Company NameBrae Edinburgh Limited
Company StatusDissolved
Company NumberSC335935
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Karen Robertson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(11 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 30 September 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAsm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMiss Carol Jayne Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 30 September 2014)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressAsm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMiss Karen Robertson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address167 South Street
Lochgelly
Fife
KY5 9BG
Scotland
Secretary NameFrances Angela Turner
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 St Johns Drive
Dunfermline
Fife
KY12 7TB
Scotland
Director NameMr Albert James Robertson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(6 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2008)
RoleManager
Correspondence Address9 Normandy Place
Rosyth
Fife
KY11 2HJ
Scotland

Location

Registered AddressAsm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

2 at £0.5Karen Robertson & Carol Jayne Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,809
Current Liabilities£91,470

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Notice of final meeting of creditors (2 pages)
30 June 2014Return of final meeting of voluntary winding up (3 pages)
23 September 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2013 (7 pages)
23 September 2013Notice of completion of voluntary arrangement (6 pages)
3 September 2013Registered office address changed from Crosshill Business Centre Main Street Crosshill Fife KY5 8BJ on 3 September 2013 (2 pages)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 September 2013Registered office address changed from Crosshill Business Centre Main Street Crosshill Fife KY5 8BJ on 3 September 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(3 pages)
23 November 2012Notice of report of meeting approving voluntary arrangement (7 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Miss Carol Jayne Johnson on 1 January 2010 (2 pages)
11 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
11 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
11 January 2010Director's details changed for Miss Karen Robertson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Miss Carol Jayne Johnson on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Miss Karen Robertson on 1 January 2010 (2 pages)
3 August 2009Director appointed miss carol jayne johnson (1 page)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
9 January 2009Appointment terminated director albert robertson (1 page)
6 January 2009Director appointed miss karen robertson (1 page)
6 January 2009Appointment terminated secretary frances turner (1 page)
28 August 2008Director's change of particulars / albert robertson / 27/08/2008 (1 page)
22 July 2008Director appointed mr albert james robertson (1 page)
22 July 2008Appointment terminated director karen robertson (1 page)
5 February 2008Partic of mort/charge * (3 pages)
9 January 2008Incorporation (15 pages)