Company NameDe Brade Limited
DirectorJune Margaret Braid
Company StatusActive - Proposal to Strike off
Company NumberSC417937
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMs June Margaret Braid
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Valentine Court
Dunsinane Industrial Estate
Dundee
DD2 3QB
Scotland
Director NameMr William Andrew Braid
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address4 Valentine Court
Dundee Business Park
Dundee
DD2 3QB
Scotland

Location

Registered Address4 Valentine Court
Dunsinane Industrial Estate
Dundee
DD2 3QB
Scotland
ConstituencyDundee West
WardLochee
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1William Andrew Braid
100.00%
Ordinary

Financials

Year2014
Net Worth£148,070
Current Liabilities£15,878

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 February 2023 (1 year, 1 month ago)
Next Return Due23 February 2024 (overdue)

Filing History

10 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
22 February 2021Termination of appointment of William Andrew Braid as a director on 25 January 2021 (1 page)
28 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 May 2020Director's details changed for Mr William Andrew Braid on 8 April 2020 (2 pages)
19 May 2020Cessation of William Andrew Braid as a person with significant control on 8 April 2020 (1 page)
19 May 2020Notification of June Margaret Braid as a person with significant control on 8 April 2020 (2 pages)
19 May 2020Change of details for Mr William Andrew Braid as a person with significant control on 8 April 2020 (2 pages)
19 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
5 December 2018Appointment of Ms June Margaret Braid as a director on 3 December 2018 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 April 2018Registered office address changed from Panlathy Mill Muirdrum Carnoustie DD7 6LH Scotland to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 11 April 2018 (1 page)
11 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 April 2018Registered office address changed from Westby 64 West High Street Forfar Angus DD8 1BJ to Panlathy Mill Muirdrum Carnoustie DD7 6LH on 5 April 2018 (1 page)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
2 March 2012Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
2 March 2012Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
24 February 2012Incorporation (21 pages)
24 February 2012Incorporation (21 pages)