Greysteel
Londonderry
BT47 3DB
Northern Ireland
Director Name | Mr Joseph Conall McGinnis |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 23 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 05 January 2021) |
Role | Builder |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Monnaboy Road Eglinton Londonderry BT47 3BH Northern Ireland |
Secretary Name | Mr Patrick Thaddeus McGinnis |
---|---|
Status | Closed |
Appointed | 23 March 2010(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | 165 Gortgare Road Gortgare Road Greysteel Londonderry BT47 3DB Northern Ireland |
Director Name | Robert Caldwell Hyndman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2007) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 6 Ardoch Gardens Cambuslang Glasgow Lanarkshire G72 8HB Scotland |
Director Name | Colin John Moore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2007) |
Role | Construction And Property Deve |
Correspondence Address | 19 Mill Road Bothwell G71 8DJ Scotland |
Director Name | Garry John O'Neill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2010) |
Role | Co Director |
Correspondence Address | No. 1 The Glebe Letterkenny Co. Donegal Irish |
Secretary Name | Garry John O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2010) |
Role | Co Director |
Correspondence Address | No. 1 The Glebe Letterkenny Co. Donegal Irish |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | braidwater.com |
---|
Registered Address | Sc249465: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
1000 at £1 | Braidwater LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,565 |
Cash | £400 |
Current Liabilities | £3,041 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 July 2007 | Delivered on: 18 July 2007 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 266-268 clyde street, 2-8 dixon street and 69-75 fox street, glasgow GLA67716. Outstanding |
---|---|
8 August 2003 | Delivered on: 15 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2-8 (even numbers) dixon street, glasgow GLA67716. Outstanding |
24 July 2003 | Delivered on: 4 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Application to strike the company off the register (3 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 September 2018 | Registered office address changed to PO Box 24072, Sc249465: Companies House Default Address, Edinburgh, EH3 1FD on 21 September 2018 (1 page) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2018 | All of the property or undertaking has been released from charge 2 (1 page) |
16 April 2018 | All of the property or undertaking has been released from charge 1 (1 page) |
16 April 2018 | All of the property or undertaking has been released from charge 3 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Bw Homes & Construction Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Bw Homes & Construction Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
3 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
4 March 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
4 March 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
18 February 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
3 February 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
3 February 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
21 May 2013 | Secretary's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages) |
21 May 2013 | Director's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Director's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Secretary's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages) |
21 May 2013 | Director's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Appointment of Mr Joseph Conall Mcginnis as a director (2 pages) |
12 May 2010 | Appointment of Mr Patrick Thaddeus Mcginnis as a secretary (1 page) |
12 May 2010 | Appointment of Mr Joseph Conall Mcginnis as a director (2 pages) |
12 May 2010 | Appointment of Mr Patrick Thaddeus Mcginnis as a secretary (1 page) |
11 May 2010 | Termination of appointment of Garry O'neill as a director (1 page) |
11 May 2010 | Termination of appointment of Garry O'neill as a secretary (1 page) |
11 May 2010 | Termination of appointment of Garry O'neill as a secretary (1 page) |
11 May 2010 | Termination of appointment of Garry O'neill as a director (1 page) |
6 October 2009 | Annual return made up to 15 May 2009 with a full list of shareholders (10 pages) |
6 October 2009 | Annual return made up to 15 May 2009 with a full list of shareholders (10 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 September 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
10 September 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
18 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
11 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 53 bothwell street glasgow G2 6TS (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (3 pages) |
3 July 2007 | New secretary appointed;new director appointed (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 53 bothwell street glasgow G2 6TS (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Secretary resigned (1 page) |
25 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 August 2006 | Return made up to 15/05/06; full list of members (2 pages) |
15 August 2006 | Return made up to 15/05/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
29 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
29 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members
|
26 May 2004 | Return made up to 15/05/04; full list of members
|
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
4 August 2003 | Partic of mort/charge * (6 pages) |
4 August 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
8 July 2003 | Ad 02/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 2003 | Ad 02/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
8 July 2003 | £ nc 100/1000 02/07/03 (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
8 July 2003 | £ nc 100/1000 02/07/03 (1 page) |
7 July 2003 | Company name changed mm&s (2992) LIMITED\certificate issued on 07/07/03 (3 pages) |
7 July 2003 | Company name changed mm&s (2992) LIMITED\certificate issued on 07/07/03 (3 pages) |
15 May 2003 | Incorporation (14 pages) |
15 May 2003 | Incorporation (14 pages) |