BRACKENBRAE INVESTMENTS LIMITED
Overview
Company Name | BRACKENBRAE INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC040788 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRACKENBRAE INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
PRESENTATION PRODUCTS LIMITED | Oct 17, 1988 | Oct 17, 1988 |
BONAR PRESENTATION PRODUCTS LIMITED | Dec 05, 1985 | Dec 05, 1985 |
DON & LOW(PACKAGING) LIMITED | Aug 10, 1964 | Aug 10, 1964 |
What are the latest accounts for BRACKENBRAE INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for BRACKENBRAE INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Feb 23, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Laura Greig Conway as a person with significant control on Apr 08, 2022 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Feb 28, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 29, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 4 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2016 | 15 pages | AA | ||||||||||
Who are the officers of BRACKENBRAE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Jeffrey John | Director | Lundie DD2 5PA Dundee Thriepley House Scotland | Scotland | British | Director | 118714670002 | ||||
CONWAY, Laura Greig | Secretary | Brackenbrae House Albert Road, West Ferry DD5 1RX Dundee | British | Co Director | 9497900005 | |||||
EATON, Wendy Carol | Secretary | 5 Fortar Way Broughty Ferry DD5 3BP Dundee Angus | British | Accountant | 93518790001 | |||||
MCILRAVEY, Ian | Secretary | 5 Grange Gait Monifieth DD5 4PL Dundee Angus | British | 112996610001 | ||||||
CONWAY, Laura Greig | Director | Brackenbrae House Albert Road, West Ferry DD5 1RX Dundee | United Kingodm | British | Co Director | 9497900005 | ||||
GOURLAY, James | Director | Muirnwood Place Monifieth DD5 4JL Dundee 14 Angus | British | Managing Director | 136781180001 | |||||
OVENS, William Rutherford | Director | Dundee Road DD11 2PT Arbroath Angus | Uk | British | Sales & Marketing Director | 153803820001 | ||||
ROY, James | Director | 62 Hill Street Monifieth DD5 4DE Angus | Scotland | British | Managing Director | 26791790004 | ||||
SCOTT, Eamon James | Director | 52 Braehead Methven Walk DD2 3FJ Dundee | British | Marketing Director | 36583950007 | |||||
SCOTT, James | Director | 1 Pine Glade Letham Grange DD11 4QB Arbroath Angus | British | Chairman | 425940003 | |||||
WEATHERHEAD, David Keith | Director | Dundee Road Arbroath DD11 2PT Angus | Uk | British | Finance Director | 150402390002 |
Who are the persons with significant control of BRACKENBRAE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Laura Conway | Apr 06, 2016 | Lundie DD2 5PA Dundee Thriepley House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Jeffrey John Conway | Apr 06, 2016 | Lundie DD2 5PA Dundee Thriepley House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does BRACKENBRAE INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
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