Company NameBraiklay Estates Limited
Company StatusLiquidation
Company NumberSC315043
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Henry Tresham Andrew
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Meston Reid & Co 12 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameLady Anna Katherine Gordon
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(7 years, 2 months after company formation)
Appointment Duration10 years
RoleCriminal Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Meston Reid & Co 12 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameLord Charles David Gordon
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(7 years, 2 months after company formation)
Appointment Duration10 years
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Meston Reid & Co 12 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameLord Sam Dudley Gordon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(7 years, 2 months after company formation)
Appointment Duration10 years
RoleLanguage Translator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Meston Reid & Co 12 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMr Mark Henry Henry Tresham Andrew
StatusCurrent
Appointed01 June 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressC/O Meston Reid & Co 12 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMarquess Of Aberdeen And Temair, Bt, Dl Alexander George Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHouse Of Formartine
Methlick
Ellon
AB4 0EQ
Scotland
Secretary NameMarquess Of Aberdeen And Temair, Bt, Dl Alexander George Gordon
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHouse Of Formartine
Methlick
Ellon
AB4 0EQ
Scotland

Contact

Websitebraiklayestates.co.uk
Email address[email protected]
Telephone01651 851102
Telephone regionOldmeldrum

Location

Registered AddressC/O Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

30 at £1Anna Gordon
30.00%
Ordinary
30 at £1Charles Gordon
30.00%
Ordinary
30 at £1Sam Gordon
30.00%
Ordinary
10 at £1Alexander George Aberdeen
10.00%
Ordinary

Financials

Year2014
Net Worth£1,670,161
Cash£551,661
Current Liabilities£507,294

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2021 (3 years, 3 months ago)
Next Return Due5 February 2022 (overdue)

Charges

2 December 2011Delivered on: 9 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 June 2007Delivered on: 6 June 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

16 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-12
(1 page)
15 October 2021Registered office address changed from Haddo House Estate Office Mains of Haddo Tarves, Ellon Aberdeenshire AB41 7LD to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 15 October 2021 (2 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 April 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 July 2020Termination of appointment of Alexander George Gordon as a secretary on 12 March 2020 (1 page)
29 July 2020Appointment of Mr Mark Henry Henry Tresham Andrew as a secretary on 1 June 2020 (2 pages)
29 July 2020Termination of appointment of Alexander George Gordon as a director on 12 March 2020 (1 page)
13 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
3 February 2019Notification of Anna Katherine Gordon as a person with significant control on 1 April 2017 (2 pages)
3 February 2019Notification of Sam Dudley Gordon as a person with significant control on 1 April 2017 (2 pages)
28 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
26 January 2018Notification of Charles David Gordon as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Director's details changed for Lord Sam Dudley Gordon on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Lord Sam Dudley Gordon on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Director's details changed for Mark Henry Tresham Andrew on 24 October 2014 (2 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Director's details changed for Mark Henry Tresham Andrew on 24 October 2014 (2 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Appointment of Lady Anna Katherine Gordon as a director (2 pages)
18 June 2014Appointment of Lord Charles David Gordon as a director (2 pages)
18 June 2014Appointment of Lord Sam Dudley Gordon as a director (2 pages)
18 June 2014Appointment of Lord Charles David Gordon as a director (2 pages)
18 June 2014Appointment of Lord Sam Dudley Gordon as a director (2 pages)
18 June 2014Appointment of Lady Anna Katherine Gordon as a director (2 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Director's details changed for The Marquess of Aberdeen Alexander George Gordon on 22 January 2010 (2 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for The Marquess of Aberdeen Alexander George Gordon on 22 January 2010 (2 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 22/01/09; full list of members (4 pages)
13 February 2009Return made up to 22/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
8 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
28 January 2008Return made up to 22/01/08; full list of members (3 pages)
28 January 2008Return made up to 22/01/08; full list of members (3 pages)
6 June 2007Partic of mort/charge * (3 pages)
6 June 2007Partic of mort/charge * (3 pages)
27 March 2007Ad 19/03/07--------- £ si 90@1=90 £ ic 10/100 (3 pages)
27 March 2007Ad 19/03/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 March 2007Ad 19/03/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 March 2007Ad 19/03/07--------- £ si 90@1=90 £ ic 10/100 (3 pages)
22 January 2007Incorporation (17 pages)
22 January 2007Incorporation (17 pages)