Warning: file_put_contents(c/e75a32d3049a96ec78b15b90a2552cf4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Intu Braehead Merchants Association Limited, EH1 2AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED

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

This company is commonly known as Intu Braehead Merchants Association Limited. The company was founded 24 years ago and was given the registration number SC208244. The firm's registered office is in EDINBURGH. You can find them at Collins House, Rutland Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED
Company Number:SC208244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Collins House, Rutland Square, Edinburgh, EH1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boots, Intu Braehead, Kings Inch Road, Glasgow, Scotland, G51 4BP

Director31 March 2014Active
Unit 1b, Braehead Shopping Centre, Braehead, Scotland, G51 4BP

Director01 July 2022Active
Lush, Unit 140b, Braehead Shopping Centre, Kings Inch Road, Glasgow, Scotland, G51 4BS

Director12 May 2022Active
Unit 61&62, Kings Inch Road, Braehead, Glasgow, Scotland, G51 4BN

Director05 January 2023Active
Braehead Shopping Centre, Kings Inch Rd, Renfrew, Scotland,

Director22 June 2021Active
Grianan, Wallace Road, Wemyss Bay, PA18 6AG

Secretary02 August 2001Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Secretary21 December 2017Active
7 Tarbert Drive, Murieston Valley, EH54 9GZ

Secretary23 September 2004Active
Intu Braehead, Kings Inch Road, Glasgow, Scotland, G51 4BN

Secretary31 March 2014Active
249 West George Street, Glasgow, G2 4RB

Corporate Secretary19 June 2000Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director11 August 2010Active
Thomas Cook, Braehead Shopping Centre, Kings Inch Road, Glasgow, Scotland, G51 4BP

Director02 July 2015Active
182, Silvertonhill Avenue, Hamilton, ML3 7PF

Director22 April 2008Active
Inverawe St Margarets Drive, Dunblane, FK15 0DP

Director19 June 2000Active
Grianan, Wallace Road, Wemyss Bay, PA18 6AG

Director19 June 2000Active
105, Avalon Gardens, Linlithgow Bridge, Linlithgow, EH49 7PL

Director20 January 2009Active
Collins House, Rutland Square, Edinburgh, EH1 2AA

Director09 October 2018Active
7 Tarbert Drive, Murieston Valley, EH54 9GZ

Director11 August 2004Active
Unit 12, Kings Inch Road, Renfrew, United Kingdom,

Director16 August 2016Active
The Carthouse, Dykedale, Dunblane, FK15 0JU

Director14 January 2002Active
8 Ivybridge Close, Twickenham, TW1 1EA

Director06 June 2002Active
16 Murchison Road, Crosslee, Johnstone, PA6 7JU

Director03 June 2001Active
61 Bathgo Avenue, Ralston, PA1 3EA

Director21 September 2006Active
88, Millstream Court, Paisley, PA1 1RR

Director20 January 2009Active
Ardenconnel Cottage, Church Road, Rhu, Helensburgh, G84 8RW

Director03 May 2001Active
H&M, Intu Braehead, Kings Inch Road, Glasgow, Scotland, G51 4BP

Director31 March 2014Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director25 November 2011Active
Thorntons, Kings Inch Road, Glasgow, United Kingdom, G51 4BN

Director09 November 2005Active
4 Baldoran Drive, Milton Of Campsie, Glasgow, G66 8FZ

Director14 October 2004Active
4 Baldoran Drive, Milton Of Campsie, Glasgow, G66 8FZ

Director03 May 2001Active
29 Gordon Crescent, Glasgow, G77 6HZ

Director03 May 2001Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director01 August 2013Active
2/2 84, Glasgow Road, Paisley, PA1 3PN

Director22 February 2008Active
64 Briarcroft Road, Robroyston, Glasgow, G33 1RB

Director06 June 2002Active
Marks And Spencer, Braehead Shopping Centre, Kings Inch Road, Glasgow, Scotland, G51 4BP

Director05 June 2015Active

People with Significant Control

Sgs Finco Limited
Notified on:22 January 2021
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Right to appoint and remove directors
Intu Debenture Plc
Notified on:04 June 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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)

Copyright © 2024. All rights reserved.