Company NameThomas Bradley & Co (Scotland) Ltd
DirectorsHelen Ewart and Scott Ewart
Company StatusActive
Company NumberSC595386
CategoryPrivate Limited Company
Incorporation Date25 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Helen Ewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJacobean House Glebe Street
East Kilbride
Glasgow
G74 4LY
Scotland
Director NameMr Scott Ewart
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJacobean House Glebe Street
East Kilbride
Glasgow
G74 4LY
Scotland
Director NameMiss Kara McKee
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTay House, Second Floor 300 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered AddressJacobean House Glebe Street
East Kilbride
Glasgow
G74 4LY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
17 July 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
4 July 2023Termination of appointment of Helen Ewart as a director on 23 June 2023 (1 page)
4 July 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
4 May 2023Compulsory strike-off action has been discontinued (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
29 July 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 June 2020Appointment of Mr Scott Ewart as a director on 19 June 2020 (2 pages)
26 June 2020Cessation of Helen Ewart as a person with significant control on 19 June 2020 (1 page)
26 June 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 100
(3 pages)
26 June 2020Notification of Scott Ewart as a person with significant control on 19 June 2020 (2 pages)
20 April 2020Registered office address changed from Tay House, Second Floor 300 Bath Street Glasgow G2 4JR Scotland to Jacobean House Glebe Street East Kilbride Glasgow G74 4LY on 20 April 2020 (1 page)
20 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
15 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
9 April 2019Notification of Helen Ewart as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Termination of appointment of Kara Mckee as a director on 1 April 2019 (1 page)
9 April 2019Appointment of Mrs Helen Ewart as a director on 1 April 2019 (2 pages)
9 April 2019Cessation of Kara Mckee as a person with significant control on 1 April 2019 (1 page)
27 June 2018Registered office address changed from Tay House Second Floor 300 Bath Street Glasgow G2 4LH United Kingdom to Tay House, Second Floor 300 Bath Street Glasgow G2 4JR on 27 June 2018 (1 page)
25 April 2018Incorporation
Statement of capital on 2018-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)