Company NameEagle Brae Limited
DirectorsMichael Angus Spencer-Nairn and Pawana Spencer-Nairn
Company StatusActive
Company NumberSC579959
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Michael Angus Spencer-Nairn
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStruy Lodge Struy
Beauly
Inverness-Shire
IV4 7JT
Scotland
Director NameMrs Pawana Spencer-Nairn
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStruy Lodge Struy
Beauly
Inverness-Shire
IV4 7JT
Scotland

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Charges

16 March 2018Delivered on: 20 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Struy estate, beauly registered in the land register of scotland under title number INV43327.
Outstanding
25 January 2018Delivered on: 30 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
30 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
28 January 2022Change of details for Mrs Pawana Spencer-Nairn as a person with significant control on 28 January 2022 (2 pages)
28 January 2022Director's details changed for Mrs Pawana Spencer-Nairn on 28 January 2022 (2 pages)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 October 2019Change of details for Mrs Pawana Spencer-Nairn as a person with significant control on 1 October 2019 (2 pages)
9 October 2019Change of details for Mr Michael Angus Spencer-Nairn as a person with significant control on 1 October 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 May 2018Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page)
20 March 2018Registration of charge SC5799590002, created on 16 March 2018 (6 pages)
30 January 2018Registration of charge SC5799590001, created on 25 January 2018 (5 pages)
30 January 2018Registration of charge SC5799590001, created on 25 January 2018 (5 pages)
26 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-26
  • GBP 2
(27 pages)
26 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-26
  • GBP 2
(27 pages)