Company NameBraided Communications Limited
DirectorRobert Michael MacDonald Brougham
Company StatusActive
Company NumberSC568120
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert Michael MacDonald Brougham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(1 year, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Andrew Peter Smithsimmons
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressC/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months, 1 week ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Filing History

22 December 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
18 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 112.32
(3 pages)
2 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 111.92
(3 pages)
9 September 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 111.32
(8 pages)
4 September 2020Memorandum and Articles of Association (43 pages)
4 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
18 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
20 April 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 106
(3 pages)
9 March 2020Resolutions
  • RES13 ‐ The 100 ordinary shares of £1 each be sub-divided into 100000 ordinary shares of £0.001 each 24/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 March 2020Sub-division of shares on 24 February 2020 (4 pages)
28 July 2019Micro company accounts made up to 30 June 2019 (5 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
6 June 2019Notification of Robert Michael Macdonald Brougham as a person with significant control on 8 May 2019 (2 pages)
17 May 2019Registered office address changed from 64 Braehead Lochwinnoch PA12 4AS United Kingdom to 11 Somerset Place Glasgow G3 7JT on 17 May 2019 (1 page)
12 May 2019Statement of capital following an allotment of shares on 12 May 2019
  • GBP 100
(3 pages)
8 May 2019Appointment of Mr Robert Michael Macdonald Brougham as a director on 8 May 2019 (2 pages)
13 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)