About

Registered Number: SC257058
Date of Incorporation: 03/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6, Eastside Industrial Estate Kilsyth Road, Kirkintilloch, Glasgow, G66 1QG,

 

Braid Wines & Altar Supplies Ltd was founded on 03 October 2003 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Gale, Susan, Durkin, Joyce, Durkin, Brian Paul for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURKIN, Brian Paul 03 October 2003 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GALE, Susan 31 May 2016 - 1
DURKIN, Joyce 03 October 2003 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AD01 - Change of registered office address 06 October 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 09 October 2018
AAMD - Amended Accounts 27 June 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 19 November 2017
CS01 - N/A 01 December 2016
AD01 - Change of registered office address 01 July 2016
AA01 - Change of accounting reference date 27 June 2016
AP03 - Appointment of secretary 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 22 April 2008
287 - Change in situation or address of Registered Office 21 December 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.