Company NameBrazen Head Buying Limited
DirectorGianfranco Fraioli
Company StatusActive
Company NumberSC221568
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gianfranco Fraioli
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 12 months
RolePublican
Country of ResidenceScotland
Correspondence Address43 Orchard Drive
Giffnock
Glasgow
G46 7AG
Scotland
Secretary NameRichard Beattie Management Limited (Corporation)
StatusCurrent
Appointed01 January 2005(3 years, 5 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address121 Moffat Street
Glasgow
G5 0ND
Scotland
Director NameMr Richard Gordon Beattie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Weaver Place
East Kilbride
Glasgow
G75 8SH
Scotland
Secretary NameIan Clark
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Armour Court
High Blantyre
Glasgow
G72 9TS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Gianfranco Fraioli
100.00%
Ordinary

Financials

Year2014
Net Worth£145,014
Cash£146,413
Current Liabilities£96,591

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
30 November 2022Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page)
31 August 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
25 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
18 August 2022Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
4 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Secretary's details changed for Richard Beattie Management Limited on 24 July 2013 (2 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Secretary's details changed for Richard Beattie Management Limited on 24 July 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Registered office address changed from 63 Carlton Place Glasgow Lanarkshire G5 9TW on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 63 Carlton Place Glasgow Lanarkshire G5 9TW on 25 April 2012 (1 page)
2 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 25 July 2009 with a full list of shareholders (5 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
28 July 2009Return made up to 25/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 March 2009Return made up to 25/07/08; full list of members (3 pages)
30 March 2009Return made up to 25/07/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 January 2008Return made up to 25/07/07; no change of members (6 pages)
22 January 2008Return made up to 25/07/07; no change of members (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 October 2006Return made up to 25/07/06; full list of members (6 pages)
31 October 2006Return made up to 25/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 August 2005Return made up to 25/07/05; full list of members (6 pages)
22 August 2005Return made up to 25/07/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
23 August 2004Return made up to 25/07/04; full list of members (6 pages)
23 August 2004Return made up to 25/07/04; full list of members (6 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 August 2003Return made up to 25/07/03; full list of members (6 pages)
18 August 2003Return made up to 25/07/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 October 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2002New director appointed (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002New director appointed (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
25 July 2001Incorporation (16 pages)
25 July 2001Incorporation (16 pages)