Company NameBraemount Limited
Company StatusDissolved
Company NumberSC219256
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 10 months ago)
Dissolution Date12 June 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Robert Tullis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusClosed
Appointed03 October 2006(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 12 June 2015)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameJohn Mathieson Macleod Cumming
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2002)
RoleSolicitor
Correspondence Address29 Saint Patrick Square
Edinburgh
Midlothian
EH8 9EY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWarners Solicitors (Corporation)
StatusResigned
Appointed18 May 2001(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 2006)
Correspondence Address22 St Patrick Square
Edinburgh
EH8 9EY
Scotland

Location

Registered Address44 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1James Tullis
100.00%
Ordinary

Financials

Year2014
Net Worth-£341,555
Current Liabilities£341,555

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (2 pages)
8 July 2014Director's details changed for Mr James Robert Tullis on 20 June 2013 (2 pages)
8 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
30 June 2011 (7 pages)
21 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Mr James Robert Tullis on 9 August 2010 (2 pages)
20 January 2011Director's details changed for Mr James Robert Tullis on 9 August 2010 (2 pages)
12 November 2010Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
31 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Mr James Robert Tullis on 1 October 2009 (2 pages)
31 May 2010Secretary's details changed for Warners (Secretaries) Limited on 16 May 2010 (1 page)
31 May 2010Director's details changed for Mr James Robert Tullis on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 November 2009Director's details changed for James Robert Tullis on 25 October 2009 (2 pages)
22 October 2009Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
26 March 2009Registered office changed on 26/03/2009 from 22 st. Patrick square edinburgh EH8 9EY (1 page)
5 December 2008Return made up to 17/05/08; full list of members (10 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 October 2007Return made up to 17/05/07; full list of members (6 pages)
14 May 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006Secretary resigned (1 page)
13 June 2006Return made up to 17/05/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 July 2005Return made up to 17/05/05; full list of members (6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 June 2004Return made up to 17/05/04; full list of members (6 pages)
29 December 2003Return made up to 17/05/03; full list of members (6 pages)
16 May 2003Partic of mort/charge * (5 pages)
6 May 2003Alterations to a floating charge (8 pages)
28 April 2003Alterations to a floating charge (10 pages)
11 February 2003Partic of mort/charge * (5 pages)
17 January 2003Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (6 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
6 December 2002Memorandum and Articles of Association (5 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2002Accounts made up to 31 May 2002 (2 pages)
6 July 2002Return made up to 17/05/02; full list of members (6 pages)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: scotts company formations 5 logie mill, beaverbank office, park, logie green road edinburgh EH7 4HH (1 page)
17 May 2001Incorporation (15 pages)