BRACEWELL STIRLING LIMITED: Filings
Overview
| Company Name | BRACEWELL STIRLING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC507897 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BRACEWELL STIRLING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Director's details changed for Mr Rory Callum Mackenzie on Oct 24, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Rory Callum Mackenzie as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||||||||||
legacy | 45 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Confirmation statement made on Jun 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Registration of charge SC5078970002, created on Apr 29, 2024 | 14 pages | MR01 | ||||||||||||||||||
Satisfaction of charge SC5078970001 in full | 1 pages | MR04 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 28, 2024
| 4 pages | SH06 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Geg Capital Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 4 pages | SH01 | ||||||||||||||||||
Registered office address changed from 38 Walker Terrace Tillicoultry Clackmannanshire FK13 6EF Scotland to 13 Henderson Road Inverness IV1 1SN on Apr 08, 2024 | 1 pages | AD01 | ||||||||||||||||||
Cessation of Amanda Macritchie as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of David Keith as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Ms Jia Kelly Mackenzie as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||||||
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