Company NameBraeriach Limited
Company StatusDissolved
Company NumberSC339073
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years ago)
Dissolution Date21 October 2021 (2 years, 5 months ago)
Previous NamesBraeriach Limited and Care Dental Implant Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Bruce McKenzie Strickland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraeriach Urlar Road
Aberfeldy
Perthshire
PH15 2ET
Scotland
Director NameMrs Christa Lynette Strickland
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraeriach
Urlar Road
Aberfeldy
Perthshire
PH15 2ET
Scotland
Secretary NameDr Bruce McKenzie Strickland
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraeriach Urlar Road
Aberfeldy
Perthshire
PH15 2ET
Scotland

Contact

Websitewww.care-dental.co.uk
Email address[email protected]
Telephone01764 652607
Telephone regionCrieff

Location

Registered AddressC/O Begbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

50 at £1Mr Bruce Mckenzie Strickland
50.00%
Ordinary
50 at £1Mrs Christa Strickland
50.00%
Ordinary

Financials

Year2014
Net Worth£133,772
Current Liabilities£1,076

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 January 2015Company name changed braeriach LIMITED\certificate issued on 23/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 January 2015Change of name with request to seek comments from relevant body (2 pages)
23 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-19
  • RES15 ‐ Change company name resolution on 2015-01-19
(1 page)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Director's details changed for Mr Bruce Mckenzie Strickland on 7 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Bruce Mckenzie Strickland on 7 March 2010 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Return made up to 07/03/09; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from westby 64 west high street forfar tayside DD8 1BJ (1 page)
22 May 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
7 March 2008Incorporation (17 pages)