Company NameWe Are Brass Tacks Limited
DirectorDee McNaught
Company StatusActive
Company NumberSC523163
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)
Previous NameBrass Tacks Consultancy Ltd

Business Activity

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

Directors

Director NameMrs Dee McNaught
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Main Street
Dunlop
Kilmarnock
KA3 4AG
Scotland
Director NameMr David William Brady
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Stuart Drive Bishopbriggs
Glasgow
G64 2AS
Scotland
Director NameMr Philip John Brady
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepford Place
Coatbridge
ML5 1RS
Scotland

Location

Registered AddressC/O Accountsplus Accountants Studio 51, Embroidery Mill
Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG United Kingdom to C/O Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
7 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
8 January 2016Company name changed brass tacks consultancy LTD\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
(3 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)