Braefoot Contracts Limited

General information

Name:

Braefoot Contracts Ltd

Office Address:

C/o Thomson Cooper, 3 Castle Court Carnegie Campus KY11 8PB Dunfermline

Number: SC399403

Incorporation date: 2011-05-12

Dissolution date: 2022-08-20

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Dunfermline under the ID SC399403. The company was set up in 2011. The main office of the firm was situated at C/o Thomson Cooper, 3 Castle Court Carnegie Campus. The area code for this address is KY11 8PB. This enterprise was dissolved in 2022, meaning it had been active for 11 years.

This firm was supervised by one managing director: Andrew N. who was controlling it for 11 years.

Andrew N. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Andrew N.

Role: Director

Appointed: 12 May 2011

Latest update: 24 April 2023

People with significant control

Andrew N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 26 May 2021
Confirmation statement last made up date 12 May 2020
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 27 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on February 1, 2021 (AD01)
filed on: 1st, February 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

15a Great Stuart Street

Post code:

EH3 7TP

City / Town:

Edinburgh

HQ address,
2014

Address:

15a Great Stuart Street

Post code:

EH3 7TP

City / Town:

Edinburgh

HQ address,
2015

Address:

C/o Neil Nisbet & Co. 2nd Floor, Thain House 226 Queensferry Road

Post code:

EH4 2BP

City / Town:

Edinburgh

HQ address,
2016

Address:

C/o Neil Nisbet & Co. 2nd Floor, Thain House 226 Queensferry Road

Post code:

EH4 2BP

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode