BRAELOCH LIMITED

24 Doctor Gracie Drive, Prestonpans, EH32 9GQ, Scotland
StatusACTIVE
Company No.SC215185
CategoryPrivate Limited Company
Incorporated29 Jan 2001
Age23 years, 4 months, 9 days
JurisdictionScotland

SUMMARY

BRAELOCH LIMITED is an active private limited company with number SC215185. It was incorporated 23 years, 4 months, 9 days ago, on 29 January 2001. The company address is 24 Doctor Gracie Drive, Prestonpans, EH32 9GQ, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-17

Psc name: Shagufta Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-17

Psc name: Hafiz Azhar Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Halliday

Termination date: 2024-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsten Whittaker

Termination date: 2024-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Eric Halliday

Termination date: 2024-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Eric Halliday

Cessation date: 2024-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiona Halliday

Cessation date: 2024-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shagufta Hussain

Appointment date: 2023-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

Old address: 7 Bankton Drive Livingston West Lothian EH54 9EH

Change date: 2023-12-11

New address: 24 Doctor Gracie Drive Prestonpans EH32 9GQ

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hafiz Azhar Hussain

Appointment date: 2023-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsten Whittaker

Change date: 2013-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 10 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsten Whittaker

Change date: 2013-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Halliday

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-12

Officer name: Mrs Kirsten Halliday

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsten Halliday

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Halliday

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-11

Old address: 47 Kaims Grove Livingston Village Livingston EH54 7DU

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Eileen Elizabeth Halliday

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / craig halliday / 31/03/2008

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 13/02/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH

Documents

View document PDF

Resolution

Date: 13 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK 2 BASICS CREATE LIMITED

THE EXCHANGE,LONDON,N7 8HW

Number:04386211
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAZEL.SINCLAIR LIMITED

54 54 ST JOHNS CLOSE,NORTHALLERTON,DL7 8XQ

Number:09203475
Status:ACTIVE
Category:Private Limited Company

IONA 21 LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08623509
Status:ACTIVE
Category:Private Limited Company

KAUNAS LIMITED

43 MELROSE AVENUE,LONDON,NW2 4LH

Number:09934981
Status:ACTIVE
Category:Private Limited Company

KYTE BROKING LIMITED

55 BAKER STREET,LONDON,W1U 8EW

Number:02781314
Status:ACTIVE
Category:Private Limited Company

TNPC LIMITED

55 CROWSHOTT AVENUE,HARROW,HA7 1HP

Number:11124442
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source