Braco
Perthshire
FK15 9LF
Scotland
Secretary Name | Catriona Ishbel Maclean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2013(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 January 2015) |
Role | Company Director |
Correspondence Address | 28 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Crawford Brown Geddes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 34 Grange Knowe Linlithgow EH49 7HX Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Ellieslea Road West Ferry Dundee Angus DD5 1JG Scotland |
Secretary Name | Mrs Anne Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ramsay Crescent Mayfield Dalkeith Midlothian EH22 5RA Scotland |
Secretary Name | Daisy Eileene Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | 8/8 East London Street Edinburgh EH7 4BH Scotland |
Secretary Name | Mrs Hannah Christine Cunningham |
---|---|
Status | Resigned |
Appointed | 14 July 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2013) |
Role | Company Director |
Correspondence Address | 28 Stafford Street Edinburgh Midlothian EH3 7BD Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 28 Stafford Street Edinburgh Midlothian EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Keiller Property Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (3 pages) |
11 September 2014 | Application to strike the company off the register (3 pages) |
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 November 2013 | Termination of appointment of Bruce Reid Linton as a director on 23 October 2013 (2 pages) |
7 November 2013 | Termination of appointment of Bruce Reid Linton as a director on 23 October 2013 (2 pages) |
31 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
31 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
29 July 2013 | Termination of appointment of Crawford Brown Geddes as a director on 19 July 2013 (2 pages) |
29 July 2013 | Termination of appointment of Crawford Brown Geddes as a director on 19 July 2013 (2 pages) |
8 March 2013 | Appointment of Catriona Ishbel Maclean as a secretary on 24 February 2013 (3 pages) |
8 March 2013 | Appointment of Catriona Ishbel Maclean as a secretary on 24 February 2013 (3 pages) |
8 March 2013 | Termination of appointment of Hannah Christine Cunningham as a secretary on 24 February 2013 (2 pages) |
8 March 2013 | Termination of appointment of Hannah Christine Cunningham as a secretary on 24 February 2013 (2 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | (5 pages) |
4 October 2012 | (5 pages) |
5 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
5 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
23 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
3 August 2011 | Appointment of Mrs Hannah Christine Cunningham as a secretary (1 page) |
3 August 2011 | Appointment of Mrs Hannah Christine Cunningham as a secretary (1 page) |
3 August 2011 | Termination of appointment of Daisy Crawford as a secretary (1 page) |
3 August 2011 | Termination of appointment of Daisy Crawford as a secretary (1 page) |
23 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
7 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
2 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Appointment terminated secretary anne taylor (1 page) |
31 March 2009 | Secretary appointed daisy eileene crawford (1 page) |
31 March 2009 | Appointment terminated secretary anne taylor (1 page) |
31 March 2009 | Secretary appointed daisy eileene crawford (1 page) |
18 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
18 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
23 December 2008 | Return made up to 12/11/08; full list of members (6 pages) |
23 December 2008 | Return made up to 12/11/08; full list of members (6 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
27 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 30 September 2006 (11 pages) |
4 May 2007 | Full accounts made up to 30 September 2006 (11 pages) |
1 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
4 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
24 August 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
24 August 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
28 February 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Partic of mort/charge * (5 pages) |
28 February 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Partic of mort/charge * (5 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Memorandum and Articles of Association (6 pages) |
2 February 2005 | Memorandum and Articles of Association (6 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
12 November 2004 | Incorporation (33 pages) |
12 November 2004 | Incorporation (33 pages) |