Company NameBravesky Limited
DirectorAlan Mathieson Brown
Company StatusLiquidation
Company NumberSC184517
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAlan Mathieson Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years
RoleRestauranteur
Correspondence Address9 Branklyn Grove
Academy Park
Glasgow
G13 1GF
Scotland
Secretary NameAudrey Brown
NationalityBritish
StatusCurrent
Appointed06 April 2003(5 years after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address9 Branklyn Grove
Academy Park
Glasgow
Lanarkshire
G13 1GF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAudrey Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2003)
RoleRestaurant Owner
Correspondence Address9 Branklyn Grove
Academy Park
Glasgow
Lanarkshire
G13 1GF
Scotland
Secretary NameMr Roderick Brian Gunkel
NationalityBritish
StatusResigned
Appointed23 April 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea
Callander
Perthshire
FK17 8BG
Scotland
Secretary NameAlan Mathieson Brown
NationalityBritish
StatusResigned
Appointed25 January 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2003)
RoleCompany Director
Correspondence Address9 Branklyn Grove
Academy Park
Glasgow
G13 1GF
Scotland

Location

Registered Address78 Carlton Place
Glasgow
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2002
Turnover£417,976
Gross Profit£275,735
Net Worth-£303,696
Cash£5,387
Current Liabilities£547,510

Accounts

Latest Accounts30 April 2002 (22 years ago)
Next Accounts Due29 February 2004 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due17 April 2017 (overdue)

Filing History

4 March 2004Registered office changed on 04/03/04 from: block 2, unit 1 oakbank industrial estate garscube road glasgow G20 7LU (1 page)
4 March 2004Notice of winding up order (1 page)
4 March 2004Court order notice of winding up (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003New secretary appointed (2 pages)
12 November 2003Full accounts made up to 30 April 2002 (13 pages)
12 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
8 January 2002Partic of mort/charge * (5 pages)
13 November 2001Full accounts made up to 30 April 2001 (14 pages)
13 November 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 July 2001Registered office changed on 16/07/01 from: 1 rochsolloch road airdrie lanarkshire ML6 9BA (1 page)
3 May 2001Return made up to 03/04/01; full list of members (6 pages)
28 July 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
27 April 2000Return made up to 03/04/00; full list of members (5 pages)
8 September 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
11 May 1999Return made up to 03/04/99; full list of members (5 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
4 February 1999Registered office changed on 04/02/99 from: orchardlea callander perth FK17 8BG (1 page)
4 February 1999Location of register of directors' interests (1 page)
4 February 1999Location of register of members (1 page)
3 September 1998Partic of mort/charge * (6 pages)
4 June 1998Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
24 April 1998Director resigned (1 page)
3 April 1998Incorporation (16 pages)