Advanced company searchLink opens in new window

BRAYTOR LIMITED

Company number SC373127

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)
14 Apr 2016 AD01 Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016
10 Dec 2013 AD01 Registered office address changed from 24 Crosskirk Crescent Strathaven Lanarkshire ML10 6FG Scotland on 10 December 2013
10 Dec 2013 CO4.2(Scot) Court order notice of winding up
10 Dec 2013 4.2(Scot) Notice of winding up order
05 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
17 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2010 AP03 Appointment of Dolly Sharp as a secretary
30 Mar 2010 AP01 Appointment of James Sharp as a director
30 Mar 2010 AD01 Registered office address changed from Suite 20 Geddes House Kirkton North Livingston West Lothian EH54 6GU United Kingdom on 30 March 2010
30 Mar 2010 TM01 Termination of appointment of Joanna Saban as a director
16 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted