Company NameBraidwood Recoveries Ltd
Company StatusDissolved
Company NumberSC263751
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date20 November 2020 (3 years, 5 months ago)
Previous NamesG & M Grier Limited and GMG Asset Management UK Limited

Business Activity

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

Directors

Director NameMr Mark Grier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcroft House 25 Woodhall Road
Cambusnethan
Wishaw
ML2 8PY
Scotland
Secretary NameMark Grier
NationalityBritish
StatusClosed
Appointed24 July 2007(3 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcroft House 25 Woodhall Road
Cambusnethan
Wishaw
ML2 8PY
Scotland
Director NameMr Gary James Grier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Albert Park Braidwood
Carluke
ML8 4RZ
Scotland
Secretary NameAlan Grant Greig
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland

Contact

Websitegmgasset-management.com
Telephone01698 386726
Telephone regionMotherwell

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1G.m. Grier Sipp Trust
6.52%
Ordinary
43 at £1Gary Grier
46.74%
Ordinary
43 at £1Mark Grier
46.74%
Ordinary

Financials

Year2014
Net Worth-£562,836
Cash£293,321
Current Liabilities£1,193,462

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

22 October 2007Delivered on: 6 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

20 November 2020Final Gazette dissolved following liquidation (1 page)
20 August 2020Final account prior to dissolution in a winding-up by the court (19 pages)
4 December 2017Registered office address changed from C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
1 September 2017Registered office address changed from Unit 5 Harestone Ind Estate Braidwood ML8 5PP United Kingdom to C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW on 1 September 2017 (2 pages)
1 September 2017Court order notice of winding up (1 page)
1 September 2017Notice of winding up order (1 page)
1 September 2017Registered office address changed from Unit 5 Harestone Ind Estate Braidwood ML8 5PP United Kingdom to C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW on 1 September 2017 (2 pages)
1 September 2017Court order notice of winding up (1 page)
1 September 2017Notice of winding up order (1 page)
12 April 2017Registered office address changed from Eastcroft House 25 Woodhall Road Cambusnethan Wishaw ML2 8PY to Unit 5 Harestone Ind Estate Braidwood ML8 5PP on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Eastcroft House 25 Woodhall Road Cambusnethan Wishaw ML2 8PY to Unit 5 Harestone Ind Estate Braidwood ML8 5PP on 12 April 2017 (1 page)
11 April 2017Company name changed gmg asset management uk LIMITED\certificate issued on 11/04/17
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
11 April 2017Company name changed gmg asset management uk LIMITED\certificate issued on 11/04/17
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
15 November 2016Director's details changed for Mr Mark Grier on 15 November 2016 (2 pages)
15 November 2016Secretary's details changed for Mark Grier on 15 November 2016 (1 page)
15 November 2016Director's details changed for Mr Mark Grier on 15 November 2016 (2 pages)
15 November 2016Secretary's details changed for Mark Grier on 15 November 2016 (1 page)
19 July 2016Termination of appointment of Gary James Grier as a director on 15 July 2016 (1 page)
19 July 2016Termination of appointment of Gary James Grier as a director on 15 July 2016 (1 page)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 96
(5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 96
(5 pages)
13 January 2016Secretary's details changed for Mark Grier on 20 February 2015 (1 page)
13 January 2016Director's details changed for Gary Grier on 20 February 2015 (2 pages)
13 January 2016Secretary's details changed for Mark Grier on 20 February 2015 (1 page)
13 January 2016Director's details changed for Mark Grier on 20 February 2015 (2 pages)
13 January 2016Director's details changed for Mark Grier on 20 February 2015 (2 pages)
13 January 2016Director's details changed for Gary Grier on 20 February 2015 (2 pages)
23 December 2015Accounts for a small company made up to 31 July 2015 (7 pages)
23 December 2015Accounts for a small company made up to 31 July 2015 (7 pages)
1 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
1 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 92
(5 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 92
(5 pages)
8 September 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 96
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 96
(3 pages)
25 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 92
(5 pages)
25 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 92
(5 pages)
21 March 2014Statement of capital following an allotment of shares on 12 September 2012
  • GBP 293,109
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 12 September 2012
  • GBP 293,109
(3 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 20 February 2014 (16 pages)
21 March 2014Second filing of AR01 previously delivered to Companies House made up to 20 February 2014 (16 pages)
6 January 2014Accounts for a small company made up to 31 July 2013 (8 pages)
6 January 2014Accounts for a small company made up to 31 July 2013 (8 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2014.
(6 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2014.
(6 pages)
6 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
6 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
14 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 86
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 86
(4 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a small company made up to 31 July 2011 (8 pages)
4 November 2011Accounts for a small company made up to 31 July 2011 (8 pages)
26 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
26 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
3 December 2010Accounts for a small company made up to 31 July 2010 (8 pages)
3 December 2010Accounts for a small company made up to 31 July 2010 (8 pages)
21 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
21 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
4 March 2010Annual return made up to 20 February 2010 (9 pages)
4 March 2010Annual return made up to 20 February 2010 (9 pages)
27 April 2009Return made up to 20/02/09; full list of members (5 pages)
27 April 2009Return made up to 20/02/09; full list of members (5 pages)
23 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
23 February 2009Accounts for a small company made up to 31 July 2008 (7 pages)
4 April 2008Ad 31/03/08-31/03/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
4 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 April 2008Particulars of contract relating to shares (2 pages)
4 April 2008Ad 31/03/08-31/03/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
4 April 2008Particulars of contract relating to shares (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
7 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
7 November 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
7 November 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
6 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
19 June 2007Company name changed g & m grier LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed g & m grier LIMITED\certificate issued on 19/06/07 (2 pages)
16 March 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/03/07
(7 pages)
16 March 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/03/07
(7 pages)
20 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
20 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 March 2006Return made up to 20/02/06; full list of members (7 pages)
2 March 2006Return made up to 20/02/06; full list of members (7 pages)
22 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
30 March 2005Return made up to 20/02/05; full list of members (7 pages)
30 March 2005Return made up to 20/02/05; full list of members (7 pages)
20 February 2004Incorporation (18 pages)
20 February 2004Incorporation (18 pages)