Company NameBraisby Roofing Limited
Company StatusLiquidation
Company NumberSC059217
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr William Alexander Braisby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1982(6 years, 3 months after company formation)
Appointment Duration41 years, 11 months
RoleChairman
Country of ResidenceScotland
Correspondence Address24 Dickson Street
Dunfermline
KY12 7SN
Scotland
Director NameMrs Lynne Boag Braisby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(27 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address24 Dickson Street
Dunfermline
KY12 7SN
Scotland
Secretary NameMrs Lynne Boag Braisby
NationalityBritish
StatusCurrent
Appointed01 August 2003(27 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address108 Main Street
Cairneyhill
Fife
KY12 8QU
Scotland
Director NameMr William Oliver Braisby
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(31 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address24 Dickson Street
Dunfermline
Fife
KY12 7SN
Scotland
Director NameMr Fraser Alexander Braisby
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(36 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Dickson Street
Dunfermline
Fife
KY12 7SN
Scotland
Director NameAlexandra Donaldson Braisby
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(13 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 1998)
RoleHousewife
Correspondence Address109a Main Street
Cairneyhill
Dunfermline
Fife
KY12 8QU
Scotland
Director NameWilliam Henry Braisby
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(13 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 1998)
RoleSlater
Correspondence Address109a Main Street
Cairneyhill
Dunfermline
Fife
KY12 8QU
Scotland
Secretary NameAlexandra Donaldson Braisby
NationalityBritish
StatusResigned
Appointed08 September 1989(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address109a Main Street
Cairneyhill
Dunfermline
Fife
KY12 8QU
Scotland
Director NameMarilyn Stewart Mallon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(18 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2003)
RoleGeneral Secretary
Correspondence Address6 Greycraigs
Cairneyhill
Dunfermline
Fife
KY12 8XL
Scotland
Secretary NameMarilyn Stewart Mallon
NationalityBritish
StatusResigned
Appointed01 December 1994(18 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6 Greycraigs
Cairneyhill
Dunfermline
Fife
KY12 8XL
Scotland
Director NameMr Stuart James Bremner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(37 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dunipace Crescent
Dunfermline
Fife
KY12 7LZ
Scotland

Contact

Websitebraisbyroofing.co.uk
Email address[email protected]
Telephone01383 747775
Telephone regionDunfermline

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1Willam A. Braisby
60.00%
Ordinary
250 at £1William Oliver Braisby
5.00%
Ordinary
1.8k at £1Mrs Lynne Braisby
35.00%
Ordinary

Financials

Year2014
Net Worth£69,618
Cash£477
Current Liabilities£1,603,437

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 January 2022 (2 years, 2 months ago)
Next Return Due1 February 2023 (overdue)

Charges

26 February 2021Delivered on: 12 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
16 October 2020Delivered on: 23 October 2020
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 October 2015Delivered on: 20 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2015Delivered 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 1989Delivered 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 1978Delivered 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 2011Delivered 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

Filing History

25 February 2021Total exemption full accounts made up to 28 February 2020 (11 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
23 October 2020Registration of charge SC0592170006, created on 16 October 2020 (26 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
5 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 December 2017Director's details changed for Mrs Lynne Boag Braisby on 18 December 2017 (2 pages)
19 December 2017Director's details changed for Fraser Alexander Braisby on 5 December 2016 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Director's details changed for Mr William Alexander Braisby on 18 December 2017 (2 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 August 2017Registered 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 2017Registered 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 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 November 2016Statement of capital following an allotment of shares on 28 February 2016
  • GBP 30,000
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 28 February 2016
  • GBP 30,000
(3 pages)
12 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2015Satisfaction of charge 3 in full (4 pages)
28 November 2015Satisfaction of charge 3 in full (4 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(7 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(7 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(7 pages)
20 October 2015Alterations to floating charge SC0592170004 (15 pages)
20 October 2015Alterations to floating charge 1 (15 pages)
20 October 2015Alterations to floating charge SC0592170004 (15 pages)
20 October 2015Registration of charge SC0592170005, created on 16 October 2015 (20 pages)
20 October 2015Alterations to floating charge 1 (15 pages)
20 October 2015Registration of charge SC0592170005, created on 16 October 2015 (20 pages)
16 October 2015Registration of charge SC0592170004, created on 14 October 2015 (15 pages)
16 October 2015Registration of charge SC0592170004, created on 14 October 2015 (15 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 October 2014Director's details changed for Fraser Alexander Braisby on 26 November 2013 (2 pages)
20 October 2014Director's details changed for Mr William Oliver Braisby on 1 March 2014 (2 pages)
20 October 2014Director's details changed for Mr William Alexander Braisby on 1 March 2014 (2 pages)
20 October 2014Director's details changed for Fraser Alexander Braisby on 26 November 2013 (2 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(7 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(7 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(7 pages)
20 October 2014Director's details changed for Mr William Oliver Braisby on 1 March 2014 (2 pages)
20 October 2014Director's details changed for Mr William Alexander Braisby on 1 March 2014 (2 pages)
2 October 2014Termination of appointment of Stuart James Bremner as a director on 29 August 2014 (1 page)
2 October 2014Termination of appointment of Stuart James Bremner as a director on 29 August 2014 (1 page)
2 June 2014Order of court recall of provisional liquidator (1 page)
2 June 2014Appointment of a provisional liquidator (2 pages)
2 June 2014Appointment of a provisional liquidator (2 pages)
2 June 2014Order of court recall of provisional liquidator (1 page)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5,000
(8 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5,000
(8 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5,000
(8 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 June 2013Appointment of Mr Stuart James Bremner as a director (2 pages)
11 June 2013Appointment of Mr Stuart James Bremner as a director (2 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
3 August 2012Appointment of Fraser Alexander Braisby as a director (3 pages)
3 August 2012Appointment of Fraser Alexander Braisby as a director (3 pages)
24 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 November 2011Alterations to floating charge 3 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 November 2011Alterations to floating charge 3 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Lynne Boag Braisby on 8 September 2010 (2 pages)
15 September 2010Director's details changed for Lynne Boag Braisby on 8 September 2010 (2 pages)
15 September 2010Director's details changed for William Oliver Braisby on 8 September 2010 (2 pages)
15 September 2010Director's details changed for William Alexander Braisby on 8 September 2010 (2 pages)
15 September 2010Director's details changed for William Oliver Braisby on 8 September 2010 (2 pages)
15 September 2010Director's details changed for William Oliver Braisby on 8 September 2010 (2 pages)
15 September 2010Director's details changed for William Alexander Braisby on 8 September 2010 (2 pages)
15 September 2010Director's details changed for William Alexander Braisby on 8 September 2010 (2 pages)
15 September 2010Director's details changed for Lynne Boag Braisby on 8 September 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
26 September 2008Return made up to 08/09/08; full list of members (4 pages)
26 September 2008Return made up to 08/09/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 June 2008Return made up to 08/09/07; full list of members (4 pages)
10 June 2008Return made up to 08/09/07; full list of members (4 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 October 2006Return made up to 08/09/06; full list of members (3 pages)
24 October 2006Return made up to 08/09/06; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 September 2005Return made up to 08/09/05; full list of members (3 pages)
8 September 2005Return made up to 08/09/05; full list of members (3 pages)
4 January 2005Accounts for a small company made up to 28 February 2004 (5 pages)
4 January 2005Accounts for a small company made up to 28 February 2004 (5 pages)
26 November 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/04
(7 pages)
26 November 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/04
(7 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
19 November 2003Return made up to 08/09/03; full list of members (7 pages)
19 November 2003Return made up to 08/09/03; full list of members (7 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
28 August 2003Secretary resigned;director resigned (1 page)
28 August 2003Secretary resigned;director resigned (1 page)
23 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
10 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Return made up to 08/09/01; full list of members (6 pages)
16 October 2001Return made up to 08/09/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
26 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
26 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
28 December 2000Return made up to 08/09/00; full list of members (6 pages)
28 December 2000Return made up to 08/09/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
3 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 October 1999Return made up to 08/09/99; no change of members (4 pages)
26 October 1999Return made up to 08/09/99; no change of members (4 pages)
6 January 1999Full accounts made up to 28 February 1998 (12 pages)
6 January 1999Full accounts made up to 28 February 1998 (12 pages)
24 September 1998Return made up to 08/09/98; no change of members (4 pages)
24 September 1998Return made up to 08/09/98; no change of members (4 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
13 February 1998Company name changed william braisby slaters(fife)lim ited\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed william braisby slaters(fife)lim ited\certificate issued on 16/02/98 (2 pages)
24 September 1997Return made up to 08/09/97; full list of members (6 pages)
24 September 1997Return made up to 08/09/97; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 October 1996Return made up to 08/09/96; no change of members (4 pages)
1 October 1996Return made up to 08/09/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
29 September 1995Return made up to 08/09/95; no change of members (4 pages)
29 September 1995Return made up to 08/09/95; no change of members (4 pages)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 January 1990Partic of mort/charge 0189 (3 pages)
8 January 1990Partic of mort/charge 0189 (3 pages)
13 April 1978Particulars of property mortgage/charge (4 pages)
13 April 1978Particulars of property mortgage/charge (4 pages)
12 January 1976Incorporation (11 pages)
12 January 1976Incorporation (11 pages)