This company is commonly known as Braid Securities Limited. The company was founded 42 years ago and was given the registration number SC075361. The firm's registered office is in RENFREW. You can find them at Riverside Braehead, 4 Kings Inch Way, Renfrew, . This company's SIC code is 99999 - Dormant Company.
Name | : | BRAID SECURITIES LIMITED |
---|---|---|
Company Number | : | SC075361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1981 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Riverside Braehead, 4 Kings Inch Way, Renfrew, Scotland, PA4 8YU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Victoria Road, Lenzie, Kirkintilloch, Glasgow, G66 5AP | Secretary | 15 December 2006 | Active |
Riverside Braehead, 4 Kings Inch Way, Renfrew, Scotland, PA4 8YU | Director | 28 February 2021 | Active |
Ravelston, Whitecraigs, Glasgow, G46 6TE | Secretary | - | Active |
Ravelston, Whitecraigs, Glasgow, G46 6TE | Director | - | Active |
Riverside Braehead, 4 Kings Inch Way, Renfrew, Scotland, PA4 8YU | Director | 26 May 2017 | Active |
Riverside Braehead, 4 Kings Inch Way, Renfrew, Scotland, PA4 8YU | Director | 08 November 2018 | Active |
26 Ralston Road, Bearsden, Glasgow, G61 3BA | Director | - | Active |
Braid Group (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4, Kings Inch Way, Renfrew, Scotland, PA4 8YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-21 | Dissolution | Dissolution application strike off company. | Download |
2022-02-21 | Accounts | Change account reference date company previous extended. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-11 | Address | Change registered office address company with date old address new address. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.