Company NameBraemanor Limited
DirectorsAndrew Brunton Stewart and Muriel Stewart
Company StatusActive
Company NumberSC245387
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Brunton Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(1 week after company formation)
Appointment Duration21 years
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address10 Eastcroft Court
Kirkton
Livingston
EH54 7ET
Scotland
Director NameMuriel Stewart
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(1 week after company formation)
Appointment Duration21 years
RoleBacs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastcroft Court
Kirkton
Livingstone
EH54 7ET
Scotland
Secretary NameMr Andrew Brunton Stewart
NationalityBritish
StatusCurrent
Appointed17 March 2003(1 week after company formation)
Appointment Duration21 years
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address10 Eastcroft Court
Kirkton
Livingston
EH54 7ET
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Barclay & Co Ca
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrew Brunton Stewart
33.33%
Ordinary
1 at £1Cameron George Stewart
33.33%
Ordinary
1 at £1Muriel Stewart
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Filing History

17 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(5 pages)
14 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(5 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(5 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(5 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Muriel Stewart on 10 March 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Andrew Brunton Stewart on 10 March 2010 (2 pages)
7 April 2010Director's details changed for Andrew Brunton Stewart on 10 March 2010 (2 pages)
7 April 2010Director's details changed for Muriel Stewart on 10 March 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 10/03/09; full list of members (4 pages)
25 March 2009Return made up to 10/03/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 May 2008Return made up to 10/03/08; full list of members (4 pages)
2 May 2008Return made up to 10/03/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 10/03/07; full list of members (3 pages)
13 March 2007Return made up to 10/03/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 10/03/06; full list of members (3 pages)
16 March 2006Return made up to 10/03/06; full list of members (3 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 March 2004Return made up to 10/03/04; full list of members (7 pages)
19 March 2004Return made up to 10/03/04; full list of members (7 pages)
8 May 2003Registered office changed on 08/05/03 from: mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Ad 26/03/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 May 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Registered office changed on 19/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)