Company NameBraidway Limited
Company StatusDissolved
Company NumberSC136367
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnne Carmichael
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(same day as company formation)
RoleClothing Mnufacturer
Country of ResidenceScotland
Correspondence AddressDunrobin Gate 91a Ayr Road
Newton Mearns
Glasgow
G77 6QR
Scotland
Director NameRobert Alexander Carmichael
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceScotland
Correspondence AddressDunrobin Gate 91a Ayr Road
Newton Mearns
Glasgow
G77 6QR
Scotland
Secretary NameAnne Carmichael
NationalityBritish
StatusClosed
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunrobin Gate 91a Ayr Road
Newton Mearns
Glasgow
G77 6QR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitebraidway.co.uk

Location

Registered Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Anne Carmichael
50.00%
Ordinary
1 at £1Robert A. Carmichael
50.00%
Ordinary

Financials

Year2014
Net Worth£19,843
Cash£34,793
Current Liabilities£18,398

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
12 July 2012Registered office address changed from 26 Howard Court Nerston Industrial Estate, East Kilbride Glasgow Lanarkshire G74 4QZ United Kingdom on 12 July 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Anne Carmichael on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Robert Alexander Carmichael on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Anne Carmichael on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Alexander Carmichael on 3 February 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Registered office changed on 06/07/2009 from 198 swanston street, unit 14 cotton street business park glasgow G40 4HH (1 page)
27 March 2009Return made up to 03/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 03/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 03/02/07; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 03/02/06; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 03/02/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Registered office changed on 01/07/04 from: c/o griffiths wilcock & co 24 sandyford place glasgow G3 7NG (1 page)
5 February 2004Return made up to 03/02/04; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Return made up to 03/02/03; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2002Return made up to 03/02/02; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2001Return made up to 03/02/01; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2000Return made up to 03/02/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 February 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(6 pages)
5 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1998Return made up to 03/02/98; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1997Return made up to 03/02/97; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 February 1996Return made up to 03/02/96; no change of members (6 pages)
3 February 1992Incorporation (18 pages)