Company NameBraidford Limited
DirectorLachlan John Murdo Macphail
Company StatusActive
Company NumberSC186574
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLachlan John Murdo Macphail
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 10 months
RoleWelding
Country of ResidenceScotland
Correspondence AddressRowanville Proby Street
Maryburgh
Dingwall
IV7 8DU
Scotland
Secretary NameMrs Kerry Louise Macphail
StatusCurrent
Appointed28 January 2016(17 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressRowanville Proby Street
Maryburgh
Dingwall
IV7 8DU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRona Ann Coghill
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address4 Meiklefield Road
Dingwall
Ross Shire
IV15 9TA
Scotland
Secretary NameRona Ann Coghill
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address4 Meiklefield Road
Dingwall
Ross Shire
IV15 9TA
Scotland
Secretary NamePatricia Ann Macphail
NationalityBritish
StatusResigned
Appointed27 January 2005(6 years, 7 months after company formation)
Appointment Duration11 years (resigned 28 January 2016)
RoleSecretary
Correspondence AddressLedvarigid Farm
Dingwall

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lachlan John Murdo Macphail
50.00%
Ordinary
1 at £1Patricia Ann Macphail
50.00%
Ordinary

Financials

Year2014
Net Worth£39,815
Cash£9,396
Current Liabilities£20,364

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 1 week ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

19 February 2024Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 19 February 2024 (1 page)
18 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
28 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
22 June 2023Change of details for Lachlan John Murdo Macphail as a person with significant control on 22 June 2023 (2 pages)
20 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
9 June 2021Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15-17 Lamington Street Tain IV19 1AA on 9 June 2021 (1 page)
17 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
10 June 2020Director's details changed for Lachlan John Murdo Macphail on 9 June 2020 (2 pages)
10 March 2020Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 10 March 2020 (2 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 2
(6 pages)
16 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 February 2016Termination of appointment of Patricia Ann Macphail as a secretary on 28 January 2016 (1 page)
18 February 2016Appointment of Mrs Kerry Louise Macphail as a secretary on 28 January 2016 (2 pages)
18 February 2016Termination of appointment of Patricia Ann Macphail as a secretary on 28 January 2016 (1 page)
18 February 2016Appointment of Mrs Kerry Louise Macphail as a secretary on 28 January 2016 (2 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
22 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
17 June 2009Return made up to 09/06/09; full list of members (3 pages)
17 June 2009Return made up to 09/06/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
12 June 2008Return made up to 09/06/08; full list of members (3 pages)
12 June 2008Return made up to 09/06/08; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
21 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
21 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
15 June 2006Return made up to 09/06/06; full list of members (2 pages)
15 June 2006Return made up to 09/06/06; full list of members (2 pages)
8 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
8 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
14 June 2005Return made up to 09/06/05; full list of members (2 pages)
14 June 2005Return made up to 09/06/05; full list of members (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Secretary resigned;director resigned (1 page)
3 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
3 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
2 June 2004Return made up to 09/06/04; full list of members (7 pages)
2 June 2004Return made up to 09/06/04; full list of members (7 pages)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
2 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
2 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
27 August 2003Return made up to 09/06/03; full list of members (7 pages)
27 August 2003Return made up to 09/06/03; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
9 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
28 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
9 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
12 June 2001Return made up to 09/06/01; full list of members (6 pages)
12 June 2001Return made up to 09/06/01; full list of members (6 pages)
23 August 2000Full accounts made up to 30 June 2000 (9 pages)
23 August 2000Full accounts made up to 30 June 2000 (9 pages)
18 July 2000Return made up to 09/06/00; full list of members (7 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Return made up to 09/06/00; full list of members (7 pages)
18 July 2000New secretary appointed (2 pages)
14 September 1999Full accounts made up to 30 June 1999 (8 pages)
14 September 1999Full accounts made up to 30 June 1999 (8 pages)
15 July 1999Return made up to 09/06/99; full list of members (6 pages)
15 July 1999Return made up to 09/06/99; full list of members (6 pages)
1 July 1998New director appointed (1 page)
1 July 1998New director appointed (1 page)
1 July 1998New director appointed (1 page)
1 July 1998Registered office changed on 01/07/98 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
1 July 1998New director appointed (1 page)
1 July 1998Registered office changed on 01/07/98 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1998Registered office changed on 23/06/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1998Incorporation (16 pages)
9 June 1998Incorporation (16 pages)