Company NameBraefield Limited
Company StatusActive
Company NumberSC158886
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Louise Andrea Frame
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(same day as company formation)
RoleCo. Admin
Country of ResidenceScotland
Correspondence Address18 Fordell Gardens
Kirkcaldy
Fife
KY2 5TL
Scotland
Director NameMr James Nicol
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Raith Drive
Kirkcaldy
Fife
KY2 5NS
Scotland
Director NameMr Scott Nicol
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(same day as company formation)
RoleCo Manager
Country of ResidenceScotland
Correspondence Address49 Raith Drive
Kirkcaldy
Fife
KY2 5NS
Scotland
Secretary NameMr James Nicol
NationalityBritish
StatusCurrent
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Raith Drive
Kirkcaldy
Fife
KY2 5NS
Scotland
Director NameMargaret Nicol
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Raith Drive
Kirkcaldy
Fife
KY2 5NS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebraefield.net
Telephone01706 902009
Telephone regionRochdale

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

510 at £1James Nicol
51.00%
Ordinary
245 at £1Louise Frame
24.50%
Ordinary
245 at £1Mr Scott Nicol
24.50%
Ordinary

Financials

Year2014
Net Worth£171,071
Cash£978
Current Liabilities£7,136

Accounts

Latest Accounts25 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

4 April 1996Delivered on: 22 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: 0.556 acres on the south or southeast side of east march street, kirkcaldy.
Outstanding
15 September 1995Delivered on: 26 September 1995
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: The whole assets of the company.
Outstanding

Filing History

26 March 2024Micro company accounts made up to 25 June 2023 (3 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
26 May 2023Compulsory strike-off action has been discontinued (1 page)
25 May 2023Micro company accounts made up to 25 June 2022 (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
5 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
26 May 2022Satisfaction of charge 2 in full (4 pages)
23 May 2022Satisfaction of charge 1 in full (1 page)
27 April 2022Micro company accounts made up to 25 June 2021 (3 pages)
30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 25 June 2020 (3 pages)
16 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 25 June 2019 (2 pages)
16 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 25 June 2018 (2 pages)
26 March 2019Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
13 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 26 June 2017 (3 pages)
27 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
10 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2017Notification of James Nicol as a person with significant control on 1 August 2016 (2 pages)
5 July 2017Notification of James Nicol as a person with significant control on 1 August 2016 (2 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
10 September 2015Termination of appointment of Margaret Nicol as a director on 31 March 2015 (1 page)
10 September 2015Termination of appointment of Margaret Nicol as a director on 31 March 2015 (1 page)
10 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
10 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
26 March 2015Total exemption small company accounts made up to 28 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 28 June 2014 (5 pages)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(7 pages)
12 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(7 pages)
4 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
26 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
(7 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000
(7 pages)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
27 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
27 July 2012Director's details changed for Louise Frame on 31 March 2012 (2 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
27 July 2012Director's details changed for Louise Frame on 31 March 2012 (2 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Director's details changed for Louise Frame on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Louise Frame on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Louise Frame on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Scott Nicol on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Scott Nicol on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Scott Nicol on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 July 2009Return made up to 28/06/09; full list of members (5 pages)
15 July 2009Return made up to 28/06/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 August 2008Return made up to 28/06/08; full list of members (5 pages)
20 August 2008Return made up to 28/06/08; full list of members (5 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 August 2007Return made up to 28/06/07; full list of members (3 pages)
31 August 2007Return made up to 28/06/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 28/06/06; full list of members (3 pages)
6 July 2006Return made up to 28/06/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 July 2005Return made up to 28/06/05; full list of members (3 pages)
13 July 2005Return made up to 28/06/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 October 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(9 pages)
20 October 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(9 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 August 2003Return made up to 28/06/03; full list of members (9 pages)
20 August 2003Return made up to 28/06/03; full list of members (9 pages)
18 October 2002Return made up to 28/06/02; full list of members (9 pages)
18 October 2002Return made up to 28/06/02; full list of members (9 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 October 2001Return made up to 28/06/01; full list of members (8 pages)
29 October 2001Return made up to 28/06/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 September 2000Return made up to 28/06/00; full list of members (8 pages)
14 September 2000Return made up to 28/06/00; full list of members (8 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 October 1999Return made up to 28/06/99; full list of members (6 pages)
1 October 1999Return made up to 28/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 October 1998Return made up to 28/06/98; no change of members (4 pages)
29 October 1998Return made up to 28/06/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
9 December 1997Return made up to 28/06/97; no change of members (4 pages)
9 December 1997Return made up to 28/06/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 30 June 1996 (3 pages)
17 June 1997Accounts for a small company made up to 30 June 1996 (3 pages)
4 November 1996Return made up to 28/06/96; full list of members (6 pages)
4 November 1996Return made up to 28/06/96; full list of members (6 pages)
22 April 1996Partic of mort/charge * (5 pages)
22 April 1996Partic of mort/charge * (5 pages)
26 September 1995Partic of mort/charge * (3 pages)
28 June 1995Incorporation (16 pages)
28 June 1995Incorporation (16 pages)