Company NameBraids Investments Limited
Company StatusActive
Company NumberSC284431
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Archibald Donald Maclean
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O The Raeburn Hotel 112 Raeburn Place
Edinburgh
EH4 1HG
Scotland
Secretary NameMrs Patricia Agnes Maclean
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Raeburn Place
Edinburgh
EH4 1HL
Scotland
Director NameDr Claire Allison Maclean
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleDoctor Of Psychology
Country of ResidenceScotland
Correspondence AddressC/O The Raeburn Hotel 112 Raeburn Place
Edinburgh
EH4 1HG
Scotland
Director NameMr Ross Alasdair Maclean
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressC/O The Raeburn Hotel 112 Raeburn Place
Edinburgh
EH4 1HG
Scotland
Director NameMrs Patricia Agnes Maclean
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse Fearnan
Aberfeldy
PH15 2PQ
Scotland

Contact

Telephone01835 822241
Telephone regionSt Boswells

Location

Registered AddressC/O The Raeburn Hotel 112 Raeburn Place
Stockbridge
Edinburgh
EH4 1HG
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1 at £1Braemar Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£898,461
Cash£31,473
Current Liabilities£262,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

18 May 2006Delivered on: 26 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 May 2006Delivered on: 26 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property known as land to the north of chandler way, parkhouse, carlisle including fixed and floating charges.
Outstanding

Filing History

9 February 2024Solvency Statement dated 08/02/24 (1 page)
9 February 2024Statement by Directors (1 page)
9 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2024Statement of capital on 9 February 2024
  • GBP 1
(5 pages)
8 February 2024Second filing of a statement of capital following an allotment of shares on 7 February 2023
  • GBP 2,800,001
(4 pages)
7 February 2024Statement of capital following an allotment of shares on 7 February 2024
  • GBP 1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/02/2024
(3 pages)
7 February 2024Appointment of Mrs Patricia Agnes Maclean as a director on 31 January 2024 (2 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
14 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
21 April 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
19 April 2022Change of details for Mr Archibald Donald Maclean as a person with significant control on 19 April 2022 (2 pages)
19 April 2022Secretary's details changed for Mrs Patricia Agnes Maclean on 19 April 2022 (1 page)
19 April 2022Director's details changed for Mr Archibald Donald Maclean on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Dr Claire Allison Maclean on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Ross Alasdair Maclean on 19 April 2022 (2 pages)
12 March 2022Registered office address changed from The Green St Boswells Melrose TD6 0EW to C/O the Raeburn Hotel 112 Raeburn Place Stockbridge Edinburgh EH4 1HG on 12 March 2022 (1 page)
31 August 2021Satisfaction of charge 1 in full (1 page)
27 August 2021Satisfaction of charge 2 in full (1 page)
23 June 2021Accounts for a small company made up to 31 December 2020 (11 pages)
11 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 December 2019 (7 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (6 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(6 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(6 pages)
5 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
8 December 2011Appointment of Dr Claire Allison Maclean as a director (3 pages)
8 December 2011Appointment of Dr Claire Allison Maclean as a director (3 pages)
8 December 2011Appointment of Ross Alasdair Maclean as a director (3 pages)
8 December 2011Appointment of Ross Alasdair Maclean as a director (3 pages)
28 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 June 2010Registered office address changed from the Green St Boswells Melrose TD6 0EN on 28 June 2010 (1 page)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 June 2010Registered office address changed from the Green St Boswells Melrose TD6 0EW Scotland on 28 June 2010 (1 page)
28 June 2010Registered office address changed from the Green St Boswells Melrose TD6 0EN on 28 June 2010 (1 page)
28 June 2010Registered office address changed from the Green St Boswells Melrose TD6 0EW Scotland on 28 June 2010 (1 page)
22 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 09/05/09; full list of members (3 pages)
26 June 2009Return made up to 09/05/09; full list of members (3 pages)
2 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
5 March 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
5 March 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
5 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
5 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
22 June 2007Return made up to 09/05/07; full list of members (2 pages)
22 June 2007Return made up to 09/05/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 August 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
21 August 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
13 June 2006Return made up to 09/05/06; full list of members (6 pages)
13 June 2006Return made up to 09/05/06; full list of members (6 pages)
26 May 2006Partic of mort/charge * (4 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (4 pages)
9 May 2005Incorporation (12 pages)
9 May 2005Incorporation (12 pages)