UKBizDB.co.uk

BRAIKLAY ESTATES LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

Secretary01 June 2020Active
C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

Director22 January 2007Active
C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

Director04 April 2014Active
C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

Director04 April 2014Active
C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

Director04 April 2014Active
House Of Formartine, Methlick, Ellon, AB4 0EQ

Secretary22 January 2007Active
House Of Formartine, Methlick, Ellon, AB4 0EQ

Director22 January 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Resolution

Resolution.

Download
2021-10-15Address

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

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-29Officers

Appoint person secretary company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Officers

Change person director company with change date.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Officers

Change person director company with change date.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.