Company NameBraid Hill Holdings Limited
Company StatusDissolved
Company NumberSC164409
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2014(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameAndrew McGonagle
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1996(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address13 Silverknowes Southway
Edinburgh
EH4 5PX
Scotland
Director NameDavid Ladd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1996(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address118 Swanston Muir
Edinburgh
EH10 7HY
Scotland
Director NameIan Tait
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Evesham Road
Fladbury
Worcestershire
WR10 2QR
Director NameMr Malcolm Donaldson Shannon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 October 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameMr James Sanjay Bodha
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRook How
22 Elm Tree Road
Lymm
Cheshire
WA13 0NB
Secretary NameVivienne Ruth Hemming
NationalityBritish
StatusResigned
Appointed31 October 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address25 Saint Johns Road
Wallingford
Oxon
OX10 9AW
Director NameJohn Leonard Gibson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressIvydene
Delly End
Hailey
Oxfordshire
OX29 9XD
Director NameJames McCann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 July 2007)
RoleChartered Management Accountant
Correspondence Address32 Carter Close
Windsor
Berkshire
SL4 3QX
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed24 February 2004(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2004)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMr Simon Robert Edgar Tyrrell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarks
15 Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameMr Christopher John Humphrey
NationalityBritish
StatusResigned
Appointed02 August 2004(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
School Lane, Northend
Bath
Somerset
BA1 7EP
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed05 November 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameMr John Michael Sadler
NationalityBritish
StatusResigned
Appointed10 July 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highlands Close
Chalfont St Peter
Buckinghamshire
SL9 0DR
Director NameMr Neil Anthony Bass
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Archery Fields
Odiham
Hampshire
RG29 1AE
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Peoplebuilding 2 Peoplebuilding Estate P
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Northgate Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Northgate Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Ian Michael Noble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehillsoft.co.uk
Telephone0141 5309553
Telephone regionGlasgow

Location

Registered Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

2 at £1Northgate Secure Information Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
25 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
6 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 January 2015Appointment of David John Meaden as a director on 22 December 2014 (3 pages)
19 January 2015Appointment of Andrew Coll as a director on 22 December 2014 (3 pages)
13 January 2015Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (2 pages)
13 January 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (3 pages)
13 January 2015Termination of appointment of John Robert Stier as a director on 22 December 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
12 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
12 September 2013Termination of appointment of John Richardson as a secretary (1 page)
15 May 2013Secretary's details changed for Mr John David Richardson on 15 May 2013 (2 pages)
15 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
13 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
13 January 2012Termination of appointment of Christopher Stone as a director (1 page)
8 December 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
23 June 2009Return made up to 25/03/09; full list of members (10 pages)
12 June 2009Registered office changed on 12/06/2009 from unit 2 mill road industrial estate linlithgow bridge linlithgow west lothian EH49 7SF (1 page)
10 November 2008Director appointed christopher michael renwick stone (2 pages)
10 November 2008Secretary appointed john richardson (2 pages)
10 November 2008Director appointed john robert stier (2 pages)
10 November 2008Appointment terminated secretary john sadler (1 page)
10 November 2008Registered office changed on 10/11/2008 from 3RD floor,163 west george street glasgow G2 2JJ (1 page)
10 November 2008Appointment terminated director neil bass (1 page)
10 November 2008Appointment terminated director simon tyrrell (1 page)
22 July 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2008Return made up to 25/03/08; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
10 July 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: c/o anite scotland LIMITED 5TH floor spectrum building 55 blythswood street glasgow strathclyde G2 7AT (1 page)
26 April 2007Return made up to 25/03/07; no change of members (5 pages)
20 February 2007New director appointed (3 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
4 April 2006Return made up to 25/03/06; full list of members (5 pages)
8 November 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Return made up to 25/03/05; full list of members (6 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (1 page)
3 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Director resigned (1 page)
6 May 2004Director's particulars changed (1 page)
31 March 2004Return made up to 25/03/04; full list of members (6 pages)
15 March 2004New director appointed (3 pages)
5 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
29 December 2003Full accounts made up to 30 April 2003 (13 pages)
24 October 2003Director resigned (1 page)
18 August 2003New director appointed (3 pages)
29 July 2003Director resigned (1 page)
29 April 2003Return made up to 25/03/03; full list of members (6 pages)
25 October 2002New director appointed (3 pages)
21 August 2002Full accounts made up to 30 April 2002 (11 pages)
5 August 2002Auditor's resignation (1 page)
30 May 2002Director's particulars changed (1 page)
5 April 2002Return made up to 25/03/02; full list of members (7 pages)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001Registered office changed on 03/11/01 from: 19 ainslie place edinburgh lothian, EH3 6AU (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
8 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 April 2001Return made up to 25/03/01; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 March 2000Return made up to 25/03/00; full list of members (6 pages)
21 March 1999Return made up to 25/03/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
17 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
12 June 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 March 1996Secretary resigned (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Accounting reference date notified as 31/07 (1 page)
25 March 1996Incorporation (18 pages)