Company NameJ.G. Builders (Braidleys) Limited
DirectorsLynne Lawson Hoggan and Michael Arthur Hoggan
Company StatusActive
Company NumberSC235175
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameLynne Lawson Hoggan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBraidleys
Auchtermuchty
Fife
KY14 7HP
Scotland
Director NameMichael Arthur Hoggan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressBraidleys
Auchtermuchty
Fife
KY14 7HP
Scotland
Secretary NameLynne Lawson Hoggan
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBraidleys
Auchtermuchty
Fife
KY14 7HP
Scotland
Director NameJohn Grieve
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 October 2002)
RoleBuilder
Country of ResidenceScotland
Correspondence Address2 Towerview Court
Auchtermuchty
Cupar
Fife
KY14 7AN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitejgbuildersbraidleys.co.uk
Email address[email protected]
Telephone01337 828698
Telephone regionLadybank

Location

Registered AddressBraidleys
Auchtermuchty
Fife
KY14 7HP
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Arthur Hoggan
50.00%
Ordinary
1 at £1Mrs Lynne Lawson Hoggan
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,701
Cash£87
Current Liabilities£67,612

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Charges

22 November 2002Delivered on: 27 November 2002
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.
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2010Director's details changed for Michael Arthur Hoggan on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Lynne Lawson Hoggan on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Lynne Lawson Hoggan on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Arthur Hoggan on 1 August 2010 (2 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Michael Arthur Hoggan on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Lynne Lawson Hoggan on 1 August 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2009Return made up to 12/08/09; full list of members (4 pages)
28 August 2009Return made up to 12/08/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 September 2008Return made up to 12/08/08; full list of members (4 pages)
3 September 2008Return made up to 12/08/08; full list of members (4 pages)
29 August 2007Return made up to 12/08/07; full list of members (2 pages)
29 August 2007Return made up to 12/08/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 August 2006Return made up to 12/08/06; full list of members (2 pages)
29 August 2006Return made up to 12/08/06; full list of members (2 pages)
31 August 2005Return made up to 12/08/05; full list of members (2 pages)
31 August 2005Return made up to 12/08/05; full list of members (2 pages)
19 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 August 2004Return made up to 12/08/04; full list of members (7 pages)
25 August 2004Return made up to 12/08/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 February 2004Ad 10/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 February 2004Ad 10/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 August 2003Return made up to 12/08/03; full list of members (7 pages)
27 August 2003Return made up to 12/08/03; full list of members (7 pages)
9 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 November 2002Partic of mort/charge * (6 pages)
27 November 2002Partic of mort/charge * (6 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
12 August 2002Incorporation (15 pages)
12 August 2002Incorporation (15 pages)