Company NameBraid Building & Technical Services Ltd.
Company StatusDissolved
Company NumberSC312479
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date4 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kenneth O'Mara
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Braid Avenue
Dalziel Park
Motherwell
ML1 5ET
Scotland
Secretary NameJean Jamieson
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Braid Avenue
Dalziel Park
Motherwell
Lanarkshire
ML1 5ET
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

100 at £1Kenneth O'mara
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£69,781

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 July 2007Delivered on: 10 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

8 May 2017Registered office address changed from 14 Dunbeath Grove West Craigs Hamilton Lanarkshire G72 0GL to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 8 May 2017 (2 pages)
8 May 2017Court order notice of winding up (1 page)
8 May 2017Notice of winding up order (1 page)
8 October 2016Satisfaction of charge 1 in full (4 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Compulsory strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2015Compulsory strike-off action has been suspended (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 March 2012Registered office address changed from Unit 23, Hagmill Road East Shawhead Industrial Estate Coatbridge ML5 4XD on 21 March 2012 (2 pages)
21 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
21 March 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 100
(18 pages)
21 March 2012Annual return made up to 24 November 2009 with a full list of shareholders (15 pages)
21 March 2012Annual return made up to 24 November 2010 with a full list of shareholders (16 pages)
21 March 2012Total exemption full accounts made up to 31 March 2010 (9 pages)
20 March 2012Administrative restoration application (3 pages)
16 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Return made up to 24/11/08; full list of members (3 pages)
27 September 2008Compulsory strike-off action has been discontinued (1 page)
26 September 2008Return made up to 24/11/07; full list of members (8 pages)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 May 2008First Gazette notice for compulsory strike-off (1 page)
10 August 2007Partic of mort/charge * (3 pages)
5 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New director appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
24 November 2006Incorporation (12 pages)