Company NameBramik Foods Limited
DirectorsBrian Hill and Ian Douglas Mowatt
Company StatusActive
Company NumberSC215108
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Brian Hill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(6 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAxwel House 2 Westerton Road
Broxburn
West Lothian
EH52 5AU
Scotland
Director NameMr Ian Douglas Mowatt
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(10 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAxwel House 2 Westerton Road
Broxburn
West Lothian
EH52 5AU
Scotland
Director NameBrian George Horsburgh
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleSales Director
Correspondence AddressHeatherlea
Linton Bank Drive
West Linton
Peebleshire
EH46 7DT
Scotland
Director NameMichael John McEwan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Gilmerton Place
Edinburgh
Midlothian
EH17 8TP
Scotland
Director NameLinda Ann Horsburgh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2007)
RoleSecretary
Correspondence AddressHeather Lea
Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland
Director NameMr John Christopher James Reid
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAxwel House 2 Westerton Road
Broxburn
West Lothian
EH52 5AU
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2009)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitebramikfoods.co.uk
Email address[email protected]
Telephone01506 856661
Telephone regionBathgate

Location

Registered AddressBlyth Smith
Axwel House
2 Westerton Road
Broxburn
West Lothian
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches9 other UK companies use this postal address

Shareholders

38 at £1Brian Hill
43.18%
Ordinary A
38 at £1Christopher Reid
43.18%
Ordinary B
12 at £1Ian Mowatt
13.64%
Ordinary D

Financials

Year2014
Net Worth£75,442
Cash£19,411
Current Liabilities£182,548

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

4 April 2003Delivered 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 2001Delivered 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

Filing History

28 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
10 November 2023Director's details changed for Mr Brian Hill on 9 November 2023 (2 pages)
10 November 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
10 November 2023Director's details changed for Mr Ian Douglas Mowatt on 9 November 2023 (2 pages)
6 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
8 November 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
3 February 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
20 January 2022Unaudited abridged accounts made up to 28 February 2021 (9 pages)
26 February 2021Unaudited abridged accounts made up to 28 February 2020 (11 pages)
2 February 2021Termination of appointment of John Christopher James Reid as a director on 23 December 2020 (1 page)
2 February 2021Cessation of John Christopher James Reid as a person with significant control on 23 December 2020 (1 page)
2 February 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
3 February 2020Register 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 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 28 February 2019 (11 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
25 November 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 88
(7 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 88
(7 pages)
24 December 2015Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
24 December 2015Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 88
(7 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 88
(7 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
12 February 2014Director's details changed for Brian Hill on 23 February 2013 (2 pages)
12 February 2014Director's details changed for Brian Hill on 23 February 2013 (2 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 88
(7 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 88
(7 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
22 April 2011Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages)
22 April 2011Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages)
22 April 2011Director's details changed for Mr Ian Douglas on 1 March 2011 (2 pages)
21 April 2011Appointment of Mr John Christopher James Reid as a director (2 pages)
21 April 2011Termination of appointment of Michael Mcewan as a director (1 page)
21 April 2011Appointment of Mr Ian Douglas as a director (2 pages)
21 April 2011Termination of appointment of Michael Mcewan as a director (1 page)
21 April 2011Appointment of Mr Ian Douglas as a director (2 pages)
21 April 2011Appointment of Mr John Christopher James Reid as a director (2 pages)
7 March 2011Memorandum and Articles of Association (10 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2011Memorandum and Articles of Association (10 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Michael John Mcewan on 2 October 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Michael John Mcewan on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Brian Hill on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Brian Hill on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Michael John Mcewan on 2 October 2009 (2 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Brian Hill on 1 October 2009 (2 pages)
2 November 2009Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 2 November 2009 (2 pages)
2 November 2009Termination of appointment of As Company Services Limited as a secretary (1 page)
2 November 2009Termination of appointment of As Company Services Limited as a secretary (1 page)
2 November 2009Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 2 November 2009 (2 pages)
11 October 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
11 October 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
6 April 2009Return made up to 26/01/09; full list of members (4 pages)
6 April 2009Return made up to 26/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 April 2008Return made up to 26/01/08; full list of members (5 pages)
11 April 2008Return made up to 26/01/08; full list of members (5 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
22 May 2007Declaration of assistance for shares acquisition (5 pages)
22 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2007Declaration of assistance for shares acquisition (5 pages)
16 February 2007Return made up to 26/01/07; full list of members (3 pages)
16 February 2007Return made up to 26/01/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 January 2006Return made up to 26/01/06; full list of members (3 pages)
31 January 2006Return made up to 26/01/06; full list of members (3 pages)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Secretary's particulars changed (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
4 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 January 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 January 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 June 2004Registered office changed on 30/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
30 June 2004Registered office changed on 30/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
23 January 2004Return made up to 26/01/04; full list of members (8 pages)
23 January 2004Return made up to 26/01/04; full list of members (8 pages)
25 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 September 2003Dec mort/charge * (4 pages)
9 September 2003Dec mort/charge * (4 pages)
16 April 2003Partic of mort/charge * (5 pages)
16 April 2003Partic of mort/charge * (5 pages)
3 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 February 2002Return made up to 26/01/02; full list of members (6 pages)
1 February 2002Return made up to 26/01/02; full list of members (6 pages)
30 November 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
30 November 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
29 May 2001Ad 01/03/01--------- £ si 24@1=24 £ ic 76/100 (2 pages)
29 May 2001Ad 01/03/01--------- £ si 24@1=24 £ ic 76/100 (2 pages)
16 March 2001Partic of mort/charge * (6 pages)
16 March 2001Partic of mort/charge * (6 pages)
26 January 2001Incorporation (31 pages)
26 January 2001Incorporation (31 pages)