About

Registered Number: SC274110
Date of Incorporation: 01/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 10 Clydesdale Street, Hamilton, Lanarkshire, ML3 0DP,

 

Braefoot Properties Ltd was setup in 2004. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Greer, Christine Ann, Dewar, Alexander, Dewar, Stephen for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWAR, Alexander 01 October 2004 - 1
DEWAR, Stephen 01 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GREER, Christine Ann 01 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 18 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 27 November 2015
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 16 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 02 November 2005
287 - Change in situation or address of Registered Office 16 February 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.