Company NameBraidcove Limited
DirectorGerard Hugh McCrudden
Company StatusLiquidation
Company NumberSC195292
CategoryPrivate Limited Company
Incorporation Date15 April 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameGerard Hugh McCrudden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RolePhotographer
Correspondence Address204 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6DT
Scotland
Secretary NameJames Joseph McGinley
NationalityBritish
StatusCurrent
Appointed08 June 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 10 months
RoleSolicitor
Correspondence Address79 Dunmore Street
Balfron
Glasgow
G63 0PZ
Scotland
Secretary NameJane Mary Macgregor
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Leglen Wood Drive
Glasgow
Lanarkshire
G21 3PL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHlb Kidsons
23 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Next Accounts Due15 February 2001 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Next Return Due29 April 2017 (overdue)

Filing History

25 October 2001Appointment of a provisional liquidator (1 page)
4 October 2001Appointment of a provisional liquidator (1 page)
2 October 2001Registered office changed on 02/10/01 from: 204 ayr road newton mearns glasgow lanarkshire G77 6DT (1 page)
1 October 2001Court order notice of winding up (1 page)
1 October 2001Notice of winding up order (1 page)
28 August 2001Appointment of a provisional liquidator (1 page)
23 October 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
26 September 2000Return made up to 15/04/00; full list of members (6 pages)
21 March 2000Partic of mort/charge * (6 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Registered office changed on 08/05/99 from: 12/16 south frederick street glasgow lanarkshire G1 1HJ (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
15 April 1999Incorporation (16 pages)