BRAKELEY SERVICES LIMITED

14 Carden Place, Aberdeen, AB10 1UR, Scotland
StatusACTIVE
Company No.SC411726
CategoryPrivate Limited Company
Incorporated22 Nov 2011
Age12 years, 6 months, 19 days
JurisdictionScotland

SUMMARY

BRAKELEY SERVICES LIMITED is an active private limited company with number SC411726. It was incorporated 12 years, 6 months, 19 days ago, on 22 November 2011. The company address is 14 Carden Place, Aberdeen, AB10 1UR, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-20

New address: 14 Carden Place Aberdeen AB10 1UR

Old address: 18 Queen's Road Aberdeen Aberdeenshire AB15 4ZT

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Iain Smith Solicitors Llp

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Dec 2015

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Iain Smith Solicitors Llp

Appointment date: 2015-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2015

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Smith Solicitors Llp

Termination date: 2015-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wendy Margaret Marr

Change date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Margaret Marr

Change date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-07

Officer name: Wendy Margaret Marr

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Macari

Termination date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Macari

Termination date: 2014-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wendy Margaret Marr

Appointment date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Grant Cobban

Appointment date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-11

Officer name: Wendy Margaret Marr

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed issol (1004) LIMITED\certificate issued on 17/12/14

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Incorporation company

Date: 22 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB TECH LTD

21A NEW ROAD,ILFORD,IG3 8AU

Number:08160920
Status:ACTIVE
Category:Private Limited Company

DJF LANDSCAPES LIMITED

83 PENRITH AVENUE,ASHTON UNDER LYNE,OL7 9JQ

Number:09450125
Status:ACTIVE
Category:Private Limited Company

KAR TRAVEL LIMITED

91 BUSHMORE ROAD,BIRMINGHAM,B28 9QY

Number:07406864
Status:ACTIVE
Category:Private Limited Company

L TAUCHER LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09512829
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATTHEW BOND ENTERPRISES LIMITED

27 MERCIA CLOSE,TAMWORTH,B79 8LZ

Number:07812309
Status:ACTIVE
Category:Private Limited Company

SAINAAM LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:06155431
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