Company NameBraemar Investments Limited
Company StatusActive
Company NumberSC302396
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Archibald Donald Maclean
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed15 May 2006(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
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Raeburn Place
Edinburgh
EH4 1HL
Scotland
Director NameMr Ross Alasdair Maclean
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2011(4 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressC/O The Raeburn Hotel 112 Raeburn Place
Edinburgh
EH4 1HG
Scotland
Director NameDr Claire Allison Maclean
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleDoctor Of Pschology
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
Appointed26 April 2013(6 years, 11 months after company formation)
Appointment Duration11 years
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressC/O The Raeburn Hotel 112 Raeburn Place
Edinburgh
EH4 1HG
Scotland

Contact

Websitelawries.net
Email address[email protected]
Telephone01835 822241
Telephone regionSt Boswells

Location

Registered AddressC/O The Raeburn Hotel
112 Raeburn Place
Edinburgh
EH4 1HG
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches3 other UK companies use this postal address

Shareholders

54k at £1Archibald Donald Maclean
27.00%
Ordinary
50k at £1Mrs Patricia Agnes Maclean
25.00%
Ordinary
48k at £1Claire Maclean
24.00%
Ordinary
48k at £1Ross Maclean
24.00%
Ordinary

Financials

Year2014
Turnover£64,775,692
Gross Profit£7,013,790
Net Worth£12,846,791
Cash£261,179
Current Liabilities£8,021,606

Accounts

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

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

21 December 2023Group of companies' accounts made up to 31 March 2023 (30 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
14 December 2022Group of companies' accounts made up to 31 March 2022 (30 pages)
3 May 2022Confirmation statement made on 20 April 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 2022Change of details for Mr Archibald Donald Maclean as a person with significant control 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 Mrs Patricia Agnes Maclean on 19 April 2022 (2 pages)
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 Ross Alasdair Maclean on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Archibald Donald Maclean on 19 April 2022 (2 pages)
3 March 2022Registered office address changed from St Boswells Garage, St Boswells Melrose Scottish Borders TD6 0EW to C/O the Raeburn Hotel 112 Raeburn Place Edinburgh EH4 1HG on 3 March 2022 (1 page)
22 September 2021Change of details for Mr Archibald Donald Maclean as a person with significant control on 22 September 2021 (2 pages)
24 June 2021Group of companies' accounts made up to 31 December 2020 (26 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
18 November 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (14 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
20 June 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
26 May 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200,003
(7 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200,003
(7 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200,003
(7 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200,003
(7 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200,003
(7 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200,003
(7 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
26 April 2013Appointment of Mrs Patricia Agnes Maclean as a director (2 pages)
26 April 2013Appointment of Mrs Patricia Agnes Maclean as a director (2 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 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)
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)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
3 May 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
3 May 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
15 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
15 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
6 November 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
6 November 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
1 June 2009Return made up to 15/05/09; full list of members (3 pages)
1 June 2009Return made up to 15/05/09; full list of members (3 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 May 2008Return made up to 15/05/08; no change of members (6 pages)
28 May 2008Return made up to 15/05/08; no change of members (6 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)
3 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
3 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
1 June 2007Return made up to 15/05/07; full list of members (6 pages)
1 June 2007Return made up to 15/05/07; full list of members (6 pages)
21 August 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
21 August 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
19 June 2006Ad 16/05/06--------- £ si 200001@1=200001 £ ic 2/200003 (2 pages)
19 June 2006Particulars of contract relating to shares (2 pages)
19 June 2006Ad 16/05/06--------- £ si 200001@1=200001 £ ic 2/200003 (2 pages)
19 June 2006Particulars of contract relating to shares (2 pages)
15 May 2006Incorporation (12 pages)
15 May 2006Incorporation (12 pages)