Company NameBradanach Limited
Company StatusDissolved
Company NumberSC120477
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Armstrong
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years after company formation)
Appointment Duration30 years, 5 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed04 July 2013(23 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 22 February 2022)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameAnne Elizabeth Keegan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 1992)
RolePersonal Assistant To Director
Correspondence Address347 Lanark Road
Edinburgh
Midlothian
EH14 2LQ
Scotland
Secretary NameAnne Elizabeth Keegan
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 1992)
RoleCompany Director
Correspondence Address347 Lanark Road
Edinburgh
Midlothian
EH14 2LQ
Scotland
Director NameAlan Beattie Armstrong
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(2 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 20 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address35 Kippielaw Medway
Easthouses
Dalkeith
Midlothian
EH22 4HX
Scotland
Secretary NameMr John Armstrong
NationalityBritish
StatusResigned
Appointed22 April 1992(2 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kippielaw Medway
Easthouses
Dalkeith
Midlothian
EH22 4HX
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration2 days (resigned 30 September 1991)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address115 George Street
4th Floor
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr John Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth£6,379
Cash£8,748
Current Liabilities£8,969

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

9 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
6 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
12 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
22 March 2017Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX Scotland to 115 George Street 4th Floor Edinburgh EH2 4JN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX Scotland to 115 George Street 4th Floor Edinburgh EH2 4JN on 22 March 2017 (1 page)
6 December 2016Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 119 Montgomery Street Edinburgh EH7 5EX on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 119 Montgomery Street Edinburgh EH7 5EX on 6 December 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
10 October 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 100
(4 pages)
10 October 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Purchase of own shares. (3 pages)
4 August 2014Director's details changed for John Armstrong on 4 August 2014 (2 pages)
4 August 2014Director's details changed for John Armstrong on 4 August 2014 (2 pages)
4 August 2014Director's details changed for John Armstrong on 4 August 2014 (2 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 15,000
(4 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 15,000
(4 pages)
19 August 2013Director's details changed for John Armstrong on 19 August 2013 (2 pages)
19 August 2013Director's details changed for John Armstrong on 19 August 2013 (2 pages)
16 July 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
16 July 2013Termination of appointment of Alan Armstrong as a director (1 page)
16 July 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
16 July 2013Termination of appointment of Alan Armstrong as a director (1 page)
16 July 2013Termination of appointment of John Armstrong as a secretary (1 page)
16 July 2013Termination of appointment of John Armstrong as a secretary (1 page)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 October 2010Director's details changed for John Armstrong on 28 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for John Armstrong on 28 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Alan Beattie Armstrong on 28 September 2010 (2 pages)
12 October 2010Director's details changed for Alan Beattie Armstrong on 28 September 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
16 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 October 2008Return made up to 28/09/08; full list of members (3 pages)
14 October 2008Return made up to 28/09/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 October 2007Return made up to 28/09/07; full list of members (2 pages)
9 October 2007Return made up to 28/09/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 October 2006Return made up to 28/09/06; full list of members (2 pages)
18 October 2006Return made up to 28/09/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 October 2005Return made up to 28/09/05; full list of members (7 pages)
24 October 2005Return made up to 28/09/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
9 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 October 2003Return made up to 28/09/03; full list of members (7 pages)
18 October 2003Return made up to 28/09/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 October 2002Return made up to 28/09/02; full list of members (8 pages)
21 October 2002Return made up to 28/09/02; full list of members (8 pages)
23 October 2001Partial exemption accounts made up to 28 February 2001 (6 pages)
23 October 2001Return made up to 28/09/01; full list of members (6 pages)
23 October 2001Partial exemption accounts made up to 28 February 2001 (6 pages)
23 October 2001Return made up to 28/09/01; full list of members (6 pages)
20 October 2000Return made up to 28/09/00; full list of members (6 pages)
20 October 2000Return made up to 28/09/00; full list of members (6 pages)
13 October 2000Accounts made up to 29 February 2000 (11 pages)
13 October 2000Accounts made up to 29 February 2000 (11 pages)
21 October 1999Accounts made up to 28 February 1999 (11 pages)
21 October 1999Accounts made up to 28 February 1999 (11 pages)
7 October 1999Return made up to 28/09/99; full list of members (6 pages)
7 October 1999Return made up to 28/09/99; full list of members (6 pages)
19 October 1998Return made up to 28/09/98; no change of members (4 pages)
19 October 1998Return made up to 28/09/98; no change of members (4 pages)
30 September 1998Accounts made up to 28 February 1998 (11 pages)
30 September 1998Accounts made up to 28 February 1998 (11 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 October 1997Return made up to 28/09/97; no change of members (4 pages)
20 October 1997Return made up to 28/09/97; no change of members (4 pages)
30 October 1996Accounts made up to 28 February 1996 (11 pages)
30 October 1996Accounts made up to 28 February 1996 (11 pages)
23 October 1996Return made up to 28/09/96; full list of members (6 pages)
23 October 1996Return made up to 28/09/96; full list of members (6 pages)
23 October 1995Return made up to 28/09/95; no change of members (4 pages)
23 October 1995Return made up to 28/09/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (11 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (11 pages)
27 July 1994Accounts made up to 28 February 1994 (11 pages)
27 July 1994Accounts made up to 28 February 1994 (11 pages)
4 January 1994Accounts made up to 28 February 1993 (10 pages)
4 January 1994Accounts made up to 28 February 1993 (10 pages)
23 December 1992Accounts made up to 29 February 1992 (11 pages)
23 December 1992Accounts made up to 29 February 1992 (11 pages)
24 July 1991Accounts made up to 28 February 1991 (11 pages)
24 July 1991Accounts made up to 28 February 1991 (11 pages)
28 September 1989Incorporation (16 pages)
28 September 1989Incorporation (16 pages)