Brae Homes (scotland) Limited MAYBOLE


Founded in 1993, Brae Homes (scotland), classified under reg no. SC143831 is an active company. Currently registered at Lochbrae KA19 8EH, Maybole the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 14th October 2004 Brae Homes (scotland) Limited is no longer carrying the name C & F Mitchell (property).

The company has one director. Cameron M., appointed on 13 April 1993. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brae Homes (scotland) Limited Address / Contact

Office Address Lochbrae
Office Address2 Knockdon
Town Maybole
Post code KA19 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143831
Date of Incorporation Tue, 13th Apr 1993
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Cameron M.

Position: Director

Appointed: 13 April 1993

James R.

Position: Director

Appointed: 31 January 1994

Resigned: 19 May 1995

Cameron M.

Position: Secretary

Appointed: 06 September 1993

Resigned: 13 April 1993

Francesca M.

Position: Secretary

Appointed: 13 April 1993

Resigned: 06 September 1993

Francesca M.

Position: Director

Appointed: 13 April 1993

Resigned: 06 September 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Cameron M. 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 Francesca M. This PSC owns 25-50% shares and has 25-50% voting rights.

Cameron M.

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

Francesca M.

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

Company previous names

C & F Mitchell (property) October 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2 720 82 5268 132261 149438 620274 155
Current Assets1 980 3101 860 9882 099 5921 255 0871 714 6661 199 896805 798392 201
Debtors70 31025 79539 90330 072159 24597 74741 178117 046
Net Assets Liabilities1 224 6061 232 6531 120 690731 948801 888836 125619 663 
Other Debtors54 86824 80039 90330 07294 24597 74732119 246
Property Plant Equipment119 814112 37388 20972 89961 29945 71360 67627 831
Total Inventories1 910 0001 832 4732 059 6891 142 4891 547 289841 000326 0001 000
Other
Accumulated Depreciation Impairment Property Plant Equipment39 92358 27382 836102 334112 978112 547120 71851 886
Average Number Employees During Period    1311114
Bank Borrowings Overdrafts30 057 51 301  44 167  
Creditors264 14722 9311 050 351596 03887544 167246 81169 552
Fixed Assets      60 676177 683
Increase From Depreciation Charge For Year Property Plant Equipment 27 69324 56219 49817 41412 35913 3828 325
Investments Fixed Assets       149 852
Net Current Assets Liabilities1 392 9961 164 8111 049 241659 049741 464834 579558 987322 649
Number Shares Issued Fully Paid  20 00020 000    
Other Creditors264 14722 931866 437523 147875281 257202 53665 445
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 343  6 77012 7905 21177 157
Other Disposals Property Plant Equipment 21 900  11 89617 3136 700105 270
Other Investments Other Than Loans       149 852
Other Taxation Social Security Payable9 27632 42257 03032 18430 91320 99015 392 
Par Value Share  11    
Property Plant Equipment Gross Cost159 735170 646171 044175 233174 277158 260181 39479 717
Provisions For Liabilities Balance Sheet Subtotal24 05721 60016 760     
Taxation Including Deferred Taxation Balance Sheet Subtotal24 05721 600      
Total Additions Including From Business Combinations Property Plant Equipment 32 8113984 18810 9401 29629 8343 593
Total Assets Less Current Liabilities1 512 8101 277 1841 137 450731 948802 763880 292619 663500 332
Trade Creditors Trade Payables50 278104 85775 58340 707128 83657 23728 8834 107
Trade Debtors Trade Receivables15 442995  65 000 40 85797 800

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, May 2023
Free Download (11 pages)

Company search

Advertisements