BRADY AND MOIR LLP

Company Documents

DateDescription
27/06/1727 June 2017 STRUCK OFF AND DISSOLVED

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

06/01/176 January 2017 LLP MEMBER APPOINTED MR GEORGE PATTULLO BREWSTER

View Document

06/01/176 January 2017 LLP MEMBER APPOINTED MR CHRISTOPHER JOHN GRINYER

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, LLP MEMBER DEREK FERRIER

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, LLP MEMBER GORDON BUTT

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CRAIG

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, LLP MEMBER CRAIG GILMOUR

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, LLP MEMBER NEIL MOIR

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, LLP MEMBER GERARD BRADY

View Document

24/04/1624 April 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN HUNTER

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/165 January 2016 ANNUAL RETURN MADE UP TO 05/01/16

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, LLP MEMBER DEREK HELMORE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES MCARTHUR

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 05/01/15

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/145 January 2014 ANNUAL RETURN MADE UP TO 05/01/14

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DEREK MACKAY FERRIER / 06/03/2013

View Document

06/03/136 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES STUART MCARTHUR / 06/03/2013

View Document

06/03/136 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GORDON MITCHELL BUTT / 06/03/2013

View Document

06/03/136 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL DONALD MOIR / 06/03/2013

View Document

06/03/136 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG ROBERT DOWNIE GILMOUR / 06/03/2013

View Document

06/03/136 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GERARD THOMAS BRADY / 06/03/2013

View Document

06/03/136 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CRAIG / 06/03/2013

View Document

06/03/136 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN HUNTER / 06/03/2013

View Document

06/03/136 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DEREK HELMORE / 06/03/2013

View Document

06/03/136 March 2013 ANNUAL RETURN MADE UP TO 05/01/13

View Document

06/01/136 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 57 ALBANY STREET EDINBURGH LOTHIAN EH1 3QY

View Document

18/01/1218 January 2012 LLP MEMBER APPOINTED DEREK HELMORE

View Document

18/01/1218 January 2012 LLP MEMBER APPOINTED MR JOHN HUNTER

View Document

18/01/1218 January 2012 LLP MEMBER APPOINTED CRAIG GILMOUR

View Document

18/01/1218 January 2012 LLP MEMBER APPOINTED GORDON MITCHELL BUTT

View Document

18/01/1218 January 2012 LLP MEMBER APPOINTED MR JAMES STUART MCARTHUR

View Document

05/01/125 January 2012 INCORPORATION DOCUMENT 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