BRAIDMANOR LIMITED

SC224481
THE LYNNET LEISURE GROUP 3RD FLOOR 23 ROYAL EXCHANGE SQUARE GLASGOW G1 3AJ

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2019 accounts Annual Accounts 4 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 12 Buy now
05 Oct 2017 accounts Annual Accounts 5 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2016 accounts Annual Accounts 5 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Oct 2015 annual-return Annual Return 6 Buy now
07 May 2015 accounts Annual Accounts 3 Buy now
03 Oct 2014 accounts Annual Accounts 5 Buy now
25 Sep 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
23 Sep 2013 annual-return Annual Return 6 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
21 Sep 2012 annual-return Annual Return 6 Buy now
28 Feb 2012 officers Appointment of director (Mrs Annette Hunter) 2 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
31 Aug 2011 officers Termination of appointment of director (James Mortimer) 1 Buy now
04 Oct 2010 accounts Annual Accounts 14 Buy now
22 Sep 2010 annual-return Annual Return 6 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
26 Oct 2009 address Change Sail Address Company 1 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
07 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
31 Oct 2007 accounts Annual Accounts 6 Buy now
15 Oct 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
02 Nov 2006 annual-return Return made up to 23/10/06; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 1 Buy now
05 Apr 2006 annual-return Return made up to 23/10/05; full list of members 2 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: baker tilly, breckenridge house 274 sauchiehall street glasgow G2 3EH 1 Buy now
01 Nov 2005 accounts Annual Accounts 1 Buy now
01 Nov 2004 accounts Annual Accounts 2 Buy now
12 Oct 2004 annual-return Return made up to 23/10/04; full list of members 7 Buy now
24 Oct 2003 annual-return Return made up to 23/10/03; full list of members 7 Buy now
15 Apr 2003 annual-return Return made up to 23/10/02; full list of members 7 Buy now
10 Apr 2003 officers New secretary appointed;new director appointed 3 Buy now
10 Apr 2003 officers New director appointed 3 Buy now
10 Apr 2003 accounts Annual Accounts 1 Buy now
10 Apr 2003 address Registered office changed on 10/04/03 from: thistle house 146 west regent street glasgow G2 2RZ 1 Buy now
10 Apr 2003 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
06 Nov 2001 officers Director resigned 1 Buy now
06 Nov 2001 officers Secretary resigned 1 Buy now
06 Nov 2001 address Registered office changed on 06/11/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU 1 Buy now
06 Nov 2001 resolution Resolution 1 Buy now
23 Oct 2001 incorporation Incorporation Company 16 Buy now