Company NameBraidstone Limited
Company StatusDissolved
Company NumberSC318590
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Marc Callus
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(1 week, 6 days after company formation)
Appointment Duration14 years, 3 months (closed 06 July 2021)
RoleInspection Eng
Country of ResidenceScotland
Correspondence Address11 Torrington Crescent
Glasgow
Lanarkshire
G32 9NU
Scotland
Secretary NameHeather Traynor
NationalityBritish
StatusClosed
Appointed29 March 2007(1 week, 6 days after company formation)
Appointment Duration14 years, 3 months (closed 06 July 2021)
RoleCompany Director
Correspondence Address11 Torrington Crescent
Glasgow
Lanarkshire
G32 9NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteco-operativepharmacy.co.uk

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Marc Callus
100.00%
Ordinary

Financials

Year2014
Net Worth£33,375
Current Liabilities£14,699

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 April 2020Micro company accounts made up to 31 March 2020 (1 page)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 March 2019 (1 page)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (1 page)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 March 2017 (1 page)
23 May 2017Micro company accounts made up to 31 March 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
18 May 2016Micro company accounts made up to 31 March 2016 (3 pages)
18 May 2016Micro company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 March 2010Director's details changed for Marc Callus on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Marc Callus on 15 March 2010 (2 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from victoria buildings tain ross-shire IV19 1BJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from victoria buildings tain ross-shire IV19 1BJ (1 page)
19 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New director appointed (2 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
15 March 2007Incorporation (17 pages)
15 March 2007Incorporation (17 pages)