About

Registered Number: SC312479
Date of Incorporation: 24/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2020 (3 years and 8 months ago)
Registered Address: Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

 

Braid Building & Technical Services Ltd was registered on 24 November 2006 and are based in Blantyre, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The current directors of this business are listed as Jamieson, Jean, O'mara, Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'MARA, Kenneth 24 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JAMIESON, Jean 24 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2020
WU15(Scot) - N/A 04 June 2020
AD01 - Change of registered office address 08 May 2017
CO4.2(Scot) - N/A 08 May 2017
4.2(Scot) - N/A 08 May 2017
MR04 - N/A 08 October 2016
DISS40 - Notice of striking-off action discontinued 23 July 2016
DISS16(SOAS) - N/A 06 May 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
DISS40 - Notice of striking-off action discontinued 13 October 2015
AA - Annual Accounts 09 October 2015
DISS16(SOAS) - N/A 11 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 April 2015
DISS40 - Notice of striking-off action discontinued 12 July 2014
GAZ1 - First notification of strike-off action in London Gazette 11 July 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 21 March 2012
AA - Annual Accounts 21 March 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 21 March 2012
AR01 - Annual Return 21 March 2012
RT01 - Application for administrative restoration to the register 20 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2010
GAZ1 - First notification of strike-off action in London Gazette 26 March 2010
363a - Annual Return 28 August 2009
DISS40 - Notice of striking-off action discontinued 27 September 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 26 September 2008
GAZ1 - First notification of strike-off action in London Gazette 08 May 2008
410(Scot) - N/A 10 August 2007
225 - Change of Accounting Reference Date 05 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.