Company NameBraefoot Properties Limited
Company StatusDissolved
Company NumberSC274110
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 6 months ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Dewar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
Director NameStephen Dewar
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleAuto Electrician
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
Director NameMr David McEwan Greer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
Secretary NameChristine Ann Greer
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address10 Clydesdale Street
Hamilton
Lanarkshire
ML3 0DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Greer
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 October 2015Registered office address changed from Block 6, Unit 29 Stirling Road Chapelhall Industrial Estate Chapelhall, Airdrie, ML6 8QH to 10 Clydesdale Street Hamilton Lanarkshire ML3 0DP on 22 October 2015 (1 page)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
17 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
4 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
29 September 2011Director's details changed for Mr David Mcewan Greer on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 October 2010Director's details changed for Alexander Dewar on 1 October 2009 (2 pages)
8 October 2010Director's details changed for David Mcewan Greer on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Stephen Dewar on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Alexander Dewar on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Stephen Dewar on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Christine Ann Greer on 1 November 2009 (1 page)
8 October 2010Director's details changed for David Mcewan Greer on 1 October 2009 (2 pages)
8 October 2010Secretary's details changed for Christine Ann Greer on 1 November 2009 (1 page)
16 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 October 2009Director's details changed for Stephen Dewar on 23 October 2009 (2 pages)
23 October 2009Director's details changed for David Mcewan Greer on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Alexander Dewar on 23 October 2009 (2 pages)
29 August 2009Secretary's change of particulars / christine greer / 23/06/2009 (1 page)
1 July 2009Director's change of particulars / david greer / 23/06/2009 (1 page)
4 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
6 November 2008Return made up to 01/10/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 November 2007Return made up to 01/10/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 October 2006Return made up to 01/10/06; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
2 November 2005Return made up to 01/10/05; full list of members (7 pages)
16 February 2005Registered office changed on 16/02/05 from: 1 braefoot crescent law lanarkshire ML8 5SH (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
1 October 2004Incorporation (9 pages)