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)
13 Jan 2015 TM02 Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014
13 Jan 2015 TM01 Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014
13 Jan 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014
19 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 15,002
07 May 2014 CH01 Director's details changed for Mr John Robert Stier on 6 May 2014
31 Mar 2014 CH01 Director's details changed for Mr John Robert Stier on 27 March 2014
26 Mar 2014 CH01 Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
17 Oct 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 15,002
12 Sep 2013 AP03 Appointment of Mr Daniel William Schenck as a secretary
12 Sep 2013 TM02 Termination of appointment of John Richardson as a secretary
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mr Adel Bedry Al-Saleh as a director
13 Jan 2012 TM01 Termination of appointment of Christopher Stone as a director
08 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
12 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
27 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
26 Aug 2009 363a Return made up to 03/08/09; full list of members
12 Jun 2009 287 Registered office changed on 12/06/2009 from unit 2 mill road industrial estate linlithgow bridge linlithgow west lothian EH49 7SF
10 Nov 2008 287 Registered office changed on 10/11/2008 from 3RD floor,163 west george street glasgow G2 2JJ
10 Nov 2008 288a Secretary appointed john richardson
10 Nov 2008 288a Director appointed john robert stier