Kirkcaldy
Fife
KY2 5TL
Scotland
Director Name | Mr James Nicol |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Raith Drive Kirkcaldy Fife KY2 5NS Scotland |
Director Name | Mr Scott Nicol |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1995(same day as company formation) |
Role | Co Manager |
Country of Residence | Scotland |
Correspondence Address | 49 Raith Drive Kirkcaldy Fife KY2 5NS Scotland |
Secretary Name | Mr James Nicol |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Raith Drive Kirkcaldy Fife KY2 5NS Scotland |
Director Name | Margaret Nicol |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Raith Drive Kirkcaldy Fife KY2 5NS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | braefield.net |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | 3 St Davids Business Park Dalgety Bay Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 50 other UK companies use this postal address |
510 at £1 | James Nicol 51.00% Ordinary |
---|---|
245 at £1 | Louise Frame 24.50% Ordinary |
245 at £1 | Mr Scott Nicol 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,071 |
Cash | £978 |
Current Liabilities | £7,136 |
Latest Accounts | 25 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
4 April 1996 | Delivered 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 1995 | Delivered 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 |
26 March 2024 | Micro company accounts made up to 25 June 2023 (3 pages) |
---|---|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
26 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2023 | Micro company accounts made up to 25 June 2022 (3 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
26 May 2022 | Satisfaction of charge 2 in full (4 pages) |
23 May 2022 | Satisfaction of charge 1 in full (1 page) |
27 April 2022 | Micro company accounts made up to 25 June 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 25 June 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 25 June 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 25 June 2018 (2 pages) |
26 March 2019 | Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page) |
13 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 26 June 2017 (3 pages) |
27 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
10 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Notification of James Nicol as a person with significant control on 1 August 2016 (2 pages) |
5 July 2017 | Notification of James Nicol as a person with significant control on 1 August 2016 (2 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
10 September 2015 | Termination of appointment of Margaret Nicol as a director on 31 March 2015 (1 page) |
10 September 2015 | Termination of appointment of Margaret Nicol as a director on 31 March 2015 (1 page) |
10 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
26 March 2015 | Total exemption small company accounts made up to 28 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 28 June 2014 (5 pages) |
12 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
17 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
27 July 2012 | Director's details changed for Louise Frame on 31 March 2012 (2 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Director's details changed for Louise Frame on 31 March 2012 (2 pages) |
27 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Director's details changed for Louise Frame on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Louise Frame on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Louise Frame on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Scott Nicol on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Scott Nicol on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Scott Nicol on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
20 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
31 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 October 2004 | Return made up to 28/06/04; full list of members
|
20 October 2004 | Return made up to 28/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 August 2003 | Return made up to 28/06/03; full list of members (9 pages) |
20 August 2003 | Return made up to 28/06/03; full list of members (9 pages) |
18 October 2002 | Return made up to 28/06/02; full list of members (9 pages) |
18 October 2002 | Return made up to 28/06/02; full list of members (9 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 October 2001 | Return made up to 28/06/01; full list of members (8 pages) |
29 October 2001 | Return made up to 28/06/01; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 September 2000 | Return made up to 28/06/00; full list of members (8 pages) |
14 September 2000 | Return made up to 28/06/00; full list of members (8 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 October 1999 | Return made up to 28/06/99; full list of members (6 pages) |
1 October 1999 | Return made up to 28/06/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 October 1998 | Return made up to 28/06/98; no change of members (4 pages) |
29 October 1998 | Return made up to 28/06/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
9 December 1997 | Return made up to 28/06/97; no change of members (4 pages) |
9 December 1997 | Return made up to 28/06/97; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
17 June 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
4 November 1996 | Return made up to 28/06/96; full list of members (6 pages) |
4 November 1996 | Return made up to 28/06/96; full list of members (6 pages) |
22 April 1996 | Partic of mort/charge * (5 pages) |
22 April 1996 | Partic of mort/charge * (5 pages) |
26 September 1995 | Partic of mort/charge * (3 pages) |
28 June 1995 | Incorporation (16 pages) |
28 June 1995 | Incorporation (16 pages) |