Company NameBraepark Services Limited
DirectorsLorraine Harding and Michael Osborne
Company StatusActive
Company NumberSC243172
CategoryPrivate Limited Company
Incorporation Date30 January 2003(20 years, 4 months ago)
Previous NameHBJ 638 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLorraine Harding
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(13 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bonaly Rise
Edinburgh
EH13 0QX
Scotland
Director NameMr Michael Osborne
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Bonaly Rise
Edinburgh
EH13 0QX
Scotland
Secretary NameMr Fraser Scott Jackson
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Colmestone Gate
Edinburgh
Midlothian
EH10 6QP
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2014)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Fraser Scott Jackson
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(11 years after company formation)
Appointment Duration2 years (resigned 08 February 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2007(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2017)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address10 Shiel Hall Way
Rosewell
Midlothian
EH24 9DF
Scotland

Shareholders

1 at £1Shona Helen Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2023 (4 months ago)
Next Return Due13 February 2024 (8 months, 2 weeks from now)

Filing History

10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
20 April 2021Registered office address changed from 20 Bonaly Rise Edinburgh EH13 0XQ Scotland to 20 Bonaly Rise Edinburgh EH13 0QX on 20 April 2021 (1 page)
7 April 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
22 February 2019Registered office address changed from 3 Corby Craig Avenue Bilston Roslin EH25 9TL Scotland to 20 Bonaly Rise Edinburgh EH13 0XQ on 22 February 2019 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
30 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2018Notification of Michael Osborne as a person with significant control on 1 March 2018 (2 pages)
26 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1
(3 pages)
26 March 2018Appointment of Mr Michael Osborne as a director on 1 March 2018 (2 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
9 January 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
7 January 2018Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 3 Corby Craig Avenue Bilston Roslin EH25 9TL on 7 January 2018 (1 page)
31 May 2017Termination of appointment of Hbjg Secretarial Limited as a secretary on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Hbjg Secretarial Limited as a secretary on 31 May 2017 (1 page)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 February 2016Termination of appointment of Hbjg Limited as a director on 8 February 2016 (2 pages)
17 February 2016Termination of appointment of Fraser Scott Jackson as a director on 8 February 2016 (2 pages)
17 February 2016Appointment of Lorraine Harding as a director on 8 February 2016 (3 pages)
17 February 2016Termination of appointment of Hbjg Limited as a director on 8 February 2016 (2 pages)
17 February 2016Termination of appointment of Fraser Scott Jackson as a director on 8 February 2016 (2 pages)
17 February 2016Appointment of Lorraine Harding as a director on 8 February 2016 (3 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 February 2014Appointment of Fraser Scott Jackson as a director (3 pages)
10 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
10 February 2014Appointment of Fraser Scott Jackson as a director (3 pages)
10 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Deborah Jane Almond on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Hbjgw Limited on 28 April 2011 (1 page)
28 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
28 February 2012Director's details changed for Deborah Jane Almond on 1 January 2012 (2 pages)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Deborah Jane Almond on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Hbjgw Limited on 28 April 2011 (1 page)
28 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
16 September 2011Appointment of Deborah Jane Almond as a director (3 pages)
16 September 2011Appointment of Deborah Jane Almond as a director (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Hbjgw Limited on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Hbjgw Limited on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 26 February 2010 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 February 2009Return made up to 30/01/09; full list of members (3 pages)
16 February 2009Return made up to 30/01/09; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 February 2008Return made up to 30/01/08; full list of members (2 pages)
20 February 2008Return made up to 30/01/08; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 14 colmestone gate edinburgh midlothian EH10 6QP (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 14 colmestone gate edinburgh midlothian EH10 6QP (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
12 March 2007Return made up to 30/01/07; full list of members (6 pages)
12 March 2007Return made up to 30/01/07; full list of members (6 pages)
10 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 February 2006Return made up to 30/01/06; full list of members (6 pages)
28 February 2006Return made up to 30/01/06; full list of members (6 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2004Registered office changed on 06/05/04 from: 14 colmestone gate edinburgh midlothian EH10 6QP (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 14 colmestone gate edinburgh midlothian EH10 6QP (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
16 March 2004Return made up to 30/01/04; full list of members (6 pages)
16 March 2004Return made up to 30/01/04; full list of members (6 pages)
5 December 2003Registered office changed on 05/12/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
5 December 2003Registered office changed on 05/12/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
12 May 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
12 May 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
7 May 2003Company name changed hbj 638 LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed hbj 638 LIMITED\certificate issued on 07/05/03 (2 pages)
30 January 2003Incorporation (17 pages)
30 January 2003Incorporation (17 pages)