTERPRISES INC West Virginia Unknown
B R L GENERAL CARPENTRY INC 3350 SW 6 ST MIAMI FL 33135 Active Company formed on the 2010-06-09
B R L GROUP LIMITED 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR Active Company formed on the 2017-11-02
B R L INC OF DELAWARE Delaware Unknown
B R L INC Idaho Unknown
B R L INC Arizona Unknown
B R L Incorporated Maryland Unknown
B R L L C Maryland Unknown
B R L OF DAYTONA BEACH INC FL Inactive Company formed on the 1961-08-10
B R L PARTNERS L P Delaware Unknown

Company Officers of B R L LIMITED

Current Directors
Officer Role Date Appointed
IAN ERIC BRANDER
Director 2000-05-30
JENNIFER LOUISE MILNE
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY ANNE ELIZABETH BRANDER
Company Secretary 2000-05-30 2017-05-17
LEDINGHAM CHALMERS
Nominated Secretary 2000-05-09 2000-05-30
DURANO LIMITED
Nominated Director 2000-05-09 2000-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22Order of court - dissolution void
2023-09-12Final Gazette dissolved via compulsory strike-off
2023-06-12Error
2019-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/19 FROM Atlas Professionals, 7th Floor, the Exchange No 1 Market Street Aberdeen AB11 5PJ Scotland
2019-12-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-20
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-02-18PSC02Notification of Atlas Professionals Uk Limited as a person with significant control on 2019-01-14
2019-02-18PSC07CESSATION OF IAN ERIC BRANDER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22AP01DIRECTOR APPOINTED CHRISTOPHER JOHN BOARDMAN
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN ERIC BRANDER
2019-01-22AP02Appointment of Atlas Services Group B.V. as director on 2019-01-14
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 42 Victoria Street Aberdeen AB10 1XA United Kingdom
2019-01-09PSC04Change of details for Mr Ian Eric Brander as a person with significant control on 2019-01-07
2019-01-09PSC07CESSATION OF HILARY ANNE ELIZABETH BRANDER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-10PSC04Change of details for Mrs Hilary Anne Elizabeth Brander as a person with significant control on 2018-05-10
2018-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-07AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-22TM02Termination of appointment of Hilary Anne Elizabeth Brander on 2017-05-17
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM 13 Queen's Road Aberdeen AB15 4YL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0109/05/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-04AP01DIRECTOR APPOINTED JENNIFER LOUISE MILNE
2015-07-13MEM/ARTSARTICLES OF ASSOCIATION
2015-07-13RES01ADOPT ARTICLES 13/07/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0109/05/15 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-22AR0109/05/13 ANNUAL RETURN FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM C/O Mcgrigors Llp, Johnston House, 52-54 Rose Street Aberdeen AB10 1UD
2013-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-07-03AR0109/05/12 ANNUAL RETURN FULL LIST
2012-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-19AR0109/05/11 FULL LIST
2011-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-30AR0109/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC BRANDER / 17/05/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY ANNE ELIZABETH BRANDER / 17/05/2010
2010-03-24SH0108/03/10 STATEMENT OF CAPITAL GBP 100
2009-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-26363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-07-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2008-06-06363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-14MISCSECT.394 AUDITORS RESIGNATION
2007-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2007-05-21363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-06-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-26363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-29363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-14363aRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-16363aRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-23363aRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA
2001-06-07363aRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-07-13410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-03288bDIRECTOR RESIGNED
2000-07-03288bSECRETARY RESIGNED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-07-03288aNEW SECRETARY APPOINTED
2000-06-06CERTNMCOMPANY NAME CHANGED LEDGE 539 LIMITED CERTIFICATE ISSUED ON 07/06/00
2000-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to B R L LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-24
Appointmen2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against B R L LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-03-13 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2006-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2000-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B R L LIMITED

Intangible Assets
Patents
We have not found any records of B R L LIMITED registering or being granted any patents
Domain Names

B R L LIMITED owns 1 domain names.

brander.co.uk  

Trademarks
We have not found any records of B R L LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B R L LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as B R L LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where B R L LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyB R L LIMITEDEvent Date2019-12-20
Special and Ordinary resolutions of the Company were passed on 20 December 2019 , by Written Resolution of the sole member of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Richard Gordon Bathgate , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No. 21970) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Richard Bathgate, Tel: 01224 212222. Alternative contact: Tegan Seivwright, Tel: 01224 212222, Email: tegan.Seivwright@jcca.co.uk Ag NG91683
 
Initiating party Event TypeAppointment of Liquidators
Defending partyB R L LIMITEDEvent Date2019-12-20
Richard Bathgate , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Richard Bathgate, Tel: 01224 212222. Alternative contact: Tegan Seivwright, Tel: 01224 212222, Email: tegan.Seivwright@jcca.co.uk Ag NG91683
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B R L LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B R L LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1