INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED
Overview
Company Name | INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC208244 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED located?
Registered Office Address | Collins House Rutland Square EH1 2AA Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
BRAEHEAD MERCHANTS ASSOCIATION LIMITED | Jun 19, 2000 | Jun 19, 2000 |
What are the latest accounts for INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Kathryn Mullaney as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Appointment of Mr Graeme Houston Livingstone as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Mary Mcpartlin as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Appointment of Lee Macleod as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ashley Bisland as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Derek Cooke as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Miss Emma Woolsey as a secretary on Feb 02, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ashley Mcclymont Rennie as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alex Dillon as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Appointment of Andrew Nugent as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Jennifer Mary Mcpartlin as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Termination of appointment of Nichola Kane as a director on Mar 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Beagley as a secretary on Feb 02, 2024 | 1 pages | TM02 | ||
Termination of appointment of Peter Beagley as a director on Feb 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Notification of Sgs Finco Limited as a person with significant control on Jan 22, 2021 | 2 pages | PSC02 | ||
Termination of appointment of Benjamin Aaron Doyle as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Cessation of Intu Debenture Plc as a person with significant control on Jan 22, 2021 | 1 pages | PSC07 | ||
Appointment of Zunainah Waheed-Saleemi as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jackie Connolly as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Termination of appointment of Mhairi Riddell as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Who are the officers of INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLSEY, Emma | Secretary | Braehead Shopping Centre Kings Inch Rd G51 4BN Renfrew PO BOX Scotland | 325138530001 | |||||||
BISLAND, Ashley | Director | King's Inch Rd G51 4BN Renfrew C/O Braehead Shopping Centre Scotland | Scotland | British | Centre Director | 218181200001 | ||||
COOKE, Derek | Director | Braehead Shopping Centre G51 4BS Glasgow Primark Scotland | Scotland | Irish | Retail Manager | 325139110001 | ||||
LIVINGSTONE, Graeme Houston | Director | Braehead Centre Kings Inch Road G51 4BP Glasgow Boots, Unit 68 Scotland | Scotland | British | Pharmacist | 331673290001 | ||||
MACLEOD, Lee | Director | C/O Braehead Shopping Centre King's Inch Road G51 4BS Glasgow Mcdonald's United Kingdom | Scotland | Scottish | Franchisee Supervisor | 325839770001 | ||||
MULLANEY, Kathryn | Director | Braehead Shopping Centre Kings Inch Road G51 4BP Glasgow M&S Braehead United Kingdom | United Kingdom | British | Retail Manager | 258288770001 | ||||
NUGENT, Andrew | Director | Unit 173 Braehead Shopping Centre Kings Inch Road G52 4BS Glasgow Next Retail United Kingdom | United Kingdom | British | Store Manager | 323303200001 | ||||
THOMPSON, Roisin Sarah Catherine | Director | Kings Inch Road G51 4BS Glasgow Lush, Unit 140b, Braehead Shopping Centre Scotland | Scotland | Scottish | Store Manager | 298066830001 | ||||
WAHEED-SALEEMI, Zunainah | Director | Kings Inch Road Braehead G51 4BN Glasgow Unit 61&62 Scotland | Scotland | British,Pakistani | Store Manager | 311280020001 | ||||
WOOLSEY, Emma | Director | Kings Inch Rd G51 4bn Renfrew Braehead Shopping Centre Scotland | Scotland | British | Property Manager | 285318380001 | ||||
BALDRY, Robert | Secretary | Grianan Wallace Road PA18 6AG Wemyss Bay Renfrewshire | British | Manager | 80553850001 | |||||
BEAGLEY, Peter | Secretary | Rutland Square EH1 2AA Edinburgh Collins House | 241845010001 | |||||||
BEAGLEY, Peter | Secretary | 7 Tarbert Drive EH54 9GZ Murieston Valley West Lothian | British | 99608280002 | ||||||
TURNBULL, Gary | Secretary | Kings Inch Road G51 4BN Glasgow Intu Braehead Scotland | 189461560001 | |||||||
SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
ADAMSON, Craig Howden | Director | Rutland Square EH1 2AA Edinburgh Collins House Scotland | Scotland | British | Finance & Business Manager | 159612680001 | ||||
AGNEW, Joyce | Director | Braehead Shopping Centre Kings Inch Road G51 4BP Glasgow Thomas Cook Scotland | Scotland | British | Manager | 199595550001 | ||||
ALEXANDER, Gordon | Director | Silvertonhill Avenue ML3 7PF Hamilton 182 Lanarkshire | United Kingdom | British | Company Director | 131199160001 | ||||
ANDERSON, Paul James | Director | Inverawe St Margarets Drive FK15 0DP Dunblane Perthshire | British | Manager | 58693300001 | |||||
BALDRY, Robert | Director | Grianan Wallace Road PA18 6AG Wemyss Bay Renfrewshire | Scotland | British | Manager | 80553850001 | ||||
BATES, David Gordon | Director | Avalon Gardens Linlithgow Bridge EH49 7PL Linlithgow 105 West Lothian | Scotland | British | Store Manager | 135074480001 | ||||
BEAGLEY, Peter | Director | Rutland Square EH1 2AA Edinburgh Collins House | Scotland | British | Regional Centre Director | 99608280002 | ||||
BEAGLEY, Peter | Director | 7 Tarbert Drive EH54 9GZ Murieston Valley West Lothian | Scotland | British | Centre Manager | 99608280002 | ||||
BERTRAM, Patricia Anne | Director | Kings Inch Road Renfrew Unit 12 United Kingdom | United Kingdom | British | Branch Manager | 212496060002 | ||||
BLACKBURN, Sarah | Director | The Carthouse Dykedale FK15 0JU Dunblane Perthshire | British | Store Manager | 84025350002 | |||||
BLOODWORTH, Sarah | Director | 8 Ivybridge Close TW1 1EA Twickenham Middlesex | British | Surveyor | 83730960001 | |||||
BROWN, Mark | Director | 16 Murchison Road Crosslee PA6 7JU Johnstone Renfrewshire | British | Retail Manager | 66259720002 | |||||
CAMERON, Josephine | Director | 61 Bathgo Avenue PA1 3EA Ralston Renfrewshire | British | Store Manager | 116174540001 | |||||
CAMPBELL, Malcolm | Director | Millstream Court PA1 1RR Paisley 88 Renfrewshire | British | Store Manager | 137730180001 | |||||
CODMAN, Jonathan | Director | Ardenconnel Cottage Church Road, Rhu G84 8RW Helensburgh Dunbartonshire | British | Retail Manager | 77201120001 | |||||
CONNOLLY, Jackie | Director | Intu Braehead Kings Inch Road G51 4BP Glasgow H&M Scotland | Scotland | British | Store Manager | 189461610001 | ||||
COUGHLIN, Angela | Director | Rutland Square EH1 2AA Edinburgh Collins House Scotland | United Kingdom | British | Store Manager | 170717080001 | ||||
CRAIG, Pamela | Director | Kings Inch Road G51 4BN Glasgow Thorntons United Kingdom | United Kingdom | British | Retail Manager | 110694310001 | ||||
CROALL, Gerardine Veronica | Director | 4 Baldoran Drive Milton Of Campsie G66 8FZ Glasgow | British | Retail Manager | 77201130001 | |||||
CROALL, Gerardine Veronica | Director | 4 Baldoran Drive Milton Of Campsie G66 8FZ Glasgow | British | Retail Manager | 77201130001 |
Who are the persons with significant control of INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sgs Finco Limited | Jan 22, 2021 | Churchill Place 10th Floor E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Intu Debenture Plc | Jun 04, 2016 | Broadway SW1H 0BT London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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