Advanced company searchLink opens in new window

BRADAN LIMITED

Company number SC249541

Filter by category

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)
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
14 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 April 2023
06 Nov 2023 AD01 Registered office address changed from Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR United Kingdom to 45 Longrow Campbeltown Argyll & Bute PA28 6ER on 6 November 2023
18 May 2023 AD01 Registered office address changed from Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR United Kingdom to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023
18 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
18 May 2023 AD01 Registered office address changed from 308 Albert Drive Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR on 18 May 2023
22 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
17 May 2022 PSC02 Notification of Kintyre Holdings Limited as a person with significant control on 6 April 2016
15 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
17 May 2019 CH01 Director's details changed for Ronald John Roberts on 15 May 2019
17 May 2019 PSC04 Change of details for Professor Ronald John Roberts as a person with significant control on 15 May 2019
17 May 2019 CH01 Director's details changed for Ronald John Roberts on 15 May 2019
17 May 2019 CH03 Secretary's details changed for Mr Michael Carmichael on 15 May 2019
17 May 2019 CH01 Director's details changed for Mr Michael Carmichael on 15 May 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 AD01 Registered office address changed from 45 Longrow Campbeltown Argyll PA28 6ER Scotland to 308 Albert Drive Glasgow G41 5RS on 24 July 2018
24 Jul 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
14 May 2018 AD01 Registered office address changed from C/O Wright Ogilvie 51 Kirk Street Campbeltown Argyll PA28 6BW to 45 Longrow Campbeltown Argyll PA28 6ER on 14 May 2018
13 Sep 2017 AA Micro company accounts made up to 31 March 2017