Braco
Perthshire
FK15 9LF
Scotland
Secretary Name | Miss Catriona Ishbel Maclean |
---|---|
Status | Closed |
Appointed | 25 February 2014(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Ellieslea Road West Ferry Dundee Angus DD5 1JG Scotland |
Secretary Name | Mrs Eleanor Elizabeth Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacketyside Farm Leven Fife KY8 5PX Scotland |
Secretary Name | Mr Ian Baillie Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 February 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Rosamunde Pilcher Drive Longforgan Dundee DD2 5EF Scotland |
Director Name | Mr Crawford Brown Geddes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2013) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £406,451 |
Gross Profit | £398,621 |
Net Worth | -£2,009,580 |
Cash | £96,853 |
Current Liabilities | £9,278,234 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 October 2017 | Return of final meeting of voluntary winding up (6 pages) |
---|---|
26 November 2015 | Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015 (2 pages) |
26 November 2015 | Resolutions
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 October 2014 | Satisfaction of charge 11 in full (4 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
21 June 2014 | Satisfaction of charge 9 in full (4 pages) |
25 February 2014 | Appointment of Miss Catriona Ishbel Maclean as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Ian Stewart as a secretary (1 page) |
4 February 2014 | Satisfaction of charge 2 in full (4 pages) |
12 November 2013 | Termination of appointment of Bruce Linton as a director (1 page) |
8 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Company name changed keiller edinburgh LIMITED\certificate issued on 07/11/13
|
31 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
5 August 2013 | Termination of appointment of Crawford Geddes as a director (2 pages) |
12 July 2013 | Satisfaction of charge 10 in full (4 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
5 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
14 December 2011 | Appointment of Mr Crawford Brown Geddes as a director (3 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
25 November 2011 | Resolutions
|
24 November 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Group of companies' accounts made up to 30 September 2010 (20 pages) |
5 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (20 pages) |
9 November 2009 | Director's details changed for William George Ritchie Thomson on 6 October 2009 (2 pages) |
9 November 2009 | Director's details changed for William George Ritchie Thomson on 6 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
18 March 2009 | Group of companies' accounts made up to 30 September 2008 (20 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
19 March 2008 | Group of companies' accounts made up to 30 September 2007 (20 pages) |
24 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
4 May 2007 | Group of companies' accounts made up to 30 September 2006 (21 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
3 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: east kingsway business centre mid craigie industrial estate mid craigie road dundee angus DD4 7RH (1 page) |
5 May 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
11 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
19 July 2005 | Dec mort/charge * (2 pages) |
28 February 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
2 February 2005 | Memorandum and Articles of Association (5 pages) |
2 February 2005 | Resolutions
|
5 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
12 October 2004 | Director's particulars changed (1 page) |
5 May 2004 | Dec mort/charge * (4 pages) |
5 May 2004 | Dec mort/charge * (4 pages) |
23 April 2004 | Group of companies' accounts made up to 30 September 2003 (16 pages) |
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
7 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
23 June 2003 | Group of companies' accounts made up to 30 September 2002 (16 pages) |
6 March 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Company name changed james keiller (edinburgh) limite d\certificate issued on 07/01/03 (2 pages) |
21 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
26 September 2002 | Partic of mort/charge * (5 pages) |
10 September 2002 | Partic of mort/charge * (5 pages) |
4 September 2002 | Resolutions
|
22 July 2002 | Group of companies' accounts made up to 30 September 2001 (15 pages) |
29 May 2002 | Dec mort/charge * (4 pages) |
30 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
16 August 2001 | Partic of mort/charge * (5 pages) |
10 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
5 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
12 July 2000 | Partic of mort/charge * (5 pages) |
22 December 1999 | Dec mort/charge * (4 pages) |
1 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
23 July 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
6 July 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Partic of mort/charge * (5 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 37 queen street edinburgh EH2 1JX (1 page) |
26 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Partic of mort/charge * (6 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (3 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Memorandum and Articles of Association (17 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Ad 08/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 1998 | Return made up to 06/10/98; full list of members (7 pages) |
21 November 1997 | Company name changed ac&h 8 LIMITED\certificate issued on 21/11/97 (2 pages) |
6 October 1997 | Incorporation (12 pages) |