Company NameAlexander Braidwood & Sons (Blantyre) Ltd.
Company StatusActive
Company NumberSC333731
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Previous NameHighloch Limited

Business Activity

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

Directors

Director NameMr Andrew Bowie Braidwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(3 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Scott Gray McCallum Braidwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(3 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMr Andrew Bowie Braidwood
NationalityBritish
StatusCurrent
Appointed12 November 2007(3 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMrs Rona Braidwood
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Lady Jane Gate
Bothwell
Glasgow
G71 8BW
Scotland
Director NameMairi Janette Braidwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Boclair Road
Bearsden
Glasgow
G61 2AF
Scotland
Director NameRona Braidwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lady Jane Gate
Bothwell
Glasgow
G71 8BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 822633
Telephone regionMotherwell

Location

Registered Address1 Rosendale Way
Blantyre
Glasgow
G72 0NJ
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Andrew B. Braidwood
50.00%
Ordinary
1000 at £1Scott G.m Braidwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£93,227
Cash£22,057
Current Liabilities£130,911

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

1 August 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
16 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
17 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 April 2018Secretary's details changed for Mr Andrew Bowie Braidwood on 18 April 2018 (1 page)
18 April 2018Director's details changed for Mr Scott Gray Mccallum Braidwood on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Andrew Bowie Braidwood on 18 April 2018 (2 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 November 2015Director's details changed for Mr Scott Gray Mccallum Braidwood on 8 November 2015 (2 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
(6 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
(6 pages)
16 November 2015Director's details changed for Mr Scott Gray Mccallum Braidwood on 8 November 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,000
(6 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,000
(6 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,000
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 April 2014Termination of appointment of Mairi Braidwood as a director (2 pages)
3 April 2014Termination of appointment of Mairi Braidwood as a director (2 pages)
22 January 2014Resolutions
  • RES13 ‐ Section 175 passed 28/06/2011
(1 page)
22 January 2014Resolutions
  • RES13 ‐ Section 175 passed 28/06/2011
(1 page)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(7 pages)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(7 pages)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 November 2011Termination of appointment of Rona Braidwood as a director (1 page)
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
24 November 2011Director's details changed for Rona Braidwood on 2 November 2011 (2 pages)
24 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
24 November 2011Director's details changed for Rona Braidwood on 2 November 2011 (2 pages)
24 November 2011Appointment of Rona Braidwood as a director (2 pages)
24 November 2011Appointment of Rona Braidwood as a director (2 pages)
24 November 2011Termination of appointment of Rona Braidwood as a director (1 page)
24 November 2011Director's details changed for Rona Braidwood on 2 November 2011 (2 pages)
24 November 2011Director's details changed for Rona Braidwood on 2 November 2011 (2 pages)
24 November 2011Director's details changed for Rona Braidwood on 2 November 2011 (2 pages)
24 November 2011Director's details changed for Rona Braidwood on 2 November 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
30 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
30 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
30 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 February 2010Director's details changed for Andrew Bowie Braidwood on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Rona Braidwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Andrew Bowie Braidwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Rona Braidwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Scott Gray Mccallum Braidwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Andrew Bowie Braidwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mairi Janette Braidwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Scott Gray Mccallum Braidwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Rona Braidwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Scott Gray Mccallum Braidwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mairi Janette Braidwood on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mairi Janette Braidwood on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
28 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 February 2009Return made up to 09/11/08; full list of members (4 pages)
26 February 2009Return made up to 09/11/08; full list of members (4 pages)
26 August 2008Ad 12/11/07\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
26 August 2008Ad 12/11/07\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
12 August 2008Nc inc already adjusted 12/11/07 (1 page)
12 August 2008Nc inc already adjusted 12/11/07 (1 page)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2008Director appointed mairi janette braidwood (2 pages)
9 July 2008Director and secretary appointed andrew bowie braidwood (2 pages)
9 July 2008Director and secretary appointed andrew bowie braidwood (2 pages)
9 July 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
9 July 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
9 July 2008Director appointed mairi janette braidwood (2 pages)
9 July 2008Director appointed scott gray mccallum braidwood (2 pages)
9 July 2008Director appointed rona braidwood (2 pages)
9 July 2008Director appointed scott gray mccallum braidwood (2 pages)
9 July 2008Director appointed rona braidwood (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
16 November 2007Registered office changed on 16/11/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
13 November 2007Company name changed highloch LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed highloch LIMITED\certificate issued on 13/11/07 (2 pages)
9 November 2007Incorporation (17 pages)
9 November 2007Incorporation (17 pages)