Company NameBraveau Limited
Company StatusDissolved
Company NumberSC343437
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameAllan Jess
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonniford 26 Airlie Street
Brechin
DD9 6JX
Scotland
Director NameMr David Campbell Jess
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Madeira Street
Greenock
Renfrewshire
PA16 7UJ
Scotland

Contact

Websitebraveau.co.uk
Email address[email protected]
Telephone01475 744131
Telephone regionGreenock

Location

Registered AddressSandyford Abattoir
Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2 at £1A.p. Jess LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
12 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Allan Jess on 4 May 2010 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Allan Jess on 4 May 2010 (2 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages)
25 June 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2008Incorporation (12 pages)