Advanced company searchLink opens in new window

BRADY ENERGY UK LIMITED

Company number SC195633

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)
23 Jan 2020 AP01 Appointment of Mr Fabienne Kangayan as a director on 13 December 2019
23 Jan 2020 AP01 Appointment of Ms Carmen Christine Carey as a director on 13 December 2019
29 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
29 May 2019 TM01 Termination of appointment of Elizabeth Ann Koehn as a director on 29 April 2019
06 Feb 2019 AD01 Registered office address changed from 40 Torphichen Street Edinburgh EH3 8EJ Scotland to 40 Torphichen Street Edinburgh EH3 8JB on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 40 Torphichen Street Edinburgh EH3 8EJ on 6 February 2019
30 Jul 2018 AP03 Appointment of Ms Rebecca Wright as a secretary on 30 July 2018
16 Jul 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
12 Jan 2018 AP01 Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018
24 Jul 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
04 May 2017 TM01 Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 76
16 Oct 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AD01 Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh EH9 2AB to 83 Princes Street Edinburgh EH2 2ER on 5 May 2015
01 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 76
24 Oct 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 76
27 May 2014 AD04 Register(s) moved to registered office address
10 Mar 2014 AP01 Appointment of Mr Martin Thorneycroft as a director
21 Feb 2014 TM01 Termination of appointment of Anthony Ratcliffe as a director
06 Nov 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders