AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
858.00 GBP is the capital in company's statement on Wednesday 22nd June 2022
filed on: 28th, June 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, June 2022
| incorporation
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3/13 143 Charles Street Glasgow G21 2QA. Change occurred on Wednesday 16th March 2022. Company's previous address: Fulford House Fulford House Easter Howgate Edinburgh Midlothian EH26 0PG Scotland.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Fulford House Fulford House Easter Howgate Edinburgh Midlothian EH26 0PG. Change occurred on Wednesday 2nd March 2022. Company's previous address: Cambuslang Investment Park 125 Cambuslang Road Glasgow G32 8NB Scotland.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd June 2016
filed on: 7th, October 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
791.00 GBP is the capital in company's statement on Thursday 7th January 2016
filed on: 11th, February 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2016
| resolution
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 27th August 2015
filed on: 29th, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 29th September 2015
filed on: 29th, September 2015
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed braidmont LIMITEDcertificate issued on 29/09/15
filed on: 29th, September 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
change of name
|
|
TM01 |
Director's appointment was terminated on Tuesday 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th March 2016, originally was Thursday 30th June 2016.
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cambuslang Investment Park 125 Cambuslang Road Glasgow G32 8NB. Change occurred on Tuesday 28th July 2015. Company's previous address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|