Broxburn
West Lothian
EH52 5AU
Scotland
Director Name | Mr Ian Douglas Mowatt |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Axwel House 2 Westerton Road Broxburn West Lothian EH52 5AU Scotland |
Director Name | Brian George Horsburgh |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Sales Director |
Correspondence Address | Heatherlea Linton Bank Drive West Linton Peebleshire EH46 7DT Scotland |
Director Name | Michael John McEwan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Gilmerton Place Edinburgh Midlothian EH17 8TP Scotland |
Director Name | Linda Ann Horsburgh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2007) |
Role | Secretary |
Correspondence Address | Heather Lea Linton Bank Drive West Linton Peeblesshire EH46 7DT Scotland |
Director Name | Mr John Christopher James Reid |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Axwel House 2 Westerton Road Broxburn West Lothian EH52 5AU Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2009) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | bramikfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 856661 |
Telephone region | Bathgate |
Registered Address | Blyth Smith Axwel House 2 Westerton Road Broxburn West Lothian EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 9 other UK companies use this postal address |
38 at £1 | Brian Hill 43.18% Ordinary A |
---|---|
38 at £1 | Christopher Reid 43.18% Ordinary B |
12 at £1 | Ian Mowatt 13.64% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £75,442 |
Cash | £19,411 |
Current Liabilities | £182,548 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
4 April 2003 | Delivered on: 16 April 2003 Satisfied on: 22 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
9 March 2001 | Delivered on: 16 March 2001 Satisfied on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Director's details changed for Mr Brian Hill on 9 November 2023 (2 pages) |
10 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (9 pages) |
10 November 2023 | Director's details changed for Mr Ian Douglas Mowatt on 9 November 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
8 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
3 February 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
20 January 2022 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
26 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (11 pages) |
2 February 2021 | Termination of appointment of John Christopher James Reid as a director on 23 December 2020 (1 page) |
2 February 2021 | Cessation of John Christopher James Reid as a person with significant control on 23 December 2020 (1 page) |
2 February 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
3 February 2020 | Register inspection address has been changed from C/O Braidwood Graham One Cherry Court Cavalry Park Peebles Borders EH45 9BU Scotland to Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU (1 page) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (11 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
25 November 2016 | Registered office address changed from One Cherry Court Cavalry Park Peebles Borders EH45 9BU to C/O Blyth Smith Axwel House 2 Westerton Road Broxburn West Lothian EH52 5AU on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from One Cherry Court Cavalry Park Peebles Borders EH45 9BU to C/O Blyth Smith Axwel House 2 Westerton Road Broxburn West Lothian EH52 5AU on 25 November 2016 (1 page) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 December 2015 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 December 2015 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
12 February 2014 | Director's details changed for Brian Hill on 23 February 2013 (2 pages) |
12 February 2014 | Director's details changed for Brian Hill on 23 February 2013 (2 pages) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
22 April 2011 | Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages) |
22 April 2011 | Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages) |
22 April 2011 | Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages) |
21 April 2011 | Appointment of Mr John Christopher James Reid as a director (2 pages) |
21 April 2011 | Termination of appointment of Michael Mcewan as a director (1 page) |
21 April 2011 | Appointment of Mr Ian Douglas as a director (2 pages) |
21 April 2011 | Termination of appointment of Michael Mcewan as a director (1 page) |
21 April 2011 | Appointment of Mr Ian Douglas as a director (2 pages) |
21 April 2011 | Appointment of Mr John Christopher James Reid as a director (2 pages) |
7 March 2011 | Memorandum and Articles of Association (10 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (10 pages) |
7 March 2011 | Resolutions
|
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Michael John Mcewan on 2 October 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Michael John Mcewan on 2 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Brian Hill on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Brian Hill on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Michael John Mcewan on 2 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Brian Hill on 1 October 2009 (2 pages) |
2 November 2009 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 2 November 2009 (2 pages) |
2 November 2009 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
2 November 2009 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
2 November 2009 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 2 November 2009 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
11 October 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
6 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 April 2008 | Return made up to 26/01/08; full list of members (5 pages) |
11 April 2008 | Return made up to 26/01/08; full list of members (5 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
22 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
22 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Secretary's particulars changed (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 January 2005 | Return made up to 26/01/05; full list of members
|
26 January 2005 | Return made up to 26/01/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
23 January 2004 | Return made up to 26/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 26/01/04; full list of members (8 pages) |
25 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
9 September 2003 | Dec mort/charge * (4 pages) |
9 September 2003 | Dec mort/charge * (4 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Return made up to 26/01/03; full list of members
|
3 February 2003 | Return made up to 26/01/03; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
1 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
30 November 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
30 November 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
29 May 2001 | Ad 01/03/01--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
29 May 2001 | Ad 01/03/01--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
16 March 2001 | Partic of mort/charge * (6 pages) |
16 March 2001 | Partic of mort/charge * (6 pages) |
26 January 2001 | Incorporation (31 pages) |
26 January 2001 | Incorporation (31 pages) |