Company NameBraemax Limited
DirectorGeorge Rae
Company StatusActive
Company NumberSC273058
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr George Rae
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address79 Ayr Road
Prestwick
Ayrshire
KA9 1TF
Scotland
Director NameMr David Brennan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address19 Mossgreen Place
Mossblown
Ayr
Ayrshire
KA6 5DU
Scotland
Secretary NameGeorge Rae
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address52 Roman Road
Ayr
Ayrshire
KA7 3SZ
Scotland
Secretary NameMrs Rachel Jane Rae
StatusResigned
Appointed30 May 2013(8 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 June 2020)
RoleCompany Director
Correspondence Address79 Ayr Road
Prestwick
Ayrshire
KA9 1TF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebraemax.com
Telephone01292 470570
Telephone regionAyr

Location

Registered Address31 Burns Statue Square
Ayr
KA7 1SU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1George Rae
100.00%
Ordinary

Financials

Year2014
Net Worth£45,076
Cash£18,815
Current Liabilities£19,622

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 October 2022Notification of Robert Miller as a person with significant control on 6 October 2022 (2 pages)
14 October 2022Appointment of Mr Robert Miller as a director on 6 October 2022 (2 pages)
14 October 2022Termination of appointment of George Rae as a director on 6 October 2022 (1 page)
8 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
29 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Rachel Jane Rae as a secretary on 11 June 2020 (1 page)
25 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 July 2017Registered office address changed from C/O Taxassist Accountants Ayr 75 Main Street Ayr KA8 8BU to 31 Burns Statue Square Ayr KA7 1SU on 21 July 2017 (1 page)
21 July 2017Registered office address changed from C/O Taxassist Accountants Ayr 75 Main Street Ayr KA8 8BU to 31 Burns Statue Square Ayr KA7 1SU on 21 July 2017 (1 page)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Secretary's details changed for Mrs Rachel Jane Rae on 1 September 2013 (2 pages)
1 October 2013Director's details changed for George Rae on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Director's details changed for George Rae on 1 September 2013 (2 pages)
1 October 2013Secretary's details changed for Mrs Rachel Jane Rae on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Secretary's details changed for Mrs Rachel Jane Rae on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 May 2013Termination of appointment of George Rae as a secretary (1 page)
30 May 2013Appointment of Mrs Rachel Jane Rae as a secretary (2 pages)
30 May 2013Termination of appointment of George Rae as a secretary (1 page)
30 May 2013Appointment of Mrs Rachel Jane Rae as a secretary (2 pages)
25 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from 32 Eglinton Street Beith Ayrshire KA15 1AH on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 32 Eglinton Street Beith Ayrshire KA15 1AH on 18 June 2012 (1 page)
30 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
18 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
8 October 2010Termination of appointment of David Brennan as a director (1 page)
8 October 2010Director's details changed for George Rae on 8 September 2010 (2 pages)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for George Rae on 8 September 2010 (2 pages)
8 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of David Brennan as a director (1 page)
8 October 2010Director's details changed for George Rae on 8 September 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
15 September 2009Return made up to 08/09/09; full list of members (4 pages)
15 September 2009Return made up to 08/09/09; full list of members (4 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
3 October 2008Return made up to 08/09/08; full list of members (4 pages)
3 October 2008Return made up to 08/09/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
29 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
19 September 2007Return made up to 08/09/07; no change of members (7 pages)
19 September 2007Return made up to 08/09/07; no change of members (7 pages)
30 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
30 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
4 October 2006Return made up to 08/09/06; full list of members (7 pages)
4 October 2006Return made up to 08/09/06; full list of members (7 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
22 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 October 2005Return made up to 08/09/05; full list of members (7 pages)
3 October 2005Return made up to 08/09/05; full list of members (7 pages)
8 June 2005Registered office changed on 08/06/05 from: 52 roman road ayr ayrshire KA7 3SZ (1 page)
8 June 2005Registered office changed on 08/06/05 from: 52 roman road ayr ayrshire KA7 3SZ (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Ad 08/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2004Ad 08/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed;new director appointed (2 pages)
10 September 2004New secretary appointed;new director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
8 September 2004Incorporation (16 pages)
8 September 2004Incorporation (16 pages)