Company NameBraytor Limited
DirectorJames Sharp
Company StatusLiquidation
Company NumberSC373127
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Sharp
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Secretary NameDolly Sharp
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth£107
Cash£321
Current Liabilities£55,622

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Next Accounts Due30 November 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due2 March 2017 (overdue)

Filing History

14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
10 December 2013Notice of winding up order (1 page)
10 December 2013Registered office address changed from 24 Crosskirk Crescent Strathaven Lanarkshire ML10 6FG Scotland on 10 December 2013 (2 pages)
10 December 2013Court order notice of winding up (1 page)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Registered office address changed from Suite 20 Geddes House Kirkton North Livingston West Lothian EH54 6GU United Kingdom on 30 March 2010 (1 page)
30 March 2010Appointment of James Sharp as a director (2 pages)
30 March 2010Appointment of Dolly Sharp as a secretary (1 page)
30 March 2010Termination of appointment of Joanna Saban as a director (1 page)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)