Bradan Limited GLASGOW


Founded in 2003, Bradan, classified under reg no. SC249541 is an active company. Currently registered at Ground Floor (part) Unit 8000 Academy Business Park G51 1PR, Glasgow the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 28th July 2003 Bradan Limited is no longer carrying the name Aquatic Biosecurity Services.

Currently there are 2 directors in the the company, namely Michael C. and Ronald R.. In addition one secretary - Michael C. - is with the firm. As of 29 April 2024, there were 3 ex directors - Michael T., Colin O. and others listed below. There were no ex secretaries.

Bradan Limited Address / Contact

Office Address Ground Floor (part) Unit 8000 Academy Business Park
Office Address2 51 Gower Street
Town Glasgow
Post code G51 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC249541
Date of Incorporation Fri, 16th May 2003
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Michael C.

Position: Director

Appointed: 22 July 2003

Michael C.

Position: Secretary

Appointed: 22 July 2003

Ronald R.

Position: Director

Appointed: 22 July 2003

Michael T.

Position: Director

Appointed: 11 November 2009

Resigned: 01 June 2010

Colin O.

Position: Director

Appointed: 22 July 2003

Resigned: 31 December 2005

Mark B.

Position: Director

Appointed: 22 July 2003

Resigned: 20 December 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Ronald R. 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 Kintyre Holdings Limited that entered Campbeltown, Scotland as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kintyre Holdings Limited

45 Longrow, Campbeltown, PA28 6ER, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc096458
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aquatic Biosecurity Services July 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand70 83068 78158 67656 09055 29752 995
Current Assets85 61978 41076 37683 95387 635102 358
Debtors7 5742 41410 48519 00321 41838 567
Total Inventories7 2157 2157 2158 86010 92010 796
Other
Accrued Liabilities8308302 0302 8703 345625
Accumulated Depreciation Impairment Property Plant Equipment8 5458 5458 5458 5458 545 
Average Number Employees During Period222222
Creditors7 5566 9688 29415 09218 00234 659
Merchandise7 2157 2157 2158 86010 92010 796
Net Current Assets Liabilities78 06371 44268 08268 86169 63367 699
Number Shares Issued Fully Paid 12 50012 50012 50012 50012 500
Par Value Share 11111
Prepayments 6006001 0715281 516
Property Plant Equipment Gross Cost8 5458 5458 5458 5458 545 
Total Assets Less Current Liabilities78 06371 44268 08268 86169 63367 699
Trade Creditors Trade Payables5 1215 7185 91511 57814 65030 636
Trade Debtors Trade Receivables7 5741 8149 88517 93218 04237 051
Corporation Tax Payable   577
Other Creditors     299
Recoverable Value-added Tax    2 848 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period extended from Friday 31st March 2023 to Sunday 30th April 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search