Alexander Braidwood & Sons (blantyre) Ltd. GLASGOW


Alexander Braidwood & Sons (blantyre) started in year 2007 as Private Limited Company with registration number SC333731. The Alexander Braidwood & Sons (blantyre) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Glasgow at 1 Rosendale Way. Postal code: G72 0NJ. Since Tuesday 13th November 2007 Alexander Braidwood & Sons (blantyre) Ltd. is no longer carrying the name Highloch.

Currently there are 3 directors in the the company, namely Rona B., Andrew B. and Scott B.. In addition one secretary - Andrew B. - is with the firm. As of 15 May 2024, there were 2 ex directors - Mairi B., Rona B. and others listed below. There were no ex secretaries.

Alexander Braidwood & Sons (blantyre) Ltd. Address / Contact

Office Address 1 Rosendale Way
Office Address2 Blantyre
Town Glasgow
Post code G72 0NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC333731
Date of Incorporation Fri, 9th Nov 2007
Industry Construction of commercial buildings
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Rona B.

Position: Director

Appointed: 02 November 2011

Andrew B.

Position: Director

Appointed: 12 November 2007

Andrew B.

Position: Secretary

Appointed: 12 November 2007

Scott B.

Position: Director

Appointed: 12 November 2007

Mairi B.

Position: Director

Appointed: 12 November 2007

Resigned: 14 March 2014

Rona B.

Position: Director

Appointed: 12 November 2007

Resigned: 01 November 2011

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Andrew B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Scott B. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Highloch November 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth6 65377 804100 257-93 227-102 081-115 861      
Balance Sheet
Cash Bank On Hand     98294059 977 19135 6475 860
Current Assets77 437127 452138 06931 2683 2065 3785 085381 57748219135 6478 434
Debtors18 38178 47226 0259 2113 2064 3964 145321 600482  2 574
Cash Bank In Hand59 05648 980112 04422 057 982      
Other Debtors       319 317    
Property Plant Equipment     2 0561 8501 665    
Tangible Fixed Assets12 67310 0277 9916 4162 2842 056      
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000      
Profit Loss Account Reserve4 65375 80498 257-95 227-104 081-117 861      
Shareholder Funds6 65377 804100 257-93 227-102 081-115 861      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 8122 0182 2033 8683 8683 868 
Average Number Employees During Period     3333333
Corporation Tax Recoverable     2 2832 2832 283   2 574
Creditors     123 295127 025396 192157 307166 51279 75051 520
Net Current Assets Liabilities-6 02067 77792 266-99 643-104 365-117 917-121 940-14 615-156 825-166 321-44 103-43 086
Other Creditors     123 295127 025375 962157 307166 51253 21024 980
Other Taxation Social Security Payable       20 230  26 54026 540
Property Plant Equipment Gross Cost     3 8683 8683 8683 8683 8683 868 
Creditors Due Within One Year83 45759 67545 803130 911107 571123 295      
Increase From Depreciation Charge For Year Property Plant Equipment      2061851 665   
Number Shares Allotted 2 0002 0002 0002 0002 000      
Number Shares Issued Fully Paid      2 0002 0002 0002 0002 000 
Par Value Share 1111111111 
Recoverable Value-added Tax     2 1131 862 482   
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 0002 000      
Tangible Fixed Assets Cost Or Valuation20 21120 21120 21120 2113 868       
Tangible Fixed Assets Depreciation7 53810 18412 22013 7951 5841 812      
Tangible Fixed Assets Depreciation Charged In Period 2 6462 0361 575254228      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    12 465       
Tangible Fixed Assets Disposals    16 343       
Total Assets Less Current Liabilities6 65377 804100 257-93 227-102 081-115 861-120 090-12 950-156 825-166 321-44 103 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
On Monday 9th October 2023 director's details were changed
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements