Company NameBralt Limited
Company StatusDissolved
Company NumberSC069683
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRosslyn Ann Grant
NationalityBritish
StatusClosed
Appointed01 November 1994(15 years after company formation)
Appointment Duration26 years, 9 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Rosslyn Ann Grant
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(26 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameIsobel Margaret Grant
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 1996)
RoleHousewife
Correspondence Address9 Beech Road
Aberdeen
Aberdeenshire
AB2 5NA
Scotland
Director NameMr Sinclair Munro Grant
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(9 years, 2 months after company formation)
Appointment Duration28 years, 7 months (resigned 21 July 2017)
RoleBusiness Administrator
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Secretary NameJames Roy McCulloch Grant
NationalityBritish
StatusResigned
Appointed15 December 1988(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1 Albert Street
Aberdeen
Aberdeenshire
AB25 1XX
Scotland

Contact

Websitewww.bralt.co.uk

Location

Registered AddressVictoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 80 other UK companies use this postal address

Shareholders

52 at £1Sinclair Munro Grant
52.00%
Ordinary
48 at £1Rosslyn Ann Grant
48.00%
Ordinary

Financials

Year2014
Net Worth£45,883
Current Liabilities£34,506

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
15 July 2020Micro company accounts made up to 31 July 2019 (6 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
29 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
20 March 2018Director's details changed for Mrs Rosslyn Ann Grant on 15 November 2017 (2 pages)
20 March 2018Change of details for Mrs Rosslyn Ann Grant as a person with significant control on 15 November 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
18 September 2017Cessation of Sinclair Munro Grant as a person with significant control on 18 September 2017 (1 page)
18 September 2017Change of details for Mrs Rosslyn Ann Grant as a person with significant control on 21 July 2017 (2 pages)
18 September 2017Change of details for Mrs Rosslyn Ann Grant as a person with significant control on 21 July 2017 (2 pages)
18 September 2017Cessation of Sinclair Munro Grant as a person with significant control on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Sinclair Munro Grant as a director on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Sinclair Munro Grant as a director on 21 July 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 March 2016Secretary's details changed for Rosslyn Ann Grant on 24 March 2016 (1 page)
24 March 2016Director's details changed for Sinclair Munro Grant on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Rosslyn Ann Grant on 24 March 2016 (2 pages)
24 March 2016Secretary's details changed for Rosslyn Ann Grant on 24 March 2016 (1 page)
24 March 2016Director's details changed for Sinclair Munro Grant on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Rosslyn Ann Grant on 24 March 2016 (2 pages)
2 December 2015Director's details changed for Sinclair Munro Grant on 27 November 2015 (2 pages)
2 December 2015Director's details changed for Sinclair Munro Grant on 27 November 2015 (2 pages)
2 December 2015Director's details changed for Rosslyn Ann Grant on 27 November 2015 (2 pages)
2 December 2015Director's details changed for Rosslyn Ann Grant on 27 November 2015 (2 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Registered office address changed from 8 Kings Cross Road Aberdeen AB15 6BE to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 8 Kings Cross Road Aberdeen AB15 6BE to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 23 April 2015 (1 page)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
3 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Sinclair Munro Grant on 12 October 2009 (2 pages)
2 February 2010Director's details changed for Rosslyn Ann Grant on 12 October 2009 (2 pages)
2 February 2010Director's details changed for Sinclair Munro Grant on 12 October 2009 (2 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Rosslyn Ann Grant on 12 October 2009 (2 pages)
11 August 2009Return made up to 15/12/08; full list of members (4 pages)
11 August 2009Return made up to 15/12/08; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 April 2008Return made up to 15/12/07; full list of members (4 pages)
25 April 2008Return made up to 15/12/07; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 January 2007Return made up to 15/12/06; full list of members (2 pages)
15 January 2007Return made up to 15/12/06; full list of members (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 March 2006Return made up to 15/12/05; full list of members (2 pages)
16 March 2006Return made up to 15/12/05; full list of members (2 pages)
29 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
6 January 2004Return made up to 15/12/03; full list of members (6 pages)
6 January 2004Return made up to 15/12/03; full list of members (6 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
19 December 2002Return made up to 15/12/02; full list of members (6 pages)
19 December 2002Return made up to 15/12/02; full list of members (6 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
15 January 2002Return made up to 15/12/01; full list of members (6 pages)
15 January 2002Return made up to 15/12/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 July 2000 (10 pages)
18 May 2001Full accounts made up to 31 July 2000 (10 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
26 May 2000Full accounts made up to 31 July 1999 (10 pages)
26 May 2000Full accounts made up to 31 July 1999 (10 pages)
12 January 2000Return made up to 15/12/99; full list of members (6 pages)
12 January 2000Return made up to 15/12/99; full list of members (6 pages)
22 May 1999Full accounts made up to 31 July 1998 (13 pages)
22 May 1999Full accounts made up to 31 July 1998 (13 pages)
6 January 1999Return made up to 15/12/98; full list of members (6 pages)
6 January 1999Return made up to 15/12/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 July 1997 (13 pages)
15 May 1998Full accounts made up to 31 July 1997 (13 pages)
14 January 1998Return made up to 15/12/97; full list of members (6 pages)
14 January 1998Return made up to 15/12/97; full list of members (6 pages)
31 May 1997Full accounts made up to 31 July 1996 (14 pages)
31 May 1997Full accounts made up to 31 July 1996 (14 pages)
7 January 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1996Full accounts made up to 31 July 1995 (14 pages)
4 April 1996Full accounts made up to 31 July 1995 (14 pages)
12 December 1995Return made up to 15/12/95; full list of members (6 pages)
12 December 1995Return made up to 15/12/95; full list of members (6 pages)
17 August 1995Full accounts made up to 31 July 1994 (15 pages)
17 August 1995Full accounts made up to 31 July 1994 (15 pages)