Prestwick
Ayrshire
KA9 1TF
Scotland
Director Name | Mr David Brennan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Mossgreen Place Mossblown Ayr Ayrshire KA6 5DU Scotland |
Secretary Name | George Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 52 Roman Road Ayr Ayrshire KA7 3SZ Scotland |
Secretary Name | Mrs Rachel Jane Rae |
---|---|
Status | Resigned |
Appointed | 30 May 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 11 June 2020) |
Role | Company Director |
Correspondence Address | 79 Ayr Road Prestwick Ayrshire KA9 1TF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | braemax.com |
---|---|
Telephone | 01292 470570 |
Telephone region | Ayr |
Registered Address | 31 Burns Statue Square Ayr KA7 1SU Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | George Rae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,076 |
Cash | £18,815 |
Current Liabilities | £19,622 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
24 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
14 October 2022 | Notification of Robert Miller as a person with significant control on 6 October 2022 (2 pages) |
14 October 2022 | Appointment of Mr Robert Miller as a director on 6 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of George Rae as a director on 6 October 2022 (1 page) |
8 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
29 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Rachel Jane Rae as a secretary on 11 June 2020 (1 page) |
25 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
26 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
4 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 October 2013 | Secretary's details changed for Mrs Rachel Jane Rae on 1 September 2013 (2 pages) |
1 October 2013 | Director's details changed for George Rae on 1 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for George Rae on 1 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Mrs Rachel Jane Rae on 1 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Secretary's details changed for Mrs Rachel Jane Rae on 1 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 May 2013 | Termination of appointment of George Rae as a secretary (1 page) |
30 May 2013 | Appointment of Mrs Rachel Jane Rae as a secretary (2 pages) |
30 May 2013 | Termination of appointment of George Rae as a secretary (1 page) |
30 May 2013 | Appointment of Mrs Rachel Jane Rae as a secretary (2 pages) |
25 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from 32 Eglinton Street Beith Ayrshire KA15 1AH on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 32 Eglinton Street Beith Ayrshire KA15 1AH on 18 June 2012 (1 page) |
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
18 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
8 October 2010 | Termination of appointment of David Brennan as a director (1 page) |
8 October 2010 | Director's details changed for George Rae on 8 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for George Rae on 8 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Termination of appointment of David Brennan as a director (1 page) |
8 October 2010 | Director's details changed for George Rae on 8 September 2010 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
3 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
19 September 2007 | Return made up to 08/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 08/09/07; no change of members (7 pages) |
30 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
30 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
22 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 52 roman road ayr ayrshire KA7 3SZ (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 52 roman road ayr ayrshire KA7 3SZ (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Ad 08/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2004 | Ad 08/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2004 | New director appointed (2 pages) |
10 September 2004 | New secretary appointed;new director appointed (2 pages) |
10 September 2004 | New secretary appointed;new director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Incorporation (16 pages) |
8 September 2004 | Incorporation (16 pages) |