- Company Overview for BRAID HILL SOFTWARE LIMITED (SC145728)
- Filing history for BRAID HILL SOFTWARE LIMITED (SC145728)
- People for BRAID HILL SOFTWARE LIMITED (SC145728)
- Charges for BRAID HILL SOFTWARE LIMITED (SC145728)
- Insolvency for BRAID HILL SOFTWARE LIMITED (SC145728)
- More for BRAID HILL SOFTWARE LIMITED (SC145728)
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
|
|
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
|
|
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 |