Brae Stores Limited SHETLAND


Brae Stores started in year 1983 as Private Limited Company with registration number SC084566. The Brae Stores company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Shetland at Ellesmere Stores Esplanade. Postal code: ZE1 0LL.

At present there are 3 directors in the the firm, namely Agnes S., Gergo C. and Ian C.. In addition one secretary - Ian C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brae Stores Limited Address / Contact

Office Address Ellesmere Stores Esplanade
Office Address2 Lerwick
Town Shetland
Post code ZE1 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC084566
Date of Incorporation Mon, 12th Sep 1983
Industry Public houses and bars
Industry
End of financial Year 31st January
Company age 41 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Agnes S.

Position: Director

Appointed: 04 December 2020

Ian C.

Position: Secretary

Appointed: 04 May 2020

Gergo C.

Position: Director

Appointed: 24 March 2018

Ian C.

Position: Director

Appointed: 01 September 1997

Attila K.

Position: Director

Appointed: 15 March 2018

Resigned: 22 August 2019

Alasdair K.

Position: Director

Appointed: 19 November 2012

Resigned: 08 December 2014

Michael C.

Position: Director

Appointed: 03 June 2007

Resigned: 04 May 2020

Stacey B.

Position: Secretary

Appointed: 19 January 2006

Resigned: 06 November 2006

Stacey B.

Position: Director

Appointed: 24 August 2005

Resigned: 06 November 2006

Carol G.

Position: Secretary

Appointed: 15 May 2003

Resigned: 19 January 2006

Ian C.

Position: Secretary

Appointed: 30 September 1998

Resigned: 15 May 2003

George J.

Position: Director

Appointed: 13 September 1998

Resigned: 09 August 2005

Alexander R.

Position: Director

Appointed: 31 December 1988

Resigned: 31 March 1992

George L.

Position: Director

Appointed: 31 December 1988

Resigned: 31 August 1997

George J.

Position: Director

Appointed: 31 December 1988

Resigned: 08 May 1990

James G.

Position: Director

Appointed: 31 December 1988

Resigned: 19 January 2006

Donald L.

Position: Director

Appointed: 31 December 1988

Resigned: 06 November 2006

George J.

Position: Director

Appointed: 31 December 1988

Resigned: 30 September 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Cunynghame Holdings Ltd from Shetland, Scotland. This PSC is categorised as "a private company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Cunynghame Holdings Ltd

Ellesmere Stores Esplanade, Lerwick, Shetland, ZE1 0LL, Scotland

Legal authority Limited By Shares
Legal form Private Company
Country registered Scotland
Place registered Scotland Registrar Of Companies
Registration number Sc507590
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand125 088103 178161 564102 101223 302357 456192 622
Current Assets612 706378 331448 273392 041510 761617 056684 116
Debtors258 3138 99615 22913 6007 2506 178212 479
Net Assets Liabilities1 594 8321 086 946283 552290 505377 011468 856472 082
Other Debtors27 8566 6838 1977 4684 9914 826209 782
Property Plant Equipment1 322 618947 08459 622114 01097 87881 43047 488
Total Inventories229 305266 157271 480276 340280 209253 420279 015
Other
Accumulated Depreciation Impairment Property Plant Equipment238 418276 719242 875271 770308 678349 016383 218
Additions Other Than Through Business Combinations Property Plant Equipment      260
Amounts Owed By Group Undertakings Participating Interests229 440      
Average Number Employees During Period36563331312122
Bank Borrowings Overdrafts1 5567424 9005 5434 1156 586872
Corporation Tax Payable45 22216 63425 24931825 24829 695 
Creditors208 170179 805170 956158 654185 153194 0994 973
Depreciation Rate Used For Property Plant Equipment    2020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  59 769    
Disposals Property Plant Equipment 373 280952 3191   
Fixed Assets1 324 518948 98459 622114 01097 87881 430 
Increase From Depreciation Charge For Year Property Plant Equipment 38 30125 92528 89536 90840 33834 202
Investments1 9001 900-1 900    
Investments Fixed Assets1 9001 900     
Net Current Assets Liabilities404 536198 526277 317233 387325 608422 955436 842
Other Creditors43 91352 13112 33442 47743 94471 7294 973
Other Investments Other Than Loans1 9001 900-1 900    
Other Taxation Social Security Payable19 05022 66015 7065 11211 41512 276 
Property Plant Equipment Gross Cost1 561 0361 223 803302 497385 780406 556430 446430 706
Provisions For Liabilities Balance Sheet Subtotal7 4138 0007 99018 79316 07513 0757 275
Total Additions Including From Business Combinations Property Plant Equipment   83 28420 77623 890 
Total Assets Less Current Liabilities1 729 0541 147 510336 939347 397423 486504 387484 330
Trade Creditors Trade Payables98 42987 638112 767105 204100 43173 81378 956
Trade Debtors Trade Receivables1 0172 3137 0326 1322 2591 3522 697
Advances Credits Directors24 69334 693     
Advances Credits Repaid In Period Directors37 971      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 15th, June 2023
Free Download (12 pages)

Company search

Advertisements