This company is commonly known as Braiklay Estates Limited. The company was founded 17 years ago and was given the registration number SC315043. The firm's registered office is in TARVES, ELLON. You can find them at Haddo House Estate Office, Mains Of Haddo, Tarves, Ellon, Aberdeenshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | BRAIKLAY ESTATES LIMITED |
---|---|---|
Company Number | : | SC315043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2007 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Haddo House Estate Office, Mains Of Haddo, Tarves, Ellon, Aberdeenshire, AB41 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR | Secretary | 01 June 2020 | Active |
C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR | Director | 22 January 2007 | Active |
C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR | Director | 04 April 2014 | Active |
C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR | Director | 04 April 2014 | Active |
C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR | Director | 04 April 2014 | Active |
House Of Formartine, Methlick, Ellon, AB4 0EQ | Secretary | 22 January 2007 | Active |
House Of Formartine, Methlick, Ellon, AB4 0EQ | Director | 22 January 2007 | Active |
Lord Sam Dudley Gordon | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Address | : | C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR |
Nature of control | : |
|
Lady Anna Katherine Gordon | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Address | : | C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR |
Nature of control | : |
|
Lord Alexander George Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR |
Nature of control | : |
|
Mr Mark Henry Tresham Andrew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR |
Nature of control | : |
|
Lord Charles David Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Address | : | C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Resolution | Resolution. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination secretary company with name termination date. | Download |
2020-07-29 | Officers | Appoint person secretary company with name date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Officers | Change person director company with change date. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Officers | Change person director company with change date. | Download |
2014-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.