Advanced company searchLink opens in new window

BRAY CONTROLS (UK) LIMITED

Company number SC163206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2000 AUD Auditor's resignation
15 Sep 1999 AA Full accounts made up to 31 December 1998
08 Jul 1999 MEM/ARTS Memorandum and Articles of Association
08 Jul 1999 88(2)R Ad 29/04/98--------- £ si 106000@1
08 Jul 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
08 Jul 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Jul 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Jul 1999 123 £ nc 2000000/2500000 29/04/98
03 Mar 1999 363s Return made up to 07/02/99; full list of members
10 Feb 1999 CERTNM Company name changed bray valve & controls uk LIMITED\certificate issued on 11/02/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed bray valve & controls uk LIMITED\certificate issued on 11/02/99
10 Feb 1999 CERTNM Company name changed\certificate issued on 10/02/99
13 Aug 1998 AA Full accounts made up to 31 December 1997
20 Feb 1998 363s Return made up to 07/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
07 Oct 1997 AA Accounts for a medium company made up to 31 December 1996
20 Aug 1997 466(Scot) Alterations to a floating charge
01 Aug 1997 287 Registered office changed on 01/08/97 from: 16-18 fountain crescent inchinnan business park inchinnan renfrewshire PA4 9RE
03 Apr 1997 363s Return made up to 07/02/97; full list of members
10 Mar 1997 410(Scot) Partic of mort/charge *
25 Oct 1996 410(Scot) Partic of mort/charge *
22 Oct 1996 88(2)R Ad 11/06/96--------- £ si 132925@1=132925 £ ic 2/132927
11 Oct 1996 287 Registered office changed on 11/10/96 from: unit 3 argyll avenue blythswood industrial estate inchinnan road renfrew PA4 0EA
29 May 1996 410(Scot) Partic of mort/charge *
06 Mar 1996 288 Secretary resigned
06 Mar 1996 288 Director resigned
06 Mar 1996 288 New secretary appointed;new director appointed