Company NameBraca Consulting Ltd.
Company StatusDissolved
Company NumberSC231614
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMargaret Susan Bell
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleSpeach Therapist
Correspondence AddressNorwood
62 Marjoribanks Street
Bathgate
West Lothian
EH48 1AH
Scotland
Director NameIan Douglas McLean Bell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(4 weeks, 1 day after company formation)
Appointment Duration14 years, 4 months (closed 11 October 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood
62 Marjoribanks Street
Bathgate
West Lothian
EH48 1AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemccannandbraham.com
Telephone07 811131451
Telephone regionMobile

Location

Registered Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

50 at £0.01Mr Ian Douglas Mclean Bell
50.00%
Ordinary
50 at £0.01Mrs Margaret Susan Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,141
Cash£8,917
Current Liabilities£7,776

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from 20/22 Torphican Street Edinburgh EH3 8JB on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 20/22 Torphican Street Edinburgh EH3 8JB on 3 June 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 May 2011Director's details changed for Ian Douglas Mclean Bell on 16 May 2011 (2 pages)
30 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 16/05/09; full list of members (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 June 2008Return made up to 16/05/08; no change of members (6 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
10 March 2008Registered office changed on 10/03/2008 from 46 moray place edinburgh EH3 6BQ (1 page)
11 June 2007Return made up to 16/05/07; no change of members (6 pages)
2 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
2 June 2006Return made up to 16/05/06; full list of members (2 pages)
13 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Return made up to 16/05/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
30 June 2004Return made up to 16/05/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
4 September 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2003Ad 16/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
16 May 2002Incorporation (16 pages)