Hermand Estate
West Calder
EH55 8QZ
Scotland
Secretary Name | Jacqueline Helen Fradley Hogarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Corestone Hermand Estate West Calder EH55 8QZ Scotland |
Director Name | Jacqueline Helen Fradley Hogarth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(4 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | West Calder |
Correspondence Address | Corestone Hermand Estate West Calder EH55 8QZ Scotland |
Director Name | Jack Hogarth |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2017(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corestone House Hermand Estate West Calder EH55 8QZ Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.braidwoodmotors.com/ |
---|---|
Email address | [email protected] |
Telephone | 01506 529405 |
Telephone region | Bathgate |
Registered Address | 16 Drumshoreland Road Pumpherston West Lothian EH53 0LN Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jack Hogarth 33.33% Ordinary |
---|---|
50 at £1 | Mrs Jacqueline Helen Fradley Hogarth 33.33% Ordinary |
50 at £1 | Neil Hogarth 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £752,145 |
Current Liabilities | £231,464 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 November 2006 | Delivered on: 18 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 bathgate road blackburn west lothian. Outstanding |
---|---|
28 September 2006 | Delivered on: 7 October 2006 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. Outstanding |
15 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Amended accounts made up to 31 August 2022 (7 pages) |
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
4 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
23 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
25 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
17 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 December 2019 | Director's details changed for Jacqueline Helen Fradley Hogarth on 2 December 2019 (2 pages) |
2 December 2019 | Change of details for Jacqueline Helen Fradley Hogarth as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Jacqueline Helen Fradley Hogarth on 2 December 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
10 July 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 August 2017 | Appointment of Jack Hogarth as a director on 17 August 2017 (2 pages) |
21 August 2017 | Appointment of Jack Hogarth as a director on 17 August 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 August 2011 (16 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 August 2011 (16 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 August 2010 (16 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 August 2010 (16 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders
|
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders
|
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders
|
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders
|
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 November 2008 | Return made up to 23/08/08; full list of members (5 pages) |
4 November 2008 | Return made up to 23/08/08; full list of members (5 pages) |
19 June 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
19 June 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
31 August 2007 | Return made up to 23/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 23/08/07; no change of members (7 pages) |
29 May 2007 | Accounts for a small company made up to 31 August 2005 (7 pages) |
29 May 2007 | Accounts for a small company made up to 31 August 2005 (7 pages) |
29 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
29 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
18 November 2006 | Partic of mort/charge * (3 pages) |
18 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
7 October 2006 | Partic of mort/charge * (3 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
26 September 2006 | Return made up to 23/08/06; full list of members
|
26 September 2006 | Return made up to 23/08/06; full list of members
|
30 August 2006 | Amended accounts made up to 31 August 2004 (14 pages) |
30 August 2006 | Amended accounts made up to 31 August 2004 (14 pages) |
11 January 2006 | Full accounts made up to 31 August 2004 (16 pages) |
11 January 2006 | Full accounts made up to 31 August 2004 (16 pages) |
13 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
25 November 2004 | Return made up to 23/08/04; full list of members (6 pages) |
25 November 2004 | Return made up to 23/08/04; full list of members (6 pages) |
23 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
17 September 2002 | Company name changed braidwood trade sales LIMITED\certificate issued on 17/09/02 (3 pages) |
17 September 2002 | Company name changed braidwood trade sales LIMITED\certificate issued on 17/09/02 (3 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2002 | Incorporation (17 pages) |
23 August 2002 | Incorporation (17 pages) |