Braco
Perthshire
FK15 9PS
Scotland
Director Name | Mr Andrew Muir |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Greenhaugh Court Braco Dunblane FK15 9PS Scotland |
Director Name | John Ritchie Muir |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | General Manager |
Correspondence Address | 24 Greenhaugh Court Braco Perthshire FK15 9PS Scotland |
Director Name | Mr Andrew Muir |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Greenhaugh Court Braco Dunblane Perthshire FK15 9PS Scotland |
Director Name | Mr John Ritchie Muir |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Greenhaugh Court Braco Dunblane FK15 9PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 24 Greenhaugh Court Braco Dunblane FK15 9PS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Muir 33.33% Ordinary |
---|---|
1 at £1 | John Ritchie Muir 33.33% Ordinary |
1 at £1 | Maureen Muir 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,670 |
Current Liabilities | £1,472 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
18 April 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
24 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
8 April 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
23 March 2016 | Termination of appointment of John Ritchie Muir as a director on 31 January 2016 (1 page) |
23 March 2016 | Termination of appointment of John Ritchie Muir as a director on 31 January 2016 (1 page) |
25 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
19 August 2015 | Appointment of Mr Andrew Muir as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Andrew Muir as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Andrew Muir as a director on 1 August 2015 (2 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Appointment of Mr John Ritchie Muir as a director (2 pages) |
18 February 2011 | Termination of appointment of Andrew Muir as a director (1 page) |
18 February 2011 | Termination of appointment of Andrew Muir as a director (1 page) |
18 February 2011 | Appointment of Mr John Ritchie Muir as a director (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Andrew Muir on 10 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Andrew Muir on 10 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 September 2008 | Appointment terminated director john muir (1 page) |
12 September 2008 | Director appointed mr andrew gray mclean muir (1 page) |
12 September 2008 | Appointment terminated director john muir (1 page) |
12 September 2008 | Director appointed mr andrew gray mclean muir (1 page) |
30 April 2008 | Director appointed john ritchie muir (2 pages) |
30 April 2008 | Director appointed john ritchie muir (2 pages) |
25 April 2008 | Ad 28/03/08-28/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
25 April 2008 | Secretary appointed maureen muir (2 pages) |
25 April 2008 | Secretary appointed maureen muir (2 pages) |
25 April 2008 | Ad 28/03/08-28/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
4 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
4 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
4 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
4 April 2008 | Resolutions
|
28 March 2008 | Incorporation (17 pages) |
28 March 2008 | Incorporation (17 pages) |