Company NameBravado Underwear Ltd
DirectorsSarah Louise Rollins and Rebecca Victoria Wesley
Company StatusActive
Company NumberSC271841
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSarah Louise Rollins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence Address1 Moss Cottage
Dunmore
Airth
Stirlingshire
FK2 8LY
Scotland
Secretary NameJames Trevor Stockton
NationalityBritish
StatusCurrent
Appointed20 August 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 8 months
RoleSports Consultant
Correspondence Address1 Moss Cottage
Dunmore
Stirlingshire
FK2 8LY
Scotland
Director NameMrs Rebecca Victoria Wesley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(19 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleRetailer
Country of ResidenceScotland
Correspondence Address22 Morningside Road
Edinburgh
EH10 4DA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebravadounderwear.co.uk

Location

Registered Address22 Morningside Road
Edinburgh
EH10 4DA
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

50 at £1James Stockton
50.00%
Ordinary
50 at £1Sarah Rollins
50.00%
Ordinary

Financials

Year2014
Net Worth£1,017
Cash£2,199
Current Liabilities£14,523

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

2 December 2023Appointment of Mrs Rebecca Victoria Wesley as a director on 1 December 2023 (2 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 December 2017Registered office address changed from 1 Moss Cottage Dunmore Airth FK2 8LY to 22 Morningside Road Edinburgh EH10 4DA on 12 December 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
28 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 August 2012Secretary's details changed for James Trevor Stockton on 1 January 2012 (1 page)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 August 2012Secretary's details changed for James Trevor Stockton on 1 January 2012 (1 page)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 August 2012Secretary's details changed for James Trevor Stockton on 1 January 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Sarah Louise Rollins on 10 August 2010 (2 pages)
24 August 2010Director's details changed for Sarah Louise Rollins on 10 August 2010 (2 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 August 2009Return made up to 10/08/09; full list of members (3 pages)
27 August 2009Return made up to 10/08/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 August 2008Return made up to 10/08/08; full list of members (3 pages)
15 August 2008Return made up to 10/08/08; full list of members (3 pages)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
6 September 2007Return made up to 10/08/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2006Return made up to 10/08/06; full list of members (2 pages)
16 August 2006Return made up to 10/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2005Return made up to 10/08/05; full list of members (2 pages)
17 August 2005Return made up to 10/08/05; full list of members (2 pages)
27 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
27 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 September 2004Registered office changed on 23/09/04 from: 1 moss cottage dunmore by airth FK2 8LY (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: 1 moss cottage dunmore by airth FK2 8LY (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
10 August 2004Incorporation (9 pages)
10 August 2004Incorporation (9 pages)