JOHN BRAIDA LIMITED

24 Buchanan Street, Milngavie, G62 8AN, Glasgow
StatusDISSOLVED
Company No.SC364543
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 10 months, 8 days
JurisdictionScotland
Dissolution30 Aug 2022
Years1 year, 10 months, 3 days

SUMMARY

JOHN BRAIDA LIMITED is an dissolved private limited company with number SC364543. It was incorporated 14 years, 10 months, 8 days ago, on 25 August 2009 and it was dissolved 1 year, 10 months, 3 days ago, on 30 August 2022. The company address is 24 Buchanan Street, Milngavie, G62 8AN, Glasgow.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2013

Action Date: 26 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-26

Officer name: Mr John Braida

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2013

Action Date: 26 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-26

Officer name: Mrs Catherine Braida

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-06

Old address: 11 Hillhead Street Milngavie Glasgow G628AF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: Mr John Braida

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-24

Officer name: Catherine Braida

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELIK RELOCATIONS LIMITED

41 TYNWALD HOUSE,LONDON,SE26 6AG

Number:11349258
Status:ACTIVE
Category:Private Limited Company

COMBIE LTD

C/O SIMMERS & CO ALBANY CHAMBERS,OBAN,PA34 4AL

Number:SC514009
Status:ACTIVE
Category:Private Limited Company

DAVIE THE PLUMBER LTD LIMITED

111A GRAY STREET,ABERDEEN,AB10 6JJ

Number:SC584925
Status:ACTIVE
Category:Private Limited Company

FIRST SOUTHMEAD LIMITED

UNIT 3, TRUMANS OAST WILLOW LANE,TONBRIDGE,TN12 6PF

Number:06362077
Status:ACTIVE
Category:Private Limited Company

J. A. MCCLELLAND & SONS (AUCTIONEERS), LIMITED

2 DOAGH ROAD,CO ANTRIM,BT39 9BH

Number:NI003530
Status:ACTIVE
Category:Private Limited Company

MESSIBAT INTERNATIONAL LIMITED

60A FEDERATION ROAD,LONDON,SE2 0JP

Number:11935461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source