INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED

INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED

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

    Company NameINTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC208244
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAEHEAD MERCHANTS ASSOCIATION LIMITEDJun 19, 2000Jun 19, 2000

    What are the latest accounts for INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Kathryn Mullaney as a director on Feb 28, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Appointment of Mr Graeme Houston Livingstone as a director on Jan 10, 2025

    2 pagesAP01

    Termination of appointment of Jennifer Mary Mcpartlin as a director on Aug 06, 2024

    1 pagesTM01

    Appointment of Lee Macleod as a director on Aug 02, 2024

    2 pagesAP01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Ashley Bisland as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Derek Cooke as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Miss Emma Woolsey as a secretary on Feb 02, 2024

    2 pagesAP03

    Termination of appointment of Ashley Mcclymont Rennie as a director on Mar 12, 2024

    1 pagesTM01

    Termination of appointment of Alex Dillon as a director on Apr 02, 2024

    1 pagesTM01

    Appointment of Andrew Nugent as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Jennifer Mary Mcpartlin as a director on Feb 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Termination of appointment of Nichola Kane as a director on Mar 19, 2024

    1 pagesTM01

    Termination of appointment of Peter Beagley as a secretary on Feb 02, 2024

    1 pagesTM02

    Termination of appointment of Peter Beagley as a director on Feb 02, 2024

    1 pagesTM01

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Notification of Sgs Finco Limited as a person with significant control on Jan 22, 2021

    2 pagesPSC02

    Termination of appointment of Benjamin Aaron Doyle as a director on Jun 28, 2023

    1 pagesTM01

    Cessation of Intu Debenture Plc as a person with significant control on Jan 22, 2021

    1 pagesPSC07

    Appointment of Zunainah Waheed-Saleemi as a director on Jan 05, 2023

    2 pagesAP01

    Termination of appointment of Jackie Connolly as a director on Jan 05, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Termination of appointment of Mhairi Riddell as a director on Jul 01, 2022

    1 pagesTM01

    Who are the officers of INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLSEY, Emma
    Braehead Shopping Centre
    Kings Inch Rd
    G51 4BN Renfrew
    PO BOX
    Scotland
    Secretary
    Braehead Shopping Centre
    Kings Inch Rd
    G51 4BN Renfrew
    PO BOX
    Scotland
    325138530001
    BISLAND, Ashley
    King's Inch Rd
    G51 4BN Renfrew
    C/O Braehead Shopping Centre
    Scotland
    Director
    King's Inch Rd
    G51 4BN Renfrew
    C/O Braehead Shopping Centre
    Scotland
    ScotlandBritishCentre Director218181200001
    COOKE, Derek
    Braehead Shopping Centre
    G51 4BS Glasgow
    Primark
    Scotland
    Director
    Braehead Shopping Centre
    G51 4BS Glasgow
    Primark
    Scotland
    ScotlandIrishRetail Manager325139110001
    LIVINGSTONE, Graeme Houston
    Braehead Centre
    Kings Inch Road
    G51 4BP Glasgow
    Boots, Unit 68
    Scotland
    Director
    Braehead Centre
    Kings Inch Road
    G51 4BP Glasgow
    Boots, Unit 68
    Scotland
    ScotlandBritishPharmacist331673290001
    MACLEOD, Lee
    C/O Braehead Shopping Centre
    King's Inch Road
    G51 4BS Glasgow
    Mcdonald's
    United Kingdom
    Director
    C/O Braehead Shopping Centre
    King's Inch Road
    G51 4BS Glasgow
    Mcdonald's
    United Kingdom
    ScotlandScottishFranchisee Supervisor325839770001
    MULLANEY, Kathryn
    Braehead Shopping Centre
    Kings Inch Road
    G51 4BP Glasgow
    M&S Braehead
    United Kingdom
    Director
    Braehead Shopping Centre
    Kings Inch Road
    G51 4BP Glasgow
    M&S Braehead
    United Kingdom
    United KingdomBritishRetail Manager258288770001
    NUGENT, Andrew
    Unit 173 Braehead Shopping Centre
    Kings Inch Road
    G52 4BS Glasgow
    Next Retail
    United Kingdom
    Director
    Unit 173 Braehead Shopping Centre
    Kings Inch Road
    G52 4BS Glasgow
    Next Retail
    United Kingdom
    United KingdomBritishStore Manager323303200001
    THOMPSON, Roisin Sarah Catherine
    Kings Inch Road
    G51 4BS Glasgow
    Lush, Unit 140b, Braehead Shopping Centre
    Scotland
    Director
    Kings Inch Road
    G51 4BS Glasgow
    Lush, Unit 140b, Braehead Shopping Centre
    Scotland
    ScotlandScottishStore Manager298066830001
    WAHEED-SALEEMI, Zunainah
    Kings Inch Road
    Braehead
    G51 4BN Glasgow
    Unit 61&62
    Scotland
    Director
    Kings Inch Road
    Braehead
    G51 4BN Glasgow
    Unit 61&62
    Scotland
    ScotlandBritish,PakistaniStore Manager311280020001
    WOOLSEY, Emma
    Kings Inch Rd
    G51 4bn
    Renfrew
    Braehead Shopping Centre
    Scotland
    Director
    Kings Inch Rd
    G51 4bn
    Renfrew
    Braehead Shopping Centre
    Scotland
    ScotlandBritishProperty Manager285318380001
    BALDRY, Robert
    Grianan
    Wallace Road
    PA18 6AG Wemyss Bay
    Renfrewshire
    Secretary
    Grianan
    Wallace Road
    PA18 6AG Wemyss Bay
    Renfrewshire
    BritishManager80553850001
    BEAGLEY, Peter
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Secretary
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    241845010001
    BEAGLEY, Peter
    7 Tarbert Drive
    EH54 9GZ Murieston Valley
    West Lothian
    Secretary
    7 Tarbert Drive
    EH54 9GZ Murieston Valley
    West Lothian
    British99608280002
    TURNBULL, Gary
    Kings Inch Road
    G51 4BN Glasgow
    Intu Braehead
    Scotland
    Secretary
    Kings Inch Road
    G51 4BN Glasgow
    Intu Braehead
    Scotland
    189461560001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    ADAMSON, Craig Howden
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Scotland
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Scotland
    ScotlandBritishFinance & Business Manager159612680001
    AGNEW, Joyce
    Braehead Shopping Centre
    Kings Inch Road
    G51 4BP Glasgow
    Thomas Cook
    Scotland
    Director
    Braehead Shopping Centre
    Kings Inch Road
    G51 4BP Glasgow
    Thomas Cook
    Scotland
    ScotlandBritishManager199595550001
    ALEXANDER, Gordon
    Silvertonhill Avenue
    ML3 7PF Hamilton
    182
    Lanarkshire
    Director
    Silvertonhill Avenue
    ML3 7PF Hamilton
    182
    Lanarkshire
    United KingdomBritishCompany Director131199160001
    ANDERSON, Paul James
    Inverawe St Margarets Drive
    FK15 0DP Dunblane
    Perthshire
    Director
    Inverawe St Margarets Drive
    FK15 0DP Dunblane
    Perthshire
    BritishManager58693300001
    BALDRY, Robert
    Grianan
    Wallace Road
    PA18 6AG Wemyss Bay
    Renfrewshire
    Director
    Grianan
    Wallace Road
    PA18 6AG Wemyss Bay
    Renfrewshire
    ScotlandBritishManager80553850001
    BATES, David Gordon
    Avalon Gardens
    Linlithgow Bridge
    EH49 7PL Linlithgow
    105
    West Lothian
    Director
    Avalon Gardens
    Linlithgow Bridge
    EH49 7PL Linlithgow
    105
    West Lothian
    ScotlandBritishStore Manager135074480001
    BEAGLEY, Peter
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    ScotlandBritishRegional Centre Director99608280002
    BEAGLEY, Peter
    7 Tarbert Drive
    EH54 9GZ Murieston Valley
    West Lothian
    Director
    7 Tarbert Drive
    EH54 9GZ Murieston Valley
    West Lothian
    ScotlandBritishCentre Manager99608280002
    BERTRAM, Patricia Anne
    Kings Inch Road
    Renfrew
    Unit 12
    United Kingdom
    Director
    Kings Inch Road
    Renfrew
    Unit 12
    United Kingdom
    United KingdomBritishBranch Manager212496060002
    BLACKBURN, Sarah
    The Carthouse
    Dykedale
    FK15 0JU Dunblane
    Perthshire
    Director
    The Carthouse
    Dykedale
    FK15 0JU Dunblane
    Perthshire
    BritishStore Manager84025350002
    BLOODWORTH, Sarah
    8 Ivybridge Close
    TW1 1EA Twickenham
    Middlesex
    Director
    8 Ivybridge Close
    TW1 1EA Twickenham
    Middlesex
    BritishSurveyor83730960001
    BROWN, Mark
    16 Murchison Road
    Crosslee
    PA6 7JU Johnstone
    Renfrewshire
    Director
    16 Murchison Road
    Crosslee
    PA6 7JU Johnstone
    Renfrewshire
    BritishRetail Manager66259720002
    CAMERON, Josephine
    61 Bathgo Avenue
    PA1 3EA Ralston
    Renfrewshire
    Director
    61 Bathgo Avenue
    PA1 3EA Ralston
    Renfrewshire
    BritishStore Manager116174540001
    CAMPBELL, Malcolm
    Millstream Court
    PA1 1RR Paisley
    88
    Renfrewshire
    Director
    Millstream Court
    PA1 1RR Paisley
    88
    Renfrewshire
    BritishStore Manager137730180001
    CODMAN, Jonathan
    Ardenconnel Cottage
    Church Road, Rhu
    G84 8RW Helensburgh
    Dunbartonshire
    Director
    Ardenconnel Cottage
    Church Road, Rhu
    G84 8RW Helensburgh
    Dunbartonshire
    BritishRetail Manager77201120001
    CONNOLLY, Jackie
    Intu Braehead
    Kings Inch Road
    G51 4BP Glasgow
    H&M
    Scotland
    Director
    Intu Braehead
    Kings Inch Road
    G51 4BP Glasgow
    H&M
    Scotland
    ScotlandBritishStore Manager189461610001
    COUGHLIN, Angela
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Scotland
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Scotland
    United KingdomBritishStore Manager170717080001
    CRAIG, Pamela
    Kings Inch Road
    G51 4BN Glasgow
    Thorntons
    United Kingdom
    Director
    Kings Inch Road
    G51 4BN Glasgow
    Thorntons
    United Kingdom
    United KingdomBritishRetail Manager110694310001
    CROALL, Gerardine Veronica
    4 Baldoran Drive
    Milton Of Campsie
    G66 8FZ Glasgow
    Director
    4 Baldoran Drive
    Milton Of Campsie
    G66 8FZ Glasgow
    BritishRetail Manager77201130001
    CROALL, Gerardine Veronica
    4 Baldoran Drive
    Milton Of Campsie
    G66 8FZ Glasgow
    Director
    4 Baldoran Drive
    Milton Of Campsie
    G66 8FZ Glasgow
    BritishRetail Manager77201130001

    Who are the persons with significant control of INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Jan 22, 2021
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08355746
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Intu Debenture Plc
    Broadway
    SW1H 0BT London
    40
    England
    Jun 04, 2016
    Broadway
    SW1H 0BT London
    40
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUk Registrar Of Companies
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number5890611
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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