Dunfermline
KY12 7SN
Scotland
Director Name | Mrs Lynne Boag Braisby |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(27 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Dickson Street Dunfermline KY12 7SN Scotland |
Secretary Name | Mrs Lynne Boag Braisby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(27 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 108 Main Street Cairneyhill Fife KY12 8QU Scotland |
Director Name | Mr William Oliver Braisby |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(31 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 24 Dickson Street Dunfermline Fife KY12 7SN Scotland |
Director Name | Mr Fraser Alexander Braisby |
---|---|
Date of Birth | March 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2012(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Dickson Street Dunfermline Fife KY12 7SN Scotland |
Director Name | Alexandra Donaldson Braisby |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 1998) |
Role | Housewife |
Correspondence Address | 109a Main Street Cairneyhill Dunfermline Fife KY12 8QU Scotland |
Director Name | William Henry Braisby |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 1998) |
Role | Slater |
Correspondence Address | 109a Main Street Cairneyhill Dunfermline Fife KY12 8QU Scotland |
Secretary Name | Alexandra Donaldson Braisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 109a Main Street Cairneyhill Dunfermline Fife KY12 8QU Scotland |
Director Name | Marilyn Stewart Mallon |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2003) |
Role | General Secretary |
Correspondence Address | 6 Greycraigs Cairneyhill Dunfermline Fife KY12 8XL Scotland |
Secretary Name | Marilyn Stewart Mallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 6 Greycraigs Cairneyhill Dunfermline Fife KY12 8XL Scotland |
Director Name | Mr Stuart James Bremner |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Dunipace Crescent Dunfermline Fife KY12 7LZ Scotland |
Website | braisbyroofing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 747775 |
Telephone region | Dunfermline |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
3k at £1 | Willam A. Braisby 60.00% Ordinary |
---|---|
250 at £1 | William Oliver Braisby 5.00% Ordinary |
1.8k at £1 | Mrs Lynne Braisby 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,618 |
Cash | £477 |
Current Liabilities | £1,603,437 |
Latest Accounts | 28 February 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 January 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 1 February 2023 (overdue) |
26 February 2021 | Delivered on: 12 March 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
16 October 2020 | Delivered on: 23 October 2020 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
16 October 2015 | Delivered on: 20 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2015 | Delivered on: 16 October 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge. Outstanding |
20 December 1989 | Delivered on: 8 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending 202 decimal or 1/1000TH parts of an hectare lying on the east side of dickson street, dunfermline. Outstanding |
11 April 1978 | Delivered on: 13 April 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 October 2011 | Delivered on: 4 November 2011 Satisfied on: 28 November 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 February 2021 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
---|---|
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
23 October 2020 | Registration of charge SC0592170006, created on 16 October 2020 (26 pages) |
16 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
5 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 December 2017 | Director's details changed for Mrs Lynne Boag Braisby on 18 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Fraser Alexander Braisby on 5 December 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Director's details changed for Mr William Alexander Braisby on 18 December 2017 (2 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
3 August 2017 | Registered office address changed from 108 Main Street Cairneyhill Dunfermline Fife KY12 8QU to 24 Dickson Street Elgin Industrial Estate Dunfermline KY12 7SN on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 108 Main Street Cairneyhill Dunfermline Fife KY12 8QU to 24 Dickson Street Elgin Industrial Estate Dunfermline KY12 7SN on 3 August 2017 (1 page) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 28 February 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 28 February 2016
|
12 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 November 2015 | Satisfaction of charge 3 in full (4 pages) |
28 November 2015 | Satisfaction of charge 3 in full (4 pages) |
26 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 October 2015 | Alterations to floating charge SC0592170004 (15 pages) |
20 October 2015 | Alterations to floating charge 1 (15 pages) |
20 October 2015 | Alterations to floating charge SC0592170004 (15 pages) |
20 October 2015 | Registration of charge SC0592170005, created on 16 October 2015 (20 pages) |
20 October 2015 | Alterations to floating charge 1 (15 pages) |
20 October 2015 | Registration of charge SC0592170005, created on 16 October 2015 (20 pages) |
16 October 2015 | Registration of charge SC0592170004, created on 14 October 2015 (15 pages) |
16 October 2015 | Registration of charge SC0592170004, created on 14 October 2015 (15 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 October 2014 | Director's details changed for Fraser Alexander Braisby on 26 November 2013 (2 pages) |
20 October 2014 | Director's details changed for Mr William Oliver Braisby on 1 March 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr William Alexander Braisby on 1 March 2014 (2 pages) |
20 October 2014 | Director's details changed for Fraser Alexander Braisby on 26 November 2013 (2 pages) |
20 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr William Oliver Braisby on 1 March 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr William Alexander Braisby on 1 March 2014 (2 pages) |
2 October 2014 | Termination of appointment of Stuart James Bremner as a director on 29 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Stuart James Bremner as a director on 29 August 2014 (1 page) |
2 June 2014 | Order of court recall of provisional liquidator (1 page) |
2 June 2014 | Appointment of a provisional liquidator (2 pages) |
2 June 2014 | Appointment of a provisional liquidator (2 pages) |
2 June 2014 | Order of court recall of provisional liquidator (1 page) |
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 June 2013 | Appointment of Mr Stuart James Bremner as a director (2 pages) |
11 June 2013 | Appointment of Mr Stuart James Bremner as a director (2 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Appointment of Fraser Alexander Braisby as a director (3 pages) |
3 August 2012 | Appointment of Fraser Alexander Braisby as a director (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 November 2011 | Alterations to floating charge 3 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 November 2011 | Alterations to floating charge 3 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Lynne Boag Braisby on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Lynne Boag Braisby on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for William Oliver Braisby on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for William Alexander Braisby on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for William Oliver Braisby on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for William Oliver Braisby on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for William Alexander Braisby on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for William Alexander Braisby on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Lynne Boag Braisby on 8 September 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
26 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 June 2008 | Return made up to 08/09/07; full list of members (4 pages) |
10 June 2008 | Return made up to 08/09/07; full list of members (4 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
8 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
4 January 2005 | Accounts for a small company made up to 28 February 2004 (5 pages) |
4 January 2005 | Accounts for a small company made up to 28 February 2004 (5 pages) |
26 November 2004 | Return made up to 08/09/04; full list of members
|
26 November 2004 | Return made up to 08/09/04; full list of members
|
5 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
19 November 2003 | Return made up to 08/09/03; full list of members (7 pages) |
19 November 2003 | Return made up to 08/09/03; full list of members (7 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | Secretary resigned;director resigned (1 page) |
28 August 2003 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
10 September 2002 | Return made up to 08/09/02; full list of members
|
10 September 2002 | Return made up to 08/09/02; full list of members
|
16 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
28 December 2000 | Return made up to 08/09/00; full list of members (6 pages) |
28 December 2000 | Return made up to 08/09/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
26 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
6 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
6 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
24 September 1998 | Return made up to 08/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 08/09/98; no change of members (4 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
13 February 1998 | Company name changed william braisby slaters(fife)lim ited\certificate issued on 16/02/98 (2 pages) |
13 February 1998 | Company name changed william braisby slaters(fife)lim ited\certificate issued on 16/02/98 (2 pages) |
24 September 1997 | Return made up to 08/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 08/09/97; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 September 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
15 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
29 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
8 January 1990 | Partic of mort/charge 0189 (3 pages) |
8 January 1990 | Partic of mort/charge 0189 (3 pages) |
13 April 1978 | Particulars of property mortgage/charge (4 pages) |
13 April 1978 | Particulars of property mortgage/charge (4 pages) |
12 January 1976 | Incorporation (11 pages) |
12 January 1976 | Incorporation (11 pages) |