Glasgow
G21 2QA
Scotland
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3/13 143 Charles Street Glasgow G21 2QA Scotland |
Director Name | Mr Brian Stephen McGuire |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3/13 143 Charles Street Glasgow G21 2QA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | Unit 3/13 143 Charles Street Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
7 December 2023 | Total exemption full accounts made up to 30 March 2023 (8 pages) |
---|---|
14 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
28 June 2022 | Change of share class name or designation (2 pages) |
28 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2022 | Statement of capital following an allotment of shares on 22 June 2022
|
27 June 2022 | Resolutions
|
27 June 2022 | Cessation of Stefan Millar Hunter as a person with significant control on 22 June 2022 (1 page) |
27 June 2022 | Memorandum and Articles of Association (12 pages) |
9 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
16 March 2022 | Registered office address changed from , Fulford House Fulford House, Easter Howgate, Edinburgh, Midlothian, EH26 0PG, Scotland to Unit 3/13 143 Charles Street Glasgow G21 2QA on 16 March 2022 (1 page) |
2 March 2022 | Registered office address changed from , Cambuslang Investment Park 125 Cambuslang Road, Glasgow, G32 8NB, Scotland to Unit 3/13 143 Charles Street Glasgow G21 2QA on 2 March 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 30 March 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 March 2018 (5 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-10-07
|
7 October 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-10-07
|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
11 February 2016 | Resolutions
|
11 February 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
11 February 2016 | Resolutions
|
29 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
29 September 2015 | Resolutions
|
29 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
29 September 2015 | Company name changed braidmont LIMITED\certificate issued on 29/09/15
|
29 September 2015 | Company name changed braidmont LIMITED\certificate issued on 29/09/15
|
29 September 2015 | Resolutions
|
28 July 2015 | Registered office address changed from , Millar & Bryce Limited Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, United Kingdom to Unit 3/13 143 Charles Street Glasgow G21 2QA on 28 July 2015 (1 page) |
28 July 2015 | Current accounting period shortened from 30 June 2016 to 30 March 2016 (1 page) |
28 July 2015 | Appointment of Mr Stefan Millar Hunter as a director on 28 July 2015 (2 pages) |
28 July 2015 | Current accounting period shortened from 30 June 2016 to 30 March 2016 (1 page) |
28 July 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Cambuslang Investment Park 125 Cambuslang Road Glasgow G32 8NB on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Stephen George Mabbott as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Alan Graeme Manson as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Alan Graeme Manson as a director on 28 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Cambuslang Investment Park 125 Cambuslang Road Glasgow G32 8NB on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Brian Stephen Mcguire as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Brian Stephen Mcguire as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Stefan Millar Hunter as a director on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Stephen George Mabbott as a director on 28 July 2015 (1 page) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|