Braid Securities Limited

General information

Name:

Braid Securities Ltd

Office Address:

Riverside Braehead 4 Kings Inch Way PA4 8YU Renfrew

Number: SC075361

Incorporation date: 1981-06-23

Dissolution date: 2022-06-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Renfrew under the ID SC075361. This firm was set up in the year 1981. The office of this company was located at Riverside Braehead 4 Kings Inch Way. The zip code for this place is PA4 8YU. The firm was dissolved in 2022, which means it had been in business for fourty one years.

The limited company had a single managing director: Andrew W. who was presiding over it for one year.

The companies that controlled this firm were: Braid Group (Holdings) Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Renfrew at Kings Inch Way, PA4 8YU and was registered as a PSC under the registration number Sc299361.

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 28 February 2021

Latest update: 10 June 2023

Sarah W.

Role: Secretary

Appointed: 15 December 2006

Latest update: 10 June 2023

People with significant control

Braid Group (Holdings) Limited
Address: 4 Kings Inch Way, Renfrew, PA4 8YU, Scotland
Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc299361
Notified on 6 April 2016
Nature of control:
substantial control or influence
3/4 to full of voting rights
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 June 2020
Confirmation statement next due date 21 November 2022
Confirmation statement last made up date 07 November 2021
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 January 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 February 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 March 2017
Annual Accounts 6 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts 12 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 12 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers
Free Download
Previous accounting period extended from June 30, 2021 to December 31, 2021 (AA01)
filed on: 21st, February 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Maritime House 143 Woodville Street

Post code:

G51 2RQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
40
Company Age

Similar companies nearby

Closest companies