Company NameBrackenbrae Property Holdings Limited
DirectorJeffrey John Conway
Company StatusLiquidation
Company NumberSC420621
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey John Conway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThriepley House Lundie
Dundee
DD2 5PA
Scotland
Secretary NameMr Jeffrey John Conway
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThriepley House Lundie
Dundee
DD2 5PA
Scotland

Contact

Websitegiftpacks.co.uk

Location

Registered AddressHenderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Shareholders

867.1k at £1Laura Conway
51.00%
Ordinary
833k at £1Jeffrey John Conway
49.00%
Ordinary

Financials

Year2014
Net Worth£1,698,215
Current Liabilities£1,885

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return28 March 2022 (2 years, 1 month ago)
Next Return Due11 April 2023 (overdue)

Filing History

6 March 2023Registered office address changed from Thriepley House Lundie Dundee DD2 5PA Scotland to Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 6 March 2023 (2 pages)
6 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-27
(1 page)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
17 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
12 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
30 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 October 2017Statement of capital on 2 October 2017
  • GBP 850,000
(5 pages)
2 October 2017Statement by Directors (1 page)
2 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2017Solvency Statement dated 27/09/17 (1 page)
2 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2017Statement by Directors (1 page)
2 October 2017Solvency Statement dated 27/09/17 (1 page)
2 October 2017Statement of capital on 2 October 2017
  • GBP 850,000
(5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 January 2017Registered office address changed from Brackenbrae House Brackenbrae Broughty Ferry Dundee DD5 1RX to Thriepley House Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Brackenbrae House Brackenbrae Broughty Ferry Dundee DD5 1RX to Thriepley House Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
29 November 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (12 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,700,100
(3 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,700,100
(3 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,700,100
(3 pages)
12 May 2015Secretary's details changed for Mr Jeffrey John Conway on 27 February 2015 (1 page)
12 May 2015Secretary's details changed for Mr Jeffrey John Conway on 27 February 2015 (1 page)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,700,100
(3 pages)
12 May 2015Director's details changed for Mr Jeffrey John Conway on 27 February 2015 (2 pages)
12 May 2015Director's details changed for Mr Jeffrey John Conway on 27 February 2015 (2 pages)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,700,100
(4 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,700,100
(4 pages)
11 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
9 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,700,100
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,700,100
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,700,100
(5 pages)
28 March 2012Incorporation (22 pages)
28 March 2012Incorporation (22 pages)