Company NameBrazen Jewellery Ltd.
DirectorSarah Margaret Raffel
Company StatusActive
Company NumberSC266272
CategoryPrivate Limited Company
Incorporation Date9 April 2004(20 years, 1 month ago)
Previous NamesGallery Contact Limited and Brazen Studios Ltd.

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Sarah Margaret Raffel
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2004(same day as company formation)
RoleDesigner/Maker
Country of ResidenceScotland
Correspondence Address7th Floor The Hatrack
144 St Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMarianne Anderson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2004(same day as company formation)
RoleJewellery Designer/Maker
Correspondence Address1/1, 100 Hawkhead Road
Paisley
PA2 7BA
Scotland
Secretary NameMarianne Anderson
NationalityBritish
StatusResigned
Appointed09 April 2004(same day as company formation)
RoleJewellery Designer/Maker
Correspondence Address1/1, 100 Hawkhead Road
Paisley
PA2 7BA
Scotland
Secretary NameMiss Gillian Anne Raffel
NationalityBritish
StatusResigned
Appointed02 November 2005(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 May 2019)
RoleSales & Events Executive
Correspondence Address33 Greenan Way
Greenan Way Doonfoot
Ayr
KA7 4EJ
Scotland
Director NameMr Scott Andrew McIntyre
Date of BirthMarch 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2017(12 years, 9 months after company formation)
Appointment Duration3 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Pollock Avenue
Eaglesham
Glasgow
G76 0HZ
Scotland

Contact

Websitewww.brazenstudios.co.uk/
Telephone0141 5524551
Telephone regionGlasgow

Location

Registered Address7th Floor The Hatrack
144 St Vincent Street
Glasgow
G2 5LQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Sarah Margaret Raffel
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,646
Cash£1,500
Current Liabilities£37,624

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 April 2023 (1 year, 1 month ago)
Next Return Due23 April 2024 (overdue)

Charges

1 December 2011Delivered on: 8 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
17 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
14 March 2023Appointment of Gillian Ann Currie as a director on 1 March 2023 (2 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
17 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
21 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
28 October 2020Satisfaction of charge 1 in full (1 page)
9 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
10 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Gillian Anne Raffel as a secretary on 10 May 2019 (1 page)
10 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 May 2018Director's details changed for Miss Sarah Margaret Raffel on 24 April 2017 (2 pages)
15 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 May 2017Registered office address changed from C/O Wilson Gunn C/O Wilson Gunn 3/1, 137 Suachiehall Street Glasgow G2 3EW Scotland to 7th Floor the Hatrack 144 st Vincent Street Glasgow G25LQ on 5 May 2017 (1 page)
5 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
5 May 2017Registered office address changed from C/O Wilson Gunn C/O Wilson Gunn 3/1, 137 Suachiehall Street Glasgow G2 3EW Scotland to 7th Floor the Hatrack 144 st Vincent Street Glasgow G25LQ on 5 May 2017 (1 page)
12 April 2017Termination of appointment of Scott Mcintyre as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Scott Mcintyre as a director on 7 April 2017 (1 page)
6 January 2017Appointment of Mr Scott Mcintyre as a director on 1 January 2017 (2 pages)
6 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
(3 pages)
6 January 2017Appointment of Mr Scott Mcintyre as a director on 1 January 2017 (2 pages)
18 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 July 2015Registered office address changed from 58 Albion Street Glasgow G1 1LH to C/O Wilson Gunn C/O Wilson Gunn 3/1, 137 Suachiehall Street Glasgow G2 3EW on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 58 Albion Street Glasgow G1 1LH to C/O Wilson Gunn C/O Wilson Gunn 3/1, 137 Suachiehall Street Glasgow G2 3EW on 23 July 2015 (1 page)
8 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
8 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
25 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
25 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
25 May 2013Secretary's details changed for Miss Gillian Anne Raffel on 11 May 2013 (2 pages)
25 May 2013Secretary's details changed for Miss Gillian Anne Raffel on 11 May 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 April 2010Director's details changed for Miss Sarah Margaret Raffel on 9 April 2010 (2 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Miss Sarah Margaret Raffel on 9 April 2010 (2 pages)
28 April 2010Director's details changed for Miss Sarah Margaret Raffel on 9 April 2010 (2 pages)
28 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
31 August 2009Company name changed brazen studios LTD.\certificate issued on 01/09/09 (4 pages)
31 August 2009Company name changed brazen studios LTD.\certificate issued on 01/09/09 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 April 2009Secretary's change of particulars / gillian raffel / 10/04/2009 (2 pages)
14 April 2009Secretary's change of particulars / gillian raffel / 10/04/2009 (2 pages)
10 April 2009Return made up to 09/04/09; full list of members (3 pages)
10 April 2009Return made up to 09/04/09; full list of members (3 pages)
10 April 2008Director's change of particulars / sarah raffel / 10/04/2008 (2 pages)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
10 April 2008Director's change of particulars / sarah raffel / 10/04/2008 (2 pages)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
10 April 2008Secretary's change of particulars / gillian raffel / 10/04/2008 (2 pages)
10 April 2008Secretary's change of particulars / gillian raffel / 10/04/2008 (2 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 May 2007Return made up to 09/04/07; no change of members (6 pages)
23 May 2007Return made up to 09/04/07; no change of members (6 pages)
12 April 2006Return made up to 09/04/06; full list of members (6 pages)
12 April 2006Return made up to 09/04/06; full list of members (6 pages)
11 April 2006Registered office changed on 11/04/06 from: wright, johnston & mackenzie LLP 302 st vincent stret glasgow G2 5RZ (1 page)
11 April 2006Registered office changed on 11/04/06 from: wright, johnston & mackenzie LLP 302 st vincent stret glasgow G2 5RZ (1 page)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 January 2006Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
18 January 2006Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned;director resigned (1 page)
27 May 2005Return made up to 09/04/05; full list of members (7 pages)
27 May 2005Return made up to 09/04/05; full list of members (7 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Company name changed gallery contact LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed gallery contact LIMITED\certificate issued on 05/05/04 (2 pages)
9 April 2004Incorporation (20 pages)
9 April 2004Incorporation (20 pages)