Brazen Jewellery Ltd.

General information

Name:

Brazen Jewellery Limited.

Office Address:

7th Floor The Hatrack 144 St Vincent Street G2 5LQ Glasgow

Number: SC266272

Incorporation date: 2004-04-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • excuseme@brazenstudios.co.uk
  • sarah@brazenstudios.co.uk

Websites

www.brazenjewellery.com
www.brazenjewellery.co.uk
www.brazenstudios.co.uk

Description

Data updated on:

2004 is the year of the establishment of Brazen Jewellery Ltd., the firm registered at 7th Floor The Hatrack, 144 St Vincent Street in Glasgow. This means it's been twenty years Brazen Jewellery has been on the market, as the company was started on 2004-04-09. Its reg. no. is SC266272 and its post code is G2 5LQ. This company changed its business name two times. Before 2009 the company has been working on providing the services it's been known for under the name of Brazen Studios but currently the company is featured under the name Brazen Jewellery Ltd.. The enterprise's SIC code is 90030 meaning Artistic creation. Brazen Jewellery Limited. filed its account information for the financial year up to 2022-02-28. The business most recent annual confirmation statement was submitted on 2023-04-09.

Because of this particular company's number of employees, it became unavoidable to choose more executives: Gillian C. and Sarah R. who have been supporting each other since March 2023 to promote the success of this limited company.

  • Previous company's names
  • Brazen Jewellery Ltd. 2009-09-01
  • Brazen Studios Ltd. 2004-05-05
  • Gallery Contact Limited 2004-04-09

Financial data based on annual reports

Company staff

Gillian C.

Role: Director

Appointed: 01 March 2023

Latest update: 18 January 2024

Sarah R.

Role: Director

Appointed: 09 April 2004

Latest update: 18 January 2024

People with significant control

Sarah R. is the individual who has control over this firm, owns over 3/4 of company shares.

Sarah R.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 16 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 May 2013
Annual Accounts 22 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

58 Albion Street Merchant City

Post code:

G1 1LH

City / Town:

Glasgow

HQ address,
2013

Address:

58 Albion Street Merchant City

Post code:

G1 1LH

City / Town:

Glasgow

HQ address,
2015

Address:

C/o Wilson Gunn 3/1 137 Sauchiehall Street

Post code:

G2 3EW

City / Town:

Glasgow

HQ address,
2016

Address:

C/o Wilson Gunn 3/1 137 Sauchiehall Street

Post code:

G2 3EW

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
  • 32120 : Manufacture of jewellery and related articles
  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
20
Company Age

Similar companies nearby

Closest companies