Company NameBraeside Limited
Company StatusActive
Company NumberSC267916
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameThomas Ross Fairbairn Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressKilcluan By Urquhart
Elgin
IV30 8LA
Scotland
Director NameMrs Constance Murray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr Donald Campbell Forsyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(17 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameKathleen Margaret Murray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleHotelier
Correspondence AddressBlaven
Hallowood, Troves
Elgin
Moray
IV30 8NP
Scotland
Secretary NameKathleen Margaret Murray
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleHotelier
Correspondence AddressBlaven
Hallowood, Troves
Elgin
Moray
IV30 8NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.solutus-advisors.com
Telephone020 37351200
Telephone regionLondon

Location

Registered AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Thomas Ross Fairbairn Murray
80.00%
Ordinary
20 at £1Mr & Mrs John James Smith-accumulation & Maintenace Trust
20.00%
Ordinary

Financials

Year2014
Net Worth£1,900,563
Cash£146
Current Liabilities£56,260

Accounts

Latest Accounts30 August 2023 (7 months, 3 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

22 July 2020Delivered on: 30 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying on or toward the south of the mansefield hotel being the whole subjects registered in the land register of scotland under title number MOR4951.
Outstanding
22 July 2020Delivered on: 24 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Madora, 5 hay street, elgin, IV30 1NQ.
Outstanding
21 January 2020Delivered on: 27 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2021Appointment of Mrs Constance Murray as a director on 29 January 2021 (2 pages)
30 July 2020Registration of charge SC2679160003, created on 22 July 2020 (5 pages)
24 July 2020Registration of charge SC2679160002, created on 22 July 2020 (4 pages)
1 July 2020Total exemption full accounts made up to 30 August 2019 (9 pages)
19 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 January 2020Registration of charge SC2679160001, created on 21 January 2020 (9 pages)
23 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 August 2018 (8 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
24 May 2018Registered office address changed from Commerce House South Street Elgin IV30 1JE to C/O Saffery Champness, Kintail House Beechwood Park Inverness IV2 3BW on 24 May 2018 (1 page)
16 April 2018Total exemption full accounts made up to 30 August 2017 (8 pages)
6 April 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
6 April 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
30 May 2017Total exemption small company accounts made up to 30 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 30 August 2016 (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
3 June 2014Total exemption small company accounts made up to 30 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 30 August 2013 (5 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
9 July 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
28 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
28 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
18 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 April 2010Termination of appointment of Kathleen Murray as a secretary (2 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 April 2010Termination of appointment of Kathleen Murray as a secretary (2 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 February 2010Termination of appointment of Kathleen Murray as a director (1 page)
4 February 2010Termination of appointment of Kathleen Murray as a director (1 page)
10 July 2009Director's change of particulars / thomas murray / 30/06/2009 (1 page)
10 July 2009Director's change of particulars / thomas murray / 30/06/2009 (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 May 2009Return made up to 14/05/09; full list of members (5 pages)
26 May 2009Return made up to 14/05/09; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Return made up to 14/05/08; no change of members (3 pages)
14 May 2008Return made up to 14/05/08; no change of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
28 July 2006Return made up to 14/05/06; no change of members (4 pages)
28 July 2006Return made up to 14/05/06; no change of members (4 pages)
13 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 August 2005Return made up to 14/05/05; full list of members (6 pages)
2 August 2005Return made up to 14/05/05; full list of members (6 pages)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Location of register of members (1 page)
14 July 2004New secretary appointed;new director appointed (1 page)
14 July 2004Ad 14/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2004New secretary appointed;new director appointed (1 page)
14 July 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
14 July 2004Location of register of members (1 page)
14 July 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
14 July 2004Ad 14/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
25 May 2004Registered office changed on 25/05/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
25 May 2004Memorandum and Articles of Association (12 pages)
25 May 2004Nc inc already adjusted 24/05/04 (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Nc inc already adjusted 24/05/04 (1 page)
25 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2004Director resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
25 May 2004Memorandum and Articles of Association (12 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Incorporation (16 pages)
14 May 2004Incorporation (16 pages)