Company NameBraecrown Limited
Company StatusDissolved
Company NumberSC276272
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Edward Hamill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 12 November 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address3 Dunkeld Gardens
Glasgow
G64 2JU
Scotland
Secretary NameIsobel Hamill
NationalityBritish
StatusClosed
Appointed14 January 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 12 November 2019)
RoleCompany Director
Correspondence Address3 Dunkeld Gardens
Bishopbriggs
Glasgow
G64 2JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Edward Hamill
50.00%
Ordinary
1 at £1Isobel Hamill
50.00%
Ordinary

Financials

Year2014
Net Worth£3,624
Cash£9,452
Current Liabilities£5,828

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 March 2016Registered office address changed from C/O Fern Associates Suite 48-50, 1st Floor 93 Hope Street, Glasgow G2 6LD to C/O a M Scott & Co 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 9 March 2016 (2 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
5 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for David Edward Hamill on 11 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 November 2008Return made up to 19/11/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 January 2008Return made up to 19/11/07; no change of members
  • 363(287) ‐ Registered office changed on 25/01/08
(6 pages)
2 November 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
28 November 2006Return made up to 19/11/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
12 December 2005Return made up to 19/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 January 2005Secretary resigned (1 page)
19 November 2004Incorporation (16 pages)