Advanced company searchLink opens in new window

BRAIDS INVESTMENTS LIMITED

Company number SC284431

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jul 2024 PSC02 Notification of Braids Holdings Ltd as a person with significant control on 1 May 2024
18 Jul 2024 PSC07 Cessation of Archibald Donald Maclean as a person with significant control on 1 May 2024
20 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
07 May 2024 CH03 Secretary's details changed for Mrs Patricia Agnes Maclean on 26 April 2024
09 Feb 2024 SH19 Statement of capital on 9 February 2024
  • GBP 1
09 Feb 2024 SH20 Statement by Directors
09 Feb 2024 CAP-SS Solvency Statement dated 08/02/24
09 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2023
  • GBP 2,800,001
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/02/2024
07 Feb 2024 AP01 Appointment of Mrs Patricia Agnes Maclean as a director on 31 January 2024
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
14 Dec 2022 AA Accounts for a small company made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
21 Apr 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
19 Apr 2022 CH01 Director's details changed for Mr Ross Alasdair Maclean on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Dr Claire Allison Maclean on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mr Archibald Donald Maclean on 19 April 2022
19 Apr 2022 CH03 Secretary's details changed for Mrs Patricia Agnes Maclean on 19 April 2022
19 Apr 2022 PSC04 Change of details for Mr Archibald Donald Maclean as a person with significant control on 19 April 2022
12 Mar 2022 AD01 Registered office address changed from The Green St Boswells Melrose TD6 0EW to C/O the Raeburn Hotel 112 Raeburn Place Stockbridge Edinburgh EH4 1HG on 12 March 2022
31 Aug 2021 MR04 Satisfaction of charge 1 in full
27 Aug 2021 MR04 Satisfaction of charge 2 in full