UKBizDB.co.uk

BRAHAN BUSINESS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brahan Business Services Limited. The company was founded 33 years ago and was given the registration number SC129419. The firm's registered office is in PERTH. You can find them at Perth College, Crieff Road, Perth, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:BRAHAN BUSINESS SERVICES LIMITED
Company Number:SC129419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1991
End of financial year:31 July 2019
Jurisdiction:Scotland
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Perth College, Crieff Road, Perth, PH1 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Perth College, Crieff Road, Perth, PH1 2NX

Director01 August 2017Active
140 Cedar Drive, Perth, PH1 1RJ

Director15 February 1991Active
63 Needless Road, Perth, PH2 0LE

Secretary20 May 1993Active
11 Rosemount Road, Birkhill, Dundee, DD2 5PU

Secretary27 May 1997Active
The Hosh Farmhouse, Glenturret, Crieff, PH7 4HA

Secretary01 September 2006Active
3 East Campbell Court, Longnidry, Scotland, EH32 0NW

Secretary20 March 1992Active
12 Richmond Terrace, Dundee, DD2 1BQ

Secretary15 February 1991Active
Perth College, Crieff Road, Perth, PH1 2NX

Secretary01 January 2015Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 January 1991Active
West Carsehead Cottage, Madderty Ad, Perthshire, PH7 3PB

Director15 February 1991Active
Balnavert House, Balnaguard, Pitlochry, PH9 0PY

Director01 January 2006Active
35 Muirend Avenue, Perth, PH1 1JL

Director15 February 1991Active
Brahan Building, Crieff Road, Perth, Scotland, PH1 2NX

Director23 September 2010Active
Perth College, Crieff Road, Perth, Scotland, PH1 2NX

Director01 October 2013Active
Waterside House, Luthrie, Cupar, KY15 4NU

Director15 May 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 January 1991Active

People with Significant Control

Dr Margaret Caldwell Cook
Notified on:01 August 2017
Status:Active
Date of birth:August 1964
Nationality:British
Address:Perth College, Crieff Road, Perth, PH1 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Munckton
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Perth College, Crieff Road, Perth, PH1 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Termination secretary company with name termination date.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type dormant.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type dormant.

Download
2015-04-17Officers

Appoint person secretary company with name date.

Download
2015-04-17Officers

Termination secretary company with name termination date.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Address

Change registered office address company with date old address new address.

Download
2014-04-15Accounts

Accounts with accounts type dormant.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.