BRAEMAR COMMUNITY LTD.
Overview
| Company Name | BRAEMAR COMMUNITY LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC276254 |
| 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 BRAEMAR COMMUNITY LTD.?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is BRAEMAR COMMUNITY LTD. located?
| Registered Office Address | Amicable House 252 Union Street AB10 1TN Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRAEMAR COMMUNITY LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for BRAEMAR COMMUNITY LTD.?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for BRAEMAR COMMUNITY LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Claire Margaret Mccabe as a person with significant control on Nov 17, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mrs Claire Margaret Mccabe on Nov 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Margaret Mccabe on Nov 17, 2025 | 2 pages | CH01 | ||
Notification of Claire Margaret Mccabe as a person with significant control on Nov 13, 2025 | 2 pages | PSC01 | ||
Appointment of Mrs Claire Margaret Mccabe as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Cessation of Rhiannon Davies Turner as a person with significant control on Nov 13, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Rhiannon Davies Turner as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Cessation of Hanne Groen as a person with significant control on Nov 13, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Hanne Groen as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2024 | pages | AA | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Notification of Hanne Groen as a person with significant control on Nov 06, 2024 | 2 pages | PSC01 | ||
Notification of Kathryn Louise Dickson as a person with significant control on Nov 06, 2024 | 2 pages | PSC01 | ||
Appointment of Miss Kathryn Louise Dickson as a director on Nov 06, 2024 | 2 pages | AP01 | ||
Appointment of Ms Hanne Groen as a director on Nov 06, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 31 pages | AA | ||
Cessation of Roelf Soene Dijkhuizen as a person with significant control on Jun 27, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Roelf Soene Dijkhuizen as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Oct 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Roelf Soene Dijkhuizen as a director on Nov 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Stark as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Notification of Roelf Soene Dijkhuizen as a person with significant control on Nov 24, 2022 | 2 pages | PSC01 | ||
Cessation of James Stark as a person with significant control on Jan 19, 2023 | 1 pages | PSC07 | ||
Who are the officers of BRAEMAR COMMUNITY LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRANT SMITH LAW PRACTICE LIMITED | Secretary | Union Street AB10 1TN Aberdeen 252 United Kingdom |
| 165518940001 | ||||||||||||
| BLACKETT, John Simon | Director | Braemar AB35 5XR Ballater Braemar Castle Aberdeenshire Scotland | Scotland | British | 63699760003 | |||||||||||
| CHANDLER, David Lewis | Director | Chapel Brae Braemar AB35 5YT Ballater Ellangowan Aberdeenshire United Kingdom | Scotland | British | 165518960001 | |||||||||||
| DICKSON, Kathryn Louise | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | British | 329745540001 | |||||||||||
| MARTIN, Andrew Lumsden, Dr | Director | Braemar AB35 5XR Ballater Braemar Castle Scotland | Scotland | British | 242464210001 | |||||||||||
| MCCABE, Claire Margaret | Director | Chapel Brae Braemar AB35 5YT Ballater Moorfield House Aberdeenshire Scotland | Scotland | Scottish | 342693430002 | |||||||||||
| WATTS, Christine | Director | Cluniebank Road Braemar AB35 5XX Ballater Ellanfern Scotland | Scotland | British | 289609900001 | |||||||||||
| WOOD, Doreen Alexandra | Director | Broombank Terrace Braemar AB35 5YX Ballater Downfield Scotland | Scotland | British | 124977760003 | |||||||||||
| FRASER, Patricia Edith | Secretary | Tullochcoy Crathie AB35 5TQ Ballater Aberdeenshire | British | 118666730001 | ||||||||||||
| MARSHALL, William Alexander | Secretary | Mountain Cottage Chapel Brae Braemar AB35 5YT Ballater Aberdeenshire | British | 1408500001 | ||||||||||||
| THE GRANT SMITH LAW PRACTICE | Secretary | 252 Union Street AB10 1TN Aberdeen Amicable House Scotland |
| 35846360002 | ||||||||||||
| BAIN, Neil | Director | Hillside Road AB35 5YU Braemar North View Scotland | Scotland | British | 146807940001 | |||||||||||
| BLACKETT, Geva Charlotte Caroline | Director | Clunie Cottage Braemar AB35 5XQ Ballater Aberdeenshire | Scotland | British | 103119010001 | |||||||||||
| BLUEMAN, Aimi | Director | Amicable House 252 Union Street AB10 1TN Aberdeen | Scotland | British | 253021980001 | |||||||||||
| BRAIDWOOD, Andrew James | Director | 34 Mar Road AB35 5YL Braemar | British | 113883590001 | ||||||||||||
| COLQUHOUN, Alasdair James Lewis | Director | 16 Mar Road Braemar AB35 5YL Ballater Aberdeenshire | Scotland | British | 97030270001 | |||||||||||
| CUMMING, Alice Jane | Director | Loin-A-Veaich Inverey AB35 5YB Braemar | British | 113631830001 | ||||||||||||
| DAVIDSON, Charles Stewart | Director | 12 Saint Andrews Terrace Braemar AB35 5WR Ballater Aberdeenshire | Scotland | British | 97674830001 | |||||||||||
| DEMPSTER, Sandra Ann | Director | Mar Lodge, Mar Lodge Estate Braemar AB35 5YJ Ballater Aberdeenshire | British | 101511730001 | ||||||||||||
| DIJKHUIZEN, Roelf Soene, Dr | Director | Amicable House 252 Union Street AB10 1TN Aberdeen | Scotland | Dutch | 306511350001 | |||||||||||
| EVANS, David John | Director | Chapel Brae AB35 5YT Braemar Airlie House Scotland | Scotland | British | 146807960001 | |||||||||||
| FRASER, Patricia Edith | Director | Tullochcoy Crathie AB35 5TQ Ballater Aberdeenshire | Scotland | British | 118666730001 | |||||||||||
| GEDDES, David William | Director | Firbank, Kindrochit Drive Braemar AB35 5YW Ballater Aberdeenshire | Scotland | British | 101511720001 | |||||||||||
| GRANT, Donald | Director | Invercauld Arms Hotel Braemar AB35 5YR Ballater Aberdeenshire | British | 101511710001 | ||||||||||||
| GROEN, Hanne | Director | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Scotland | Dutch | 329743520001 | |||||||||||
| HADLEY-SMITH, Suzanne Caroline | Director | Kindrochit Drive AB35 5YP Braemar Wilderbank | British | 128016450001 | ||||||||||||
| HAMPSON, David | Director | Clunie Lodge Clunie Bank Road AB35 5ZP Braemar Aberdeenshire | Scotland | British | 102965230001 | |||||||||||
| HARPER, Susan | Director | Amicable House 252 Union Street AB10 1TN Aberdeen | Scotland | British | 220096630001 | |||||||||||
| HEWITT, Christopher | Director | Hawthorn Cottage Inverey AB35 5YB Braemar | Scotland | British | 124982260001 | |||||||||||
| HUBBARD, Alastair James | Director | Glenshee Road AB35 5YQ Braemar 15 | Scotland | British | 128016480002 | |||||||||||
| KELLY, Katherine Louise | Director | Balnellan Place AB35 5YZ Braemar 3 | Scotland | Welsh | 250189830001 | |||||||||||
| KINSELLA, John Leo | Director | Riverview Cottage, Cluniebank Garden Braemar AB35 5YP Ballater Aberdeenshire | British | 101511700001 | ||||||||||||
| KINSELLA, Kathleen | Director | Riverview Cottage Cluniebank Garden AB35 5YP Braemar Aberdeenshire | British | 120371490001 | ||||||||||||
| LAIRD, Miriam | Director | Braemar AB35 5XS Braemar Auchallater | Scotland | British | 128016670001 | |||||||||||
| MACINTYRE, Malcolm John Sutherland | Director | Cluniebank Rd Braemar AB35 5XX Ballater Balintium Aberdeenshire | Scotland | British | 44083680002 |
Who are the persons with significant control of BRAEMAR COMMUNITY LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Claire Margaret Mccabe | Nov 13, 2025 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Hanne Groen | Nov 06, 2024 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | Yes |
Nationality: Dutch Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Kathryn Louise Dickson | Nov 06, 2024 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Roelf Soene Dijkhuizen | Nov 24, 2022 | Amicable House 252 Union Street AB10 1TN Aberdeen | Yes |
Nationality: Dutch Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Christine Watts | Jan 21, 2021 | Cluniebank Road Braemar AB35 5XX Ballater Ellanfern Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Andrew Lumsden Martin | Jan 21, 2021 | Braemar AB35 5XR Ballater Braemar Castle Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Stark | Nov 22, 2018 | Braemar AB35 5XR Ballater Braemar Castle Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Aimi Blueman | Nov 23, 2017 | Amicable House 252 Union Street AB10 1TN Aberdeen | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Rhiannon Davies Turner | Apr 06, 2016 | Braemar AB35 5XR Ballater Braemar Castle Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Glenn Kenneth Perkins | Apr 06, 2016 | Braemar AB35 5XR Ballater Braemar Castle Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alastair James Hubbard | Apr 06, 2016 | Braemar AB35 5XR Ballater Braemar Castle Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Susan Harper | Apr 06, 2016 | Braemar AB35 5XR Ballater Braemar Castle Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Simon Blackett | Apr 06, 2016 | Braemar AB35 5XR Ballater Braemar Castle Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Lewis Chandler | Apr 06, 2016 | Braemar AB35 5XR Ballater Braemar Castle Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Doreen Alexandra Wood | Apr 06, 2016 | Braemar AB35 5XR Ballater Braemar Castle Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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