BRAIDWAY LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1731 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 APPLICATION FOR STRIKING-OFF

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 26 HOWARD COURT NERSTON INDUSTRIAL ESTATE, EAST KILBRIDE GLASGOW LANARKSHIRE G74 4QZ UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER CARMICHAEL / 03/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CARMICHAEL / 03/02/2010

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 198 SWANSTON STREET, UNIT 14 COTTON STREET BUSINESS PARK GLASGOW G40 4HH

View Document

27/03/0927 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: C/O GRIFFITHS WILCOCK & CO 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

05/02/045 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/02/966 February 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: SCOTTS HOGARTH HOUSE 43 QUEEN STREET EDINBURGH

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED

View Document

07/02/927 February 1992 ALTER MEM AND ARTS 03/02/92

View Document

03/02/923 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company