Company NameBraid Homes Limited
DirectorBusiness Rescue (UK) Limited
Company StatusRECEIVERSHIP
Company NumberSC146362
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameKevin Sykes
NationalityBritish
StatusCurrent
Appointed09 March 2000(6 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address31a St James Square
London
SW1Y 4TR
Director NameBusiness Rescue (UK) Limited (Corporation)
StatusCurrent
Appointed09 March 2000(6 years, 6 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address31a Saint James Square
London
SW1Y 4JR
Director NameAlan Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RolePrivate Developer
Correspondence Address48 Braid Farm Road
Edinburgh
Lothians
EH10 6LF
Scotland
Director NameHelen Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleHousewife
Correspondence Address48 Braid Farm Road
Edinburgh
EH10 6LF
Scotland
Secretary NameHelen Smith
NationalityBritish
StatusResigned
Appointed09 September 1993(same day as company formation)
RoleHousewife
Correspondence Address48 Braid Farm Road
Edinburgh
EH10 6LF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address1 Royal Terrace
Edinburgh
Midlothian
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£374,619
Cash£653
Current Liabilities£1,723,806

Accounts

Latest Accounts30 April 1998 (26 years ago)
Next Accounts Due29 February 2000 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Next Return Due23 September 2016 (overdue)

Charges

29 November 1996Delivered on: 6 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at millhill,musselburgh,midlothian.
Outstanding
21 October 1996Delivered on: 28 October 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
5 February 1999Delivered on: 17 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 burnbrae park, kincardine.
Outstanding
5 February 1999Delivered on: 17 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 burnbrae park, kincardine.
Outstanding
5 February 1999Delivered on: 17 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 burnbrae park, kincardine.
Outstanding
5 February 1999Delivered on: 17 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 burnbrae park, kincardine.
Outstanding
5 February 1999Delivered on: 17 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 burnbrae park, kincardine.
Outstanding
5 February 1999Delivered on: 17 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 burnbrae park, kincardine.
Outstanding
5 February 1999Delivered on: 17 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 burnbrae park, kincardine.
Outstanding
5 February 1999Delivered on: 9 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 29-35 burnbrae nurseries,kincardine.
Outstanding
27 August 1997Delivered on: 2 September 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Norwood house,72 canaan lane,edinburgh.
Outstanding
28 December 1995Delivered on: 9 January 1996
Satisfied on: 24 June 1996
Persons entitled: Craiglockhart Garage Company Limited

Classification: 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.
Fully Satisfied
30 November 1995Delivered on: 5 December 1995
Satisfied on: 19 July 1996
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
8 November 1995Delivered on: 16 November 1995
Satisfied on: 15 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground being the former cinema building, hardgate, haddington east lothian.
Fully Satisfied
11 January 1995Delivered on: 19 January 1995
Satisfied on: 25 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.57 acres at belfield avenue, musselburgh.
Fully Satisfied
28 January 1994Delivered on: 8 February 1994
Satisfied on: 25 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 214/234 leith walk,edinburgh.
Fully Satisfied
7 December 1993Delivered on: 16 December 1993
Satisfied on: 24 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2000Notice of receiver's report (8 pages)
9 May 2000Registered office changed on 09/05/00 from: 63 carlton place glasgow lanarkshire G5 9TW (1 page)
6 April 2000Notice of the appointment of receiver by a holder of a floating charge (4 pages)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: norwood house 92 newbattle terrace edinburgh EH10 4SE (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000New director appointed (2 pages)
7 March 2000Dec mort/charge release * (4 pages)
7 March 2000Dec mort/charge release * (4 pages)
15 September 1999Return made up to 09/09/99; no change of members (4 pages)
24 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 March 1999Registered office changed on 26/03/99 from: pentlandfield business park roslin midlothian EH25 9RE (1 page)
17 February 1999Partic of mort/charge * (5 pages)
17 February 1999Partic of mort/charge * (5 pages)
17 February 1999Partic of mort/charge * (5 pages)
17 February 1999Partic of mort/charge * (5 pages)
17 February 1999Partic of mort/charge * (5 pages)
17 February 1999Partic of mort/charge * (5 pages)
17 February 1999Partic of mort/charge * (5 pages)
9 February 1999Partic of mort/charge * (5 pages)
16 September 1998Return made up to 09/09/98; no change of members (4 pages)
15 June 1998Return made up to 09/09/97; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
14 October 1997Deferment of dissolution (voluntary) (1 page)
24 September 1997Appointment of a provisional liquidator (1 page)
2 September 1997Partic of mort/charge * (6 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 February 1997Return made up to 09/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1996Partic of mort/charge * (5 pages)
28 October 1996Partic of mort/charge * (5 pages)
19 July 1996Dec mort/charge * (4 pages)
24 June 1996Dec mort/charge * (4 pages)
24 April 1996Dec mort/charge * (4 pages)
15 April 1996Dec mort/charge * (4 pages)
27 February 1996Full accounts made up to 30 April 1995 (11 pages)
25 January 1996Dec mort/charge * (4 pages)
25 January 1996Dec mort/charge * (4 pages)
9 January 1996Partic of mort/charge * (5 pages)
5 December 1995Partic of mort/charge * (5 pages)
29 September 1995Registered office changed on 29/09/95 from: 9 bridge street musselburgh midlothian EH21 6AA (1 page)
11 January 1995Full accounts made up to 30 April 1994 (11 pages)