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)
10 Jun 2013 AD03 Register(s) moved to registered inspection location
10 Jun 2013 AD02 Register inspection address has been changed
11 Jan 2013 MISC Section 519
24 Dec 2012 MISC Section 519
08 Oct 2012 AA Accounts for a small company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
17 May 2012 AP01 Appointment of Anthony James Ratcliffe as a director
17 May 2012 AP01 Appointment of Gavin Joseph Lavelle as a director
20 Mar 2012 TM01 Termination of appointment of Philip Yoxall as a director
20 Mar 2012 TM01 Termination of appointment of Michael Dineen as a director
20 Mar 2012 TM01 Termination of appointment of Roy Angell as a director
20 Mar 2012 TM01 Termination of appointment of Knut Johansen as a director
20 Mar 2012 TM02 Termination of appointment of Mccreath Secretarial Limited as a secretary
08 Mar 2012 CERTNM Company name changed navita systems uk LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
02 Nov 2011 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
25 Oct 2011 AD01 Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 October 2011
24 Oct 2011 AD01 Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh Lothian EH9 2AB Scotland on 24 October 2011
04 Oct 2011 AP04 Appointment of Mccreath Secretarial Limited as a secretary
04 Oct 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 4 October 2011
04 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
04 May 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 23 April 2011
04 May 2011 CH01 Director's details changed for Michael Dineen on 23 April 2011
04 May 2011 CH01 Director's details changed for Knut Johansen on 23 April 2011
04 May 2011 CH01 Director's details changed for Roy Einar Angell on 23 April 2011