BRAEMOUNT LIMITED
Overview
| Company Name | BRAEMOUNT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC219256 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAEMOUNT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRAEMOUNT LIMITED located?
| Registered Office Address | 44 Charlotte Square EH2 4HQ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRAEMOUNT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for BRAEMOUNT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BRAEMOUNT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Robert Tullis on Jun 20, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on Oct 22, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr James Robert Tullis on Aug 09, 2010 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from May 31, 2010 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr James Robert Tullis on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Warners (Secretaries) Limited on May 16, 2010 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 8 pages | AA | ||||||||||
Director's details changed for James Robert Tullis on Oct 25, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to May 17, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2008 | 8 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 10 pages | 363a | ||||||||||
Total exemption small company accounts made up to May 31, 2007 | 3 pages | AA | ||||||||||
Who are the officers of BRAEMOUNT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WARNERS (SECRETARIES) LIMITED | Secretary | 26 George Square EH8 9LD Edinburgh Midlothian |
| 114122380001 | ||||||||||
| TULLIS, James Robert | Director | Charlotte Square EH2 4HQ Edinburgh 44 Scotland | United Kingdom | British | 147016880001 | |||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
| WARNERS SOLICITORS | Secretary | 22 St Patrick Square EH8 9EY Edinburgh | 53755690001 | |||||||||||
| CUMMING, John Mathieson Macleod | Director | 29 Saint Patrick Square EH8 9EY Edinburgh Midlothian | British | 86215180001 | ||||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does BRAEMOUNT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On May 08, 2003 Delivered On May 16, 2003 | Outstanding | Amount secured All sums due in terms of a personal bond dated 3 february 2003 | |
Short particulars The licensed premises known as the gauntlet, 48A broomhouse grove or market (otherwise 13 broomhouse market) edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 22, 2003 Delivered On Feb 11, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Jan 06, 2003 Delivered On Jan 17, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Area of ground extending to 129 decimal parts of an acre situated on the north side of broomhouse grove, edinburgh, together with the public house premises known as the gauntlet, 48A broomhouse grove market, (otherwise 13 broomhouse market), edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 16, 2002 Delivered On Dec 23, 2002 | Outstanding | 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
| ||||
| ||||
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