Company NameBracken Lea Homes Limited
Company StatusDissolved
Company NumberSC167851
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameBrackenlea Homes Limited

Business Activity

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

Directors

Director NameMr Thomas Daly
Date of BirthFebruary 1955 (Born 69 years ago)
StatusClosed
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Methven Drive
Dunfermline
Fife
KY12 0AH
Scotland
Secretary NameMr Thomas Daly
StatusClosed
Appointed31 March 2009(12 years, 7 months after company formation)
Appointment Duration7 years (closed 29 March 2016)
RoleCompany Director
Correspondence Address4 Methven Drive
Dunfermline
Fife
KY12 0AH
Scotland
Director NameMrs Sandra Daly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Methven Drive
Dunfermline
Fife
KY12 0AH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMrs Sandra Daly
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Methven Drive
Dunfermline
Fife
KY12 0AH
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameRoss Michael Daly
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhead Farm Road
Culross
Dunfermline
Fife
KY12 8EQ
Scotland
Director NameRyan Shaun Daly
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleDevelopment Manager
Correspondence AddressWoodhead House
Woodhead Farm, Culross
Dunfermline
Fife
KY12 8ET
Scotland
Director NameMr Scott Anthony Daly
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2009)
RoleJoiner
Correspondence Address129 Grieve Street
Dunfermline
Fife
KY12 8DW
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at 1Ms Ross Daly
8.33%
Ordinary
2.5k at 1Ryan Daly
8.33%
Ordinary
2.5k at 1Scott Daly
8.33%
Ordinary
17.5k at 1Thomas Daly
58.33%
Ordinary
5k at 1Ms Sandra Daly
16.67%
Ordinary

Financials

Year2014
Turnover£2,788,369
Gross Profit£875,960
Net Worth£236,441
Current Liabilities£2,981,053

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2015Notice of ceasing to act as receiver or manager (3 pages)
19 January 2010Notice of receiver's report (8 pages)
16 December 2009Notice of the appointment of receiver by a holder of a floating charge (2 pages)
1 December 2009Registered office address changed from Unit 9 West End Business Park Cairneyhill Fife KY12 8QY on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Unit 9 West End Business Park Cairneyhill Fife KY12 8QY on 1 December 2009 (2 pages)
6 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
1 July 2009Full accounts made up to 31 August 2008 (13 pages)
16 June 2009Appointment terminated director ryan daly (1 page)
16 June 2009Appointment terminated director ross daly (1 page)
16 June 2009Appointment terminated director scott daly (1 page)
22 May 2009Secretary appointed mr thomas daly (1 page)
22 May 2009Appointment terminated director sandra daly (1 page)
22 May 2009Appointment terminated secretary sandra daly (1 page)
26 August 2008Return made up to 23/08/08; full list of members (5 pages)
26 August 2008Director's change of particulars / scott daly / 01/08/2008 (2 pages)
26 August 2008Director's change of particulars / thomas daly / 01/08/2008 (2 pages)
26 August 2008Director and secretary's change of particulars / sandra daly / 01/08/2008 (2 pages)
3 July 2008Full accounts made up to 31 August 2007 (12 pages)
27 November 2007Return made up to 23/08/07; full list of members; amend (9 pages)
11 October 2007Ad 15/05/07-15/05/07 £ si 10000@1 (2 pages)
11 September 2007Return made up to 23/08/07; full list of members (3 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
12 September 2006Registered office changed on 12/09/06 from: unir 9 west end business park carneyhill fife KY12 8QY (1 page)
12 September 2006Return made up to 23/08/06; full list of members (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
5 October 2005Return made up to 23/08/05; full list of members (3 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
25 August 2004Return made up to 23/08/04; full list of members (7 pages)
26 June 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
25 September 2003Return made up to 23/08/03; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
9 September 2002Return made up to 23/08/02; full list of members (7 pages)
28 June 2002Full accounts made up to 31 August 2001 (10 pages)
21 March 2002Partic of mort/charge * (5 pages)
20 February 2002Dec mort/charge * (4 pages)
6 February 2002Partic of mort/charge * (5 pages)
21 September 2001Return made up to 23/08/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
19 January 2001Partic of mort/charge * (5 pages)
23 November 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Partic of mort/charge * (5 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
30 November 1999Partic of mort/charge * (5 pages)
9 September 1999Return made up to 23/08/99; no change of members (4 pages)
11 August 1999Partic of mort/charge * (10 pages)
1 December 1998Full accounts made up to 31 August 1998 (11 pages)
28 September 1998Return made up to 23/08/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 August 1997 (8 pages)
26 September 1997Return made up to 23/08/97; full list of members
  • 363(287) ‐ Registered office changed on 26/09/97
(6 pages)
16 September 1997Registered office changed on 16/09/97 from: 108 st. Clair street kirkcaldy fife KY1 2BD (1 page)
10 June 1997Ad 01/03/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997£ nc 5000/30000 01/03/97 (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
11 October 1996Company name changed brackenlea homes LIMITED\certificate issued on 14/10/96 (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (1 page)
23 August 1996Incorporation (15 pages)