Advanced company searchLink opens in new window

BRAID HILL SOFTWARE LIMITED

Company number SC145728

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
18 Apr 2019 AD01 Registered office address changed from The Centrum Business Centre Suite No. 4a 38 Queen Street Glasgow G1 3DX Scotland to 20 Castle Terrace Edinburgh EH1 2EG on 18 April 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
19 Oct 2018 AA Micro company accounts made up to 30 April 2018
06 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
06 Aug 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
06 Aug 2018 TM01 Termination of appointment of Ian Michael Noble as a director on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Stephen James Callaghan on 6 August 2018
26 Mar 2018 PSC05 Change of details for Braid Hill Holdings Limited as a person with significant control on 29 January 2018
29 Jan 2018 AD01 Registered office address changed from C/O Northgate Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF to The Centrum Business Centre Suite No. 4a 38 Queen Street Glasgow G1 3DX on 29 January 2018
08 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Dec 2016 AP01 Appointment of Ian Michael Noble as a director on 6 December 2016
20 Dec 2016 TM01 Termination of appointment of Andrew Coll as a director on 6 December 2016
24 Oct 2016 AP01 Appointment of Mr Stephen James Callaghan as a director on 10 October 2016
24 Oct 2016 TM01 Termination of appointment of David John Meaden as a director on 10 October 2016
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
09 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 15,002
06 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
28 Jan 2015 AP01 Appointment of David John Meaden as a director on 22 December 2014
19 Jan 2015 AP01 Appointment of Andrew Coll as a director on 22 December 2014
13 Jan 2015 TM01 Termination of appointment of John Robert Stier as a director on 22 December 2014