AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th June 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed BRAESIDE2020 LTDcertificate issued on 28/12/22
filed on: 28th, December 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC04 |
Change to a person with significant control Friday 23rd December 2022
filed on: 23rd, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 3rd December 2022.
filed on: 3rd, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 3rd December 2022
filed on: 3rd, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th October 2022
filed on: 27th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th October 2022
filed on: 27th, October 2022
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: Monday 24th October 2022) of a member
filed on: 27th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 165 Brook Street Broughty Ferry Dundee DD5 1DJ. Change occurred on Tuesday 6th September 2022. Company's previous address: Mcgill Harrison Road Dundee DD2 3SN Scotland.
filed on: 6th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th June 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th June 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st May 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 7th January 2020
filed on: 7th, January 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Mcgill Harrison Road Dundee DD2 3SN. Change occurred on Tuesday 19th November 2019. Company's previous address: 64a Cumberland Street Edinburgh EH3 6RE Scotland.
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st May 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 23rd January 2018 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 64a Cumberland Street Edinburgh EH3 6RE. Change occurred on Tuesday 23rd January 2018. Company's previous address: 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland.
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd January 2018.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 27th December 2017
filed on: 27th, December 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 17th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 31st May 2016
|
capital |
|
AD01 |
New registered office address 52a Church Street Broughty Ferry Dundee DD5 1HB. Change occurred on Friday 8th April 2016. Company's previous address: 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland.
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 52a Church Street Broughty Ferry Dundee DD5 1HB. Change occurred on Thursday 7th April 2016. Company's previous address: 1 Faraday Court Dryburgh Industrial Estate Dundee DD2 3UD.
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Faraday Court Dryburgh Industrial Estate Dundee DD2 3UD. Change occurred on Friday 6th November 2015. Company's previous address: 52a Church Street Broughty Ferry Dundee DD5 1HB.
filed on: 6th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st October 2015
filed on: 6th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 6th November 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 16th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st October 2014
filed on: 26th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 26th October 2014
|
capital |
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 26th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 52a Church Street Broughty Ferry Dundee DD5 1HB. Change occurred on Sunday 26th October 2014. Company's previous address: 14 Braeside Dundee DD30QQ Scotland.
filed on: 26th, October 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Friday 31st October 2014
filed on: 26th, October 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th October 2013
filed on: 29th, October 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|