BRAID HILL SOFTWARE LIMITED

BRAID HILL SOFTWARE LIMITED

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

    Company NameBRAID HILL SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145728
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRAID HILL SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORD SCOTLAND LIMITEDAug 03, 1993Aug 03, 1993

    What are the latest accounts for BRAID HILL SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for BRAID HILL SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    6 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2019

    LRESSP

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Aug 03, 2018 with updates

    4 pagesCS01

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018

    1 pagesTM01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Change of details for Braid Hill Holdings Limited as a person with significant control on Jan 29, 2018

    2 pagesPSC05

    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 pagesAD01

    Micro company accounts made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Aug 03, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Appointment of Ian Michael Noble as a director on Dec 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Coll as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of David John Meaden as a director on Oct 10, 2016

    1 pagesTM01

    Confirmation statement made on Aug 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Aug 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: GBP 15,002
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Appointment of David John Meaden as a director on Dec 22, 2014

    3 pagesAP01

    Appointment of Andrew Coll as a director on Dec 22, 2014

    3 pagesAP01

    Termination of appointment of John Robert Stier as a director on Dec 22, 2014

    2 pagesTM01

    Who are the officers of BRAID HILL SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    CHAMBERS, David Alan Chambers
    Springbank 238 Barnsley Road
    WF2 6EL Wakefield
    West Yorkshire
    Secretary
    Springbank 238 Barnsley Road
    WF2 6EL Wakefield
    West Yorkshire
    British13328460001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    HEMMING, Vivienne Ruth
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    British41962390006
    HUMPHREY, Christopher John
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    Secretary
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    British32877720003
    LADD, David
    118 Swanston Muir
    EH10 7HY Edinburgh
    Secretary
    118 Swanston Muir
    EH10 7HY Edinburgh
    American36379750001
    RICHARDSON, John David
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    Secretary
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    British128558470001
    SADLER, John Michael
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    Secretary
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    British78431540001
    SCHENCK, Daniel William
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    Secretary
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    Usa181204960001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AL-SALEH, Adel Bedry
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    Director
    Mill Road Industrial Estate
    EH49 7SF Linlithgow
    C/O Northgate
    West Lothian
    United StatesAmerican165900220001
    BASS, Neil Anthony
    31 Archery Fields
    RG29 1AE Odiham
    Hampshire
    Director
    31 Archery Fields
    RG29 1AE Odiham
    Hampshire
    EnglandBritish70199330002
    BODHA, James Sanjay
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    Director
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    EnglandBritish93657140001
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish237260100001
    GIBSON, John Leonard
    Ivydene
    Delly End
    OX29 9XD Hailey
    Oxfordshire
    Director
    Ivydene
    Delly End
    OX29 9XD Hailey
    Oxfordshire
    British104554430001
    LADD, David
    118 Swanston Muir
    EH10 7HY Edinburgh
    Director
    118 Swanston Muir
    EH10 7HY Edinburgh
    American36379750001
    MCCANN, James
    32 Carter Close
    SL4 3QX Windsor
    Berkshire
    Director
    32 Carter Close
    SL4 3QX Windsor
    Berkshire
    British69923680001
    MCGONAGLE, Andrew
    13 Silverknowes Southway
    EH4 5PX Edinburgh
    Director
    13 Silverknowes Southway
    EH4 5PX Edinburgh
    Irish36379710001
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish193740420001
    NOBLE, Ian Michael
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish199843940001
    SHANNON, Malcolm Donaldson
    25 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    Director
    25 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    ScotlandBritish65676360002
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003
    TAIT, Ian
    Field House
    Evesham Road
    WR10 2QR Fladbury
    Worcestershire
    Director
    Field House
    Evesham Road
    WR10 2QR Fladbury
    Worcestershire
    United KingdomBritish76976490001
    TYRRELL, Simon Robert Edgar
    Larks
    15 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Larks
    15 Burstead Close
    KT11 2NL Cobham
    Surrey
    EnglandBritish77284710002
    WOOD, John Howard
    Marshall Mill House
    Barnsley Road Clayton West
    HD8 9HN Huddersfield
    W Yorks
    Director
    Marshall Mill House
    Barnsley Road Clayton West
    HD8 9HN Huddersfield
    W Yorks
    British13328480002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BRAID HILL SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite No. 4a
    38 Queen Street
    G1 3DX Glasgow
    The Centrum Business Centre
    United Kingdom
    Apr 06, 2016
    Suite No. 4a
    38 Queen Street
    G1 3DX Glasgow
    The Centrum Business Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc164409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRAID HILL SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 1993Registration of a charge (410)
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (419a)

    Does BRAID HILL SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2020Dissolved on
    Apr 03, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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