Company NameBraewood Limited
Company StatusDissolved
Company NumberSC240098
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 4 months ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Ian Moffat
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(1 year after company formation)
Appointment Duration18 years, 8 months (closed 09 August 2022)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
Lanarkshire
G64 3DT
Scotland
Secretary NameMrs Audrey Elizabeth Lusk
NationalityBritish
StatusResigned
Appointed06 January 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 12 months (resigned 01 January 2018)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address44 Melville Gardens
Bishopbriggs
Glasgow
G64 3DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteshedman.co.uk
Telephone0141 6131333
Telephone regionGlasgow

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Ian Moffat
100.00%
Ordinary

Financials

Year2014
Net Worth-£278,608
Cash£1,303
Current Liabilities£462,079

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 February 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
12 December 2008Return made up to 25/11/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 March 2008Registered office changed on 14/03/2008 from beattie cahill 63 carlton place glasgow (1 page)
14 March 2008Return made up to 25/11/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 December 2006Return made up to 25/11/06; full list of members (6 pages)
28 December 2005Return made up to 25/11/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 December 2004Return made up to 25/11/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 May 2004Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(6 pages)
16 April 2004New director appointed (2 pages)
12 January 2004New secretary appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
25 November 2002Incorporation (16 pages)