BRAID HILL HOLDINGS LIMITED: Filings
Overview
| Company Name | BRAID HILL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC164409 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRAID HILL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 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 Jun 21, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 25, 2018 with updates | 4 pages | CS01 | ||||||||||
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 Mar 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 5 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 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 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 Daniel William Schenck as a secretary on Dec 22, 2014 | 2 pages | TM02 | ||||||||||
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