Advanced company searchLink opens in new window

BRAEBELL (WEST OF SCOTLAND) LIMITED

Company number SC337669

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)
17 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 AP01 Appointment of Ms Andrea Mcginley as a director on 31 January 2012
11 Apr 2012 TM02 Termination of appointment of Andrea Mcginaly as a secretary on 31 January 2012
28 Mar 2012 AD01 Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland on 28 March 2012
20 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
18 Mar 2012 AD01 Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012
02 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Derek Blackett on 13 February 2010
01 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
29 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
22 Sep 2009 363a Return made up to 12/02/09; full list of members
17 Mar 2008 287 Registered office changed on 17/03/2008 from 63 carlton place glasgow G5 9TW
17 Mar 2008 288a Director appointed derek blackett
17 Mar 2008 288a Secretary appointed andrea mcginaly
15 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2008 288b Secretary resigned
14 Feb 2008 288b Director resigned
12 Feb 2008 NEWINC Incorporation