BRAMALL LAIDLAW LIMITED

Company Documents

DateDescription
11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 19

View Document

15/07/1115 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 18

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 30/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 30/06/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 30/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 30/06/2010

View Document

09/07/109 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

06/05/096 May 2009 ADOPT MEM AND ARTS 24/04/2009

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 S366A DISP HOLDING AGM 28/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 DEC MORT/CHARGE *****

View Document

23/09/0423 September 2004 DEC MORT/CHARGE *****

View Document

23/09/0423 September 2004 DEC MORT/CHARGE *****

View Document

23/09/0423 September 2004 DEC MORT/CHARGE *****

View Document

23/09/0423 September 2004 DEC MORT/CHARGE *****

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 PARTIC OF MORT/CHARGE *****

View Document

24/07/0324 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

04/09/024 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/024 September 2002 PARTIC OF MORT/CHARGE *****

View Document

04/09/024 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/024 September 2002 PARTIC OF MORT/CHARGE *****

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

31/07/0231 July 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/07/0231 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0231 July 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/07/0231 July 2002 CHANGE OF NAME 22/07/02

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: DUNDAS & WILSON,SOLICITORS SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 PARTIC OF MORT/CHARGE *****

View Document

27/06/0227 June 2002 PARTIC OF MORT/CHARGE *****

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 DEC MORT/CHARGE *****

View Document

22/08/9722 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 DEC MORT/CHARGE *****

View Document

01/09/941 September 1994 DEC MORT/CHARGE *****

View Document

01/09/941 September 1994 DEC MORT/CHARGE *****

View Document

01/09/941 September 1994 DEC MORT/CHARGE *****

View Document

01/09/941 September 1994 DEC MORT/CHARGE *****

View Document

01/09/941 September 1994 DEC MORT/CHARGE *****

View Document

01/09/941 September 1994 DEC MORT/CHARGE *****

View Document

01/09/941 September 1994 DEC MORT/CHARGE *****

View Document

01/09/941 September 1994 DEC MORT/CHARGE *****

View Document

01/09/941 September 1994 DEC MORT/CHARGE *****

View Document

06/08/946 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 DEC MORT/CHARGE *****

View Document

20/01/9420 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 PARTIC OF MORT/CHARGE *****

View Document

07/01/947 January 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

26/07/9326 July 1993 AUDITOR'S RESIGNATION

View Document

25/06/9325 June 1993 INTERIM ACCOUNTS MADE UP TO 30/04/93

View Document

01/12/921 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

22/06/9122 June 1991 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 31/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: BAILEYFIELD ROAD EDINBURGH EH15 1BT

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/09/8820 September 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

04/01/884 January 1988 DIRECTOR RESIGNED

View Document

26/09/8726 September 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

26/09/8726 September 1987 NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 RETURN MADE UP TO 10/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/872 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

02/07/872 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270587

View Document

23/03/8723 March 1987 NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED

View Document

14/07/8614 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/10/8313 October 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/10/83

View Document

13/10/8313 October 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/10/83

View Document

26/09/8326 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

14/01/8314 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

16/01/8016 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

27/11/7727 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

31/03/7731 March 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

17/10/7517 October 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

15/04/7115 April 1971 CERTIFICATE OF INCORPORATION

View Document

15/04/7115 April 1971 CERTIFICATE OF INCORPORATION

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