BRACKENBRAE INVESTMENTS LIMITED

BRACKENBRAE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRACKENBRAE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC040788
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRACKENBRAE INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BRACKENBRAE INVESTMENTS LIMITED located?

    Registered Office Address
    Thriepley House
    Lundie
    DD2 5PA Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BRACKENBRAE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESENTATION PRODUCTS LIMITEDOct 17, 1988Oct 17, 1988
    BONAR PRESENTATION PRODUCTS LIMITEDDec 05, 1985Dec 05, 1985
    DON & LOW(PACKAGING) LIMITEDAug 10, 1964Aug 10, 1964

    What are the latest accounts for BRACKENBRAE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for BRACKENBRAE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Feb 23, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Change of details for Mrs Laura Greig Conway as a person with significant control on Apr 08, 2022

    2 pagesPSC04

    Micro company accounts made up to Feb 28, 2021

    4 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 29, 2020

    4 pagesAA

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    4 pagesAA

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    4 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2017

    4 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    6 pagesCS01

    Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on Jan 06, 2017

    1 pagesAD01

    Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on Jan 06, 2017

    1 pagesAD01

    Total exemption full accounts made up to Feb 28, 2016

    15 pagesAA

    Who are the officers of BRACKENBRAE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Jeffrey John
    Lundie
    DD2 5PA Dundee
    Thriepley House
    Scotland
    Director
    Lundie
    DD2 5PA Dundee
    Thriepley House
    Scotland
    ScotlandBritishDirector118714670002
    CONWAY, Laura Greig
    Brackenbrae House
    Albert Road, West Ferry
    DD5 1RX Dundee
    Secretary
    Brackenbrae House
    Albert Road, West Ferry
    DD5 1RX Dundee
    BritishCo Director9497900005
    EATON, Wendy Carol
    5 Fortar Way
    Broughty Ferry
    DD5 3BP Dundee
    Angus
    Secretary
    5 Fortar Way
    Broughty Ferry
    DD5 3BP Dundee
    Angus
    BritishAccountant93518790001
    MCILRAVEY, Ian
    5 Grange Gait
    Monifieth
    DD5 4PL Dundee
    Angus
    Secretary
    5 Grange Gait
    Monifieth
    DD5 4PL Dundee
    Angus
    British112996610001
    CONWAY, Laura Greig
    Brackenbrae House
    Albert Road, West Ferry
    DD5 1RX Dundee
    Director
    Brackenbrae House
    Albert Road, West Ferry
    DD5 1RX Dundee
    United KingodmBritishCo Director9497900005
    GOURLAY, James
    Muirnwood Place
    Monifieth
    DD5 4JL Dundee
    14
    Angus
    Director
    Muirnwood Place
    Monifieth
    DD5 4JL Dundee
    14
    Angus
    BritishManaging Director136781180001
    OVENS, William Rutherford
    Dundee Road
    DD11 2PT Arbroath
    Angus
    Director
    Dundee Road
    DD11 2PT Arbroath
    Angus
    UkBritishSales & Marketing Director153803820001
    ROY, James
    62 Hill Street
    Monifieth
    DD5 4DE Angus
    Director
    62 Hill Street
    Monifieth
    DD5 4DE Angus
    ScotlandBritishManaging Director26791790004
    SCOTT, Eamon James
    52 Braehead
    Methven Walk
    DD2 3FJ Dundee
    Director
    52 Braehead
    Methven Walk
    DD2 3FJ Dundee
    BritishMarketing Director36583950007
    SCOTT, James
    1 Pine Glade
    Letham Grange
    DD11 4QB Arbroath
    Angus
    Director
    1 Pine Glade
    Letham Grange
    DD11 4QB Arbroath
    Angus
    BritishChairman425940003
    WEATHERHEAD, David Keith
    Dundee Road
    Arbroath
    DD11 2PT Angus
    Director
    Dundee Road
    Arbroath
    DD11 2PT Angus
    UkBritishFinance Director150402390002

    Who are the persons with significant control of BRACKENBRAE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Laura Conway
    Lundie
    DD2 5PA Dundee
    Thriepley House
    Scotland
    Apr 06, 2016
    Lundie
    DD2 5PA Dundee
    Thriepley House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeffrey John Conway
    Lundie
    DD2 5PA Dundee
    Thriepley House
    Scotland
    Apr 06, 2016
    Lundie
    DD2 5PA Dundee
    Thriepley House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BRACKENBRAE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 06, 2012
    Delivered On Apr 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at elliot industrial estate elliot arbroath ANG20207.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Apr 12, 2012Registration of a charge (MG01s)
    • Feb 27, 2015All of the property or undertaking has been released from the charge (MR05)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 06, 2012
    Delivered On Apr 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at elliot industrial estate elliot arbroath ANG20207.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 12, 2012Registration of a charge (MG01s)
    • Feb 27, 2015All of the property or undertaking has been released from the charge (MR05)
    • Mar 13, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 20, 2010
    Delivered On Aug 24, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 24, 2010Registration of a charge (MG01s)
    • Aug 24, 2010Alteration to a floating charge (466 Scot)
    • Aug 02, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 29, 2003
    Delivered On Jan 17, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Factory premises at elliot industrial estate, arbroath, angus ANG20207.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 2004Registration of a charge (410)
    • Jul 04, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 05, 1988
    Delivered On Oct 11, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Abbey & leather works/abbey works ernst street, arbroath.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 1988Registration of a charge
    • Jul 04, 2022Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 22, 1988
    Delivered On Aug 25, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 25, 1988Registration of a charge
    • Aug 24, 2010Alteration to a floating charge (466 Scot)
    • Apr 06, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 22, 1988
    Delivered On Aug 25, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Low & Bonar PLC
    Transactions
    • Aug 25, 1988Registration of a charge
    • Nov 06, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0