Braco
Perthshire
FK15 9LF
Scotland
Secretary Name | Mr Ian Baillie Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Rosamunde Pilcher Drive Longforgan Dundee DD2 5EF Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Ellieslea Road West Ferry Dundee Angus DD5 1JG Scotland |
Director Name | Mr Crawford Brown Geddes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 July 2013) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 34 Grange Knowe Linlithgow EH49 7HX Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 28 Stafford Street Edinburgh Midlothian EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
8.5k at £1 | Keiller Edinburgh LTD 85.00% Ordinary A |
---|---|
1.5k at £1 | Crawford Brown Geddes 15.00% Ordinary B |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (3 pages) |
11 September 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
8 November 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 November 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Termination of appointment of Bruce Reid Linton as a director on 23 October 2013 (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Termination of appointment of Bruce Reid Linton as a director on 23 October 2013 (2 pages) |
29 July 2013 | Termination of appointment of Crawford Brown Geddes as a director on 19 July 2013 (2 pages) |
29 July 2013 | Termination of appointment of Crawford Brown Geddes as a director on 19 July 2013 (2 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
7 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
5 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
23 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 March 2011 | Group of companies' accounts made up to 30 September 2010 (18 pages) |
23 March 2011 | Group of companies' accounts made up to 30 September 2010 (18 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
11 March 2010 | Group of companies' accounts made up to 30 September 2009 (18 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 March 2009 | Group of companies' accounts made up to 30 September 2008 (18 pages) |
18 March 2009 | Group of companies' accounts made up to 30 September 2008 (18 pages) |
16 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 March 2008 | Group of companies' accounts made up to 30 September 2007 (17 pages) |
19 March 2008 | Group of companies' accounts made up to 30 September 2007 (17 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
4 May 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
4 May 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
27 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
15 May 2006 | Return made up to 12/02/06; full list of members (7 pages) |
15 May 2006 | Return made up to 12/02/06; full list of members (7 pages) |
5 May 2006 | Group of companies' accounts made up to 30 September 2005 (15 pages) |
5 May 2006 | Group of companies' accounts made up to 30 September 2005 (15 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
14 March 2005 | Partic of mort/charge * (3 pages) |
14 March 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Group of companies' accounts made up to 30 September 2004 (16 pages) |
28 February 2005 | Group of companies' accounts made up to 30 September 2004 (16 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
2 February 2005 | Memorandum and Articles of Association (6 pages) |
2 February 2005 | Memorandum and Articles of Association (6 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
14 June 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
14 June 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
8 June 2004 | Ad 03/06/04--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Ad 03/06/04--------- £ si 1500@1=1500 £ ic 8500/10000 (2 pages) |
8 June 2004 | Memorandum and Articles of Association (6 pages) |
8 June 2004 | Particulars of contract relating to shares (4 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Particulars of contract relating to shares (4 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Ad 03/06/04--------- £ si 1500@1=1500 £ ic 8500/10000 (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Ad 03/06/04--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages) |
8 June 2004 | Memorandum and Articles of Association (6 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
12 February 2004 | Incorporation (23 pages) |
12 February 2004 | Incorporation (23 pages) |