BRAELOCH LIMITED
Status | ACTIVE |
Company No. | SC215185 |
Category | Private Limited Company |
Incorporated | 29 Jan 2001 |
Age | 23 years, 4 months, 9 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Halliday
Documents
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
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
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
Appoint person director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsten Halliday
Documents
Appoint person director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Halliday
Documents
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
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
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
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
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
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
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
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
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
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / craig halliday / 31/03/2008
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
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
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
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
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/06; full list of members
Documents
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
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
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
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
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
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Resolution
Date: 13 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE EXCHANGE,LONDON,N7 8HW
Number: | 04386211 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
54 54 ST JOHNS CLOSE,NORTHALLERTON,DL7 8XQ
Number: | 09203475 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08623509 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MELROSE AVENUE,LONDON,NW2 4LH
Number: | 09934981 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 8EW
Number: | 02781314 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWSHOTT AVENUE,HARROW,HA7 1HP
Number: | 11124442 |
Status: | ACTIVE |
Category: | Private Limited Company |