Paisley
Renfrewshire
PA1 3QS
Scotland
Director Name | Mr Colin Henry McNaught |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Alan Mark Ralston |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | wright-crawford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8876211 |
Telephone region | Glasgow |
Registered Address | 11 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Alan Mark Ralston & Colin Mcnaught & Denise Hooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,946 |
Cash | £60,693 |
Current Liabilities | £334,611 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
8 July 2011 | Delivered on: 14 July 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 October 2023 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
29 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
3 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 September 2019 | Director's details changed for Mr Alan Mark Ralston on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Colin Henry Mcnaught on 25 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Denise Hooper on 25 September 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 October 2014 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 October 2014 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 April 2014 | Director's details changed for Alan Mark Ralston on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Denise Hooper on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Colin Henry Mcnaught on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Denise Hooper on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Alan Mark Ralston on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Colin Henry Mcnaught on 29 April 2014 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
9 August 2011 | Register(s) moved to registered office address (1 page) |
9 August 2011 | Register(s) moved to registered office address (1 page) |
9 August 2011 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
29 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
20 October 2010 | Company name changed braepoint LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Company name changed braepoint LIMITED\certificate issued on 20/10/10
|
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Appointment of Colin Henry Mcnaught as a director (2 pages) |
3 September 2010 | Appointment of Alan Mark Ralston as a director (2 pages) |
3 September 2010 | Appointment of Colin Henry Mcnaught as a director (2 pages) |
3 September 2010 | Appointment of Alan Mark Ralston as a director (2 pages) |
3 September 2010 | Appointment of Denise Hooper as a director (2 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Appointment of Denise Hooper as a director (2 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
5 August 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 5 August 2010 (2 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
5 August 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 5 August 2010 (2 pages) |
5 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
5 August 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 5 August 2010 (2 pages) |
5 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 July 2010 | Incorporation (22 pages) |
26 July 2010 | Incorporation (22 pages) |