Company NameMaggie Braid Associates Limited
Company StatusDissolved
Company NumberSC214034
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date10 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Margaret Ann Senior Braid
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlma House
St. Cyrus
Montrose
Angus
DD10 0BH
Scotland
Director NamePhillip Francis Logan Hills
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2001(5 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (closed 10 April 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressAlma House
St. Cyrus
Montrose
DD10 0BH
Scotland
Director NameMr Christopher Andrew Doan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(13 years after company formation)
Appointment Duration5 years, 3 months (closed 10 April 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMr Christopher Andrew Doan
StatusClosed
Appointed14 January 2014(13 years after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2019)
RoleCompany Director
Correspondence AddressDawnview Main Road
St. Cyrus
Montrose
Angus
DD10 0BA
Scotland
Director NameMrs Lisa Anne Barnard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2019)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address1 Paradise Road Paradise Road
Kemnay
Inverurie
Aberdeenshire
AB51 5NJ
Scotland
Director NameMrs Geraldine Ross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2001(5 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2012)
RoleTraining Consultnat
Country of ResidenceScotland
Correspondence Address5 The Linton
Sauchen
Inverurie
Aberdeenshire
AB51 7LG
Scotland
Secretary NameMs Margaret Ann Senior Braid
NationalityBritish
StatusResigned
Appointed21 July 2005(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlma House
St. Cyrus
Montrose
Angus
DD10 0BH
Scotland
Director NameMs Ceridwen Webster
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2014)
RoleDirector - Quality Assurance
Country of ResidenceScotland
Correspondence AddressAlma House
Ecclesgreig Road St Cyrus
Montrose
Angus
DD10 0BH
Scotland
Director NameMrs Karen Bellu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(11 years after company formation)
Appointment Duration3 years (resigned 05 January 2015)
RoleDeputy Managing Director
Country of ResidenceScotland
Correspondence Address3rd Floor Regent Centre Regent Road
Aberdeen
AB11 5NS
Scotland
Director NameMr Phillip Lewis Carbis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2013(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 July 2015)
RoleIT Director
Country of ResidenceScotland
Correspondence Address59 Goodhope Park
Aberdeen
AB21 9NE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePhillip Hills Partnership Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
Secretary NamePhillip Hills Partnership Limited (Corporation)
StatusResigned
Appointed17 December 2003(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2005)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland

Contact

Websitemaggiebraidassociates.com/
Email address[email protected]
Telephone01224 564999
Telephone regionAberdeen

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

630 at £1Margaret Braid
42.00%
Ordinary
420 at £1Phillip Hills
28.00%
Ordinary
300 at £1Christopher Doan
20.00%
Ordinary
150 at £1Karen Bellu
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,305
Cash£1,230
Current Liabilities£667,930

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 February 2016Delivered on: 1 March 2016
Persons entitled: Bibby Factors International Limited

Classification: A registered charge
Outstanding
29 December 2011Delivered on: 14 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at ecclesgreig road st cyrus KNC20269.
Outstanding
4 November 2011Delivered on: 11 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 May 2011Delivered on: 25 May 2011
Satisfied on: 2 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

15 September 2016Registered office address changed from 3rd Floor Regent Centre Regent Road Aberdeen AB11 5NS to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 15 September 2016 (2 pages)
2 September 2016Court order notice of winding up (1 page)
2 September 2016Notice of winding up order (1 page)
24 June 2016Notice of completion of voluntary arrangement (2 pages)
4 May 2016End of moratorium (1 page)
4 May 2016Notice of report of meeting approving voluntary arrangement (4 pages)
26 April 2016Appointment of Mrs Lisa Anne Barnard as a director on 29 February 2016 (2 pages)
8 April 2016Extension or further extension of moratorium (6 pages)
24 March 2016Satisfaction of charge 2 in full (1 page)
24 March 2016Satisfaction of charge 3 in full (1 page)
23 March 2016Commencement of moratorium (1 page)
1 March 2016Registration of charge SC2140340004, created on 25 February 2016 (24 pages)
20 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,500
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Termination of appointment of Phillip Lewis Carbis as a director on 10 July 2015 (1 page)
22 January 2015Termination of appointment of Karen Bellu as a director on 5 January 2015 (1 page)
22 January 2015Termination of appointment of Karen Bellu as a director on 5 January 2015 (1 page)
13 January 2015Registered office address changed from Alma House Ecclesgreig Road St Cyrus Montrose Angus DD10 0BH to 3Rd Floor Regent Centre Regent Road Aberdeen AB11 5NS on 13 January 2015 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,500
(8 pages)
7 October 2014Termination of appointment of Ceridwen Webster as a director on 30 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,110
(3 pages)
29 August 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,110
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,110
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,110
(3 pages)
2 June 2014Satisfaction of charge 1 in full (1 page)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders (7 pages)
14 January 2014Termination of appointment of Margaret Braid as a secretary (1 page)
14 January 2014Appointment of Mr Christopher Andrew Doan as a secretary (2 pages)
6 January 2014Appointment of Mr Christopher Andrew Doan as a director (2 pages)
21 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1,110
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 July 2013Appointment of Mr Phillip Lewis Carbis as a director (2 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
15 November 2012Termination of appointment of Geraldine Ross as a director (1 page)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 January 2012Appointment of Mrs Karen Bellu as a director (2 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
12 January 2012Appointment of Ms Ceridwen Webster as a director (2 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Phillip Francis Logan Hills on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Margaret Ann Senior Braid on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Phillip Francis Logan Hills on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Geraldine Ross on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Geraldine Ross on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Margaret Ann Senior Braid on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 20/12/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 20/12/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 20/12/05; full list of members (7 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 September 2005Registered office changed on 15/09/05 from: 2A whitehill street edinburgh EH21 8RA (1 page)
21 December 2004Return made up to 20/12/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
9 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Ad 15/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 3 quayside street edinburgh midlothian EH6 6EJ (1 page)
21 December 2000Secretary resigned (1 page)
20 December 2000Incorporation (15 pages)