BRAEFORTH LIMITED

SC292786
505 GREAT WESTERN ROAD GLASGOW G12 8HN

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 5 Buy now
08 Jan 2024 mortgage Registration of a charge 6 Buy now
09 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 24 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 5 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 5 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 5 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 5 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 accounts Annual Accounts 5 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 5 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2017 accounts Annual Accounts 6 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2016 accounts Annual Accounts 6 Buy now
06 Nov 2015 annual-return Annual Return 4 Buy now
29 Apr 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
23 Aug 2013 accounts Annual Accounts 11 Buy now
09 Nov 2012 annual-return Annual Return 4 Buy now
14 Jun 2012 accounts Annual Accounts 5 Buy now
12 Jan 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 5 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
06 May 2010 accounts Annual Accounts 5 Buy now
06 Nov 2009 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for director (Sangeeta Sharma) 2 Buy now
08 Jun 2009 accounts Annual Accounts 4 Buy now
01 Dec 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
26 Sep 2008 accounts Annual Accounts 5 Buy now
27 Feb 2008 annual-return Return made up to 07/11/07; full list of members 4 Buy now
10 Sep 2007 accounts Annual Accounts 4 Buy now
01 Feb 2007 annual-return Return made up to 07/11/06; full list of members 3 Buy now
22 Nov 2006 capital Ad 22/12/05--------- £ si 98@1=98 £ ic 1/99 2 Buy now
10 Feb 2006 mortgage Partic of mort/charge ***** 3 Buy now
10 Jan 2006 mortgage Partic of mort/charge ***** 4 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
30 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers New secretary appointed 2 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
22 Nov 2005 resolution Resolution 14 Buy now
21 Nov 2005 officers Secretary resigned 1 Buy now
21 Nov 2005 officers Director resigned 1 Buy now
21 Nov 2005 address Registered office changed on 21/11/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH 1 Buy now
07 Nov 2005 incorporation Incorporation Company 17 Buy now