About

Registered Number: SC266272
Date of Incorporation: 09/04/2004 (20 years ago)
Company Status: Active
Registered Address: 7th Floor The Hatrack, 144 St Vincent Street, Glasgow, G2 5LQ,

 

Brazen Jewellery Ltd was registered on 09 April 2004 and are based in Glasgow, it has a status of "Active". Raffel, Sarah Margaret, Raffel, Gillian Anne, Anderson, Marianne are listed as directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFFEL, Sarah Margaret 09 April 2004 - 1
ANDERSON, Marianne 09 April 2004 02 November 2005 1
Secretary Name Appointed Resigned Total Appointments
RAFFEL, Gillian Anne 02 November 2005 10 May 2019 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 15 May 2018
CH01 - Change of particulars for director 15 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 05 May 2017
TM01 - Termination of appointment of director 12 April 2017
SH01 - Return of Allotment of shares 06 January 2017
AP01 - Appointment of director 06 January 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 26 November 2015
AD01 - Change of registered office address 23 July 2015
AA01 - Change of accounting reference date 08 May 2015
AR01 - Annual Return 06 May 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 25 May 2013
CH03 - Change of particulars for secretary 25 May 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 26 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CERTNM - Change of name certificate 31 August 2009
AA - Annual Accounts 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
363a - Annual Return 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 23 May 2007
363s - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 19 January 2006
225 - Change of Accounting Reference Date 18 January 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
CERTNM - Change of name certificate 05 May 2004
NEWINC - New incorporation documents 09 April 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.