BRACEWELL STIRLING LIMITED

13 Henderson Road, Inverness, IV1 1SN, Scotland
StatusACTIVE
Company No.SC507897
CategoryPrivate Limited Company
Incorporated08 Jun 2015
Age9 years, 7 days
JurisdictionScotland

SUMMARY

BRACEWELL STIRLING LIMITED is an active private limited company with number SC507897. It was incorporated 9 years, 7 days ago, on 08 June 2015. The company address is 13 Henderson Road, Inverness, IV1 1SN, Scotland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 May 2024

Action Date: 29 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5078970002

Charge creation date: 2024-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5078970001

Documents

View document PDF

Capital return purchase own shares

Date: 18 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Apr 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH06

Capital : 250,005 GBP

Date: 2024-03-28

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-28

Psc name: Geg Capital Limited

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-28

Capital : 272,942 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

New address: 13 Henderson Road Inverness IV1 1SN

Old address: 38 Walker Terrace Tillicoultry Clackmannanshire FK13 6EF Scotland

Change date: 2024-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Macritchie

Cessation date: 2024-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-28

Psc name: David Keith

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jia Kelly Mackenzie

Appointment date: 2024-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Gordon James Farmer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Mr Roderick James Macgregor

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-06-30

Documents

View document PDF

Capital cancellation shares

Date: 20 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-29

Capital : 122,939 GBP

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2024

Action Date: 13 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-13

Capital : 129,013.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 12 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2024

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-13

Psc name: Samuel Anthony Fitzpatrick Sweeney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Anthony Fitzpatrick Sweeney

Termination date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Margaret Mcquade

Termination date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Brian Matthew Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Margaret Mcquade

Appointment date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Matthew Ireland

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Macritchie

Notification date: 2016-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-09

Psc name: David Keith

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-09

Psc name: Samuel Sweeney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2015

Action Date: 22 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5078970001

Charge creation date: 2015-10-22

Documents

View document PDF

Incorporation company

Date: 08 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLADDAGH RESIDENTIAL LIMITED

UNIT 17 ABBOTTS BUSINESS PARK,KINGS LANGLEY,WD4 8FR

Number:11001476
Status:ACTIVE
Category:Private Limited Company

LANE TRANSPORT SERVICES LTD

64 MEADOW GREEN,DROITWICH,WR9 9DN

Number:09522244
Status:ACTIVE
Category:Private Limited Company

LOGICA GROUP LIMITED

2 WONEA HOUSE,ISLEWORTH,TW7 7BL

Number:11838569
Status:ACTIVE
Category:Private Limited Company

QMCO LTD

ROMANESQUE,CALDICOT,NP26 5AW

Number:11091790
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RFB SOLUTIONS LIMITED

209 THE RIDGEWAY,HARROW,HA2 7DE

Number:07306903
Status:ACTIVE
Category:Private Limited Company

SILVERFOX SURVEYS LIMITED

5A ACK LANE EAST,STOCKPORT,SK7 2BE

Number:07913600
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