Company NameBraeside Business Developments Limited
DirectorsNeil Duncan Collie and Jane Beverley Collie
Company StatusActive
Company NumberSC335116
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Duncan Collie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Jane Beverley Collie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleSales Account Manager
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Jane Beverley Collie
50.00%
Ordinary
1 at £1Mr Neil Duncan Collie
50.00%
Ordinary

Financials

Year2014
Net Worth£113,753
Cash£58,325
Current Liabilities£10,934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

3 February 2017Delivered on: 21 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 February 2017Delivered on: 21 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 49 main street, alford AB33 8PX being the subjects registered in the land register of scotland under title number ABN25800.
Outstanding
9 February 2017Delivered on: 13 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 49 main street, alford, AB33 8PX being the subjects registered in the land register of scotland under title number ABN25800.
Outstanding
3 February 2017Delivered on: 9 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 May 2021Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 27 May 2021 (1 page)
27 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
23 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 June 2019Satisfaction of charge SC3351160004 in full (1 page)
12 June 2019Satisfaction of charge SC3351160002 in full (1 page)
12 June 2019Satisfaction of charge SC3351160003 in full (1 page)
12 June 2019Satisfaction of charge SC3351160001 in full (1 page)
3 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 July 2017Appointment of Mrs Jane Beverley Collie as a director on 10 July 2017 (2 pages)
14 July 2017Appointment of Mrs Jane Beverley Collie as a director on 10 July 2017 (2 pages)
21 February 2017Registration of charge SC3351160003, created on 9 February 2017 (6 pages)
21 February 2017Registration of charge SC3351160004, created on 3 February 2017 (10 pages)
21 February 2017Registration of charge SC3351160004, created on 3 February 2017 (10 pages)
21 February 2017Registration of charge SC3351160003, created on 9 February 2017 (6 pages)
13 February 2017Registration of charge SC3351160002, created on 9 February 2017 (6 pages)
13 February 2017Registration of charge SC3351160002, created on 9 February 2017 (6 pages)
9 February 2017Registration of charge SC3351160001, created on 3 February 2017 (10 pages)
9 February 2017Registration of charge SC3351160001, created on 3 February 2017 (10 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
26 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
26 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
26 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
26 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Neil Duncan Collie on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Neil Duncan Collie on 11 December 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 December 2009Secretary's details changed for Burnett & Reid on 11 December 2009 (2 pages)
21 December 2009Secretary's details changed for Burnett & Reid on 11 December 2009 (2 pages)
2 September 2009Ad 21/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 September 2009Ad 21/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 December 2008Return made up to 11/12/08; full list of members (3 pages)
17 December 2008Return made up to 11/12/08; full list of members (3 pages)
18 December 2007Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2007Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2007Incorporation (17 pages)
11 December 2007Incorporation (17 pages)