BRAID HILL SOFTWARE LIMITED
Overview
| Company Name | BRAID HILL SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC145728 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRAID HILL SOFTWARE LIMITED?
- Other software publishing (58290) / Information and communication
Where is BRAID HILL SOFTWARE LIMITED located?
| Registered Office Address | 20 Castle Terrace EH1 2EG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAID HILL SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORD SCOTLAND LIMITED | Aug 03, 1993 | Aug 03, 1993 |
What are the latest accounts for BRAID HILL SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for BRAID HILL SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 6 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from The Centrum Business Centre Suite No. 4a 38 Queen Street Glasgow G1 3DX Scotland to 20 Castle Terrace Edinburgh EH1 2EG on Apr 18, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Braid Hill Holdings Limited as a person with significant control on Jan 29, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF to The Centrum Business Centre Suite No. 4a 38 Queen Street Glasgow G1 3DX on Jan 29, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Andrew Coll as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of John Robert Stier as a director on Dec 22, 2014 | 2 pages | TM01 | ||||||||||
Who are the officers of BRAID HILL SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| CHAMBERS, David Alan Chambers | Secretary | Springbank 238 Barnsley Road WF2 6EL Wakefield West Yorkshire | British | 13328460001 | ||||||||||
| COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||||||
| COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||||||
| HEMMING, Vivienne Ruth | Secretary | 25 Saint Johns Road OX10 9AW Wallingford Oxon | British | 41962390006 | ||||||||||
| HUMPHREY, Christopher John | Secretary | Well House School Lane, Northend BA1 7EP Bath Somerset | British | 32877720003 | ||||||||||
| LADD, David | Secretary | 118 Swanston Muir EH10 7HY Edinburgh | American | 36379750001 | ||||||||||
| RICHARDSON, John David | Secretary | High Street Burnham SL1 7JD Slough 27 Berks | British | 128558470001 | ||||||||||
| SADLER, John Michael | Secretary | 14 Highlands Close SL9 0DR Chalfont St Peter Buckinghamshire | British | 78431540001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Mill Road Industrial Estate EH49 7SF Linlithgow C/O Northgate West Lothian | Usa | 181204960001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| AL-SALEH, Adel Bedry | Director | Mill Road Industrial Estate EH49 7SF Linlithgow C/O Northgate West Lothian | United States | American | 165900220001 | |||||||||
| BASS, Neil Anthony | Director | 31 Archery Fields RG29 1AE Odiham Hampshire | England | British | 70199330002 | |||||||||
| BODHA, James Sanjay | Director | Rook How 22 Elm Tree Road WA13 0NB Lymm Cheshire | England | British | 93657140001 | |||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| GIBSON, John Leonard | Director | Ivydene Delly End OX29 9XD Hailey Oxfordshire | British | 104554430001 | ||||||||||
| LADD, David | Director | 118 Swanston Muir EH10 7HY Edinburgh | American | 36379750001 | ||||||||||
| MCCANN, James | Director | 32 Carter Close SL4 3QX Windsor Berkshire | British | 69923680001 | ||||||||||
| MCGONAGLE, Andrew | Director | 13 Silverknowes Southway EH4 5PX Edinburgh | Irish | 36379710001 | ||||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| SHANNON, Malcolm Donaldson | Director | 25 Allan Glen Gardens Bishopbriggs G64 3BG Glasgow | Scotland | British | 65676360002 | |||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| TAIT, Ian | Director | Field House Evesham Road WR10 2QR Fladbury Worcestershire | United Kingdom | British | 76976490001 | |||||||||
| TYRRELL, Simon Robert Edgar | Director | Larks 15 Burstead Close KT11 2NL Cobham Surrey | England | British | 77284710002 | |||||||||
| WOOD, John Howard | Director | Marshall Mill House Barnsley Road Clayton West HD8 9HN Huddersfield W Yorks | British | 13328480002 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BRAID HILL SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Braid Hill Holdings Limited | Apr 06, 2016 | Suite No. 4a 38 Queen Street G1 3DX Glasgow The Centrum Business Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRAID HILL SOFTWARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 29, 1993 Delivered On Oct 04, 1993 | 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
| ||||
Does BRAID HILL SOFTWARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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