Bracewell Stirling Limited TILLICOULTRY


Founded in 2015, Bracewell Stirling, classified under reg no. SC507897 is an active company. Currently registered at 38 Walker Terrace FK13 6EF, Tillicoultry the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

The firm has 2 directors, namely David K., Amanda M.. Of them, David K., Amanda M. have been with the company the longest, being appointed on 8 June 2015. As of 29 April 2024, there were 3 ex directors - Brian I., Jacqueline M. and others listed below. There were no ex secretaries.

Bracewell Stirling Limited Address / Contact

Office Address 38 Walker Terrace
Town Tillicoultry
Post code FK13 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC507897
Date of Incorporation Mon, 8th Jun 2015
Industry Architectural activities
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

David K.

Position: Director

Appointed: 08 June 2015

Amanda M.

Position: Director

Appointed: 08 June 2015

Brian I.

Position: Director

Appointed: 01 July 2017

Resigned: 21 August 2020

Jacqueline M.

Position: Director

Appointed: 01 July 2017

Resigned: 01 January 2023

Samuel S.

Position: Director

Appointed: 08 June 2015

Resigned: 01 July 2023

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Geg Capital Limited from Inverness, Scotland. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is David K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Amanda M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Geg Capital Limited

13 Henderson Road, Inverness, IV1 1SN, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc619733
Notified on 28 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David K.

Notified on 9 June 2016
Ceased on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Amanda M.

Notified on 9 June 2016
Ceased on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Samuel S.

Notified on 9 June 2016
Ceased on 13 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth492 903       
Balance Sheet
Cash Bank In Hand199 846       
Cash Bank On Hand199 846321 870271 831157 509696 382551 428263 718363 478
Current Assets1 043 5261 300 0271 307 3291 361 2321 406 0591 355 6131 574 9731 502 831
Debtors635 830767 107904 4481 084 673581 456673 0901 178 230987 850
Net Assets Liabilities  556 162560 871562 514   
Other Debtors30 06423 83122 59930 40861 99830 10829 370105 609
Property Plant Equipment15 79521 13934 32745 96833 20723 27717 67717 709
Stocks Inventory207 850       
Tangible Fixed Assets15 795       
Total Inventories207 850211 050131 050119 050128 221131 095133 025151 503
Reserves/Capital
Called Up Share Capital150 003       
Profit Loss Account Reserve342 900       
Shareholder Funds492 903       
Other
Accumulated Depreciation Impairment Property Plant Equipment9 69217 18128 94845 40165 72880 09189 81393 716
Average Number Employees During Period2121242727232323
Creditors566 418774 394785 494844 905876 752815 423987 921843 382
Creditors Due Within One Year566 418       
Increase From Depreciation Charge For Year Property Plant Equipment 7 48911 76716 45320 32714 3639 7223 903
Net Current Assets Liabilities477 108525 633521 835516 327529 307540 190587 052659 449
Number Shares Allotted1       
Other Creditors396 301552 692589 294625 284656 561686 009874 625631 558
Other Taxation Social Security Payable148 186210 447188 784205 812218 514124 011111 050194 726
Par Value Share1       
Property Plant Equipment Gross Cost25 48738 32063 27591 36998 935103 368107 490111 425
Provisions For Liabilities Balance Sheet Subtotal   1 424    
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions25 487       
Tangible Fixed Assets Cost Or Valuation25 487       
Tangible Fixed Assets Depreciation9 692       
Tangible Fixed Assets Depreciation Charged In Period9 692       
Total Additions Including From Business Combinations Property Plant Equipment 12 83324 95528 0947 5664 4334 1223 935
Total Assets Less Current Liabilities492 903546 772556 162562 295562 514563 467604 729677 158
Trade Creditors Trade Payables21 93111 2557 41613 8091 6775 4032 24617 098
Trade Debtors Trade Receivables605 766743 276881 8491 054 265519 458642 9821 148 860882 241
Work In Progress207 850211 050      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notice of cancellation of shares. Capital declared on Wed, 13th Dec 2023 - 129013.00 GBP
filed on: 23rd, January 2024
Free Download (6 pages)

Company search

Advertisements