About

Registered Number: SC299361
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 4 Kings Inch Way, Renfrew, PA4 8YU,

 

Founded in 2006, Braid Group (Holdings) Ltd have registered office in Renfrew, it has a status of "Active". We do not know the number of employees at Braid Group (Holdings) Ltd. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
SH01 - Return of Allotment of shares 10 January 2020
SH01 - Return of Allotment of shares 11 December 2019
SH01 - Return of Allotment of shares 15 November 2019
CS01 - N/A 19 August 2019
SH01 - Return of Allotment of shares 06 June 2019
RESOLUTIONS - N/A 29 May 2019
AA - Annual Accounts 28 March 2019
SH06 - Notice of cancellation of shares 05 September 2018
SH03 - Return of purchase of own shares 05 September 2018
TM01 - Termination of appointment of director 27 August 2018
CS01 - N/A 09 August 2018
SH06 - Notice of cancellation of shares 30 July 2018
SH03 - Return of purchase of own shares 30 July 2018
SH06 - Notice of cancellation of shares 22 May 2018
SH03 - Return of purchase of own shares 22 May 2018
AA - Annual Accounts 05 April 2018
SH06 - Notice of cancellation of shares 22 March 2018
SH03 - Return of purchase of own shares 22 March 2018
CS01 - N/A 09 August 2017
PSC07 - N/A 30 June 2017
TM01 - Termination of appointment of director 15 June 2017
CH01 - Change of particulars for director 05 May 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
TM01 - Termination of appointment of director 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AA - Annual Accounts 22 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 18 April 2013
MISC - Miscellaneous document 04 April 2013
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 18 April 2007
363a - Annual Return 17 April 2007
CERTNM - Change of name certificate 09 January 2007
SA - Shares agreement 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
123 - Notice of increase in nominal capital 20 December 2006
410(Scot) - N/A 19 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
RESOLUTIONS - N/A 27 June 2006
225 - Change of Accounting Reference Date 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.