Braemar Community Ltd. ABERDEEN


Braemar Community started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC276254. The Braemar Community company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Aberdeen at Amicable House. Postal code: AB10 1TN.

The firm has 7 directors, namely Roelf D., Andrew M. and Christine W. and others. Of them, John B. has been with the company the longest, being appointed on 18 November 2004 and Roelf D. has been with the company for the least time - from 24 November 2022. 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.

Braemar Community Ltd. Address / Contact

Office Address Amicable House
Office Address2 252 Union Street
Town Aberdeen
Post code AB10 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC276254
Date of Incorporation Thu, 18th Nov 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 20 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Roelf D.

Position: Director

Appointed: 24 November 2022

Andrew M.

Position: Director

Appointed: 21 January 2021

Christine W.

Position: Director

Appointed: 21 January 2021

Rhiannon T.

Position: Director

Appointed: 18 November 2014

David C.

Position: Director

Appointed: 14 November 2011

Grant Smith Law Practice Limited

Position: Corporate Secretary

Appointed: 01 August 2011

Doreen W.

Position: Director

Appointed: 12 September 2007

John B.

Position: Director

Appointed: 18 November 2004

James S.

Position: Director

Appointed: 22 November 2018

Resigned: 19 January 2023

Aimi B.

Position: Director

Appointed: 23 November 2017

Resigned: 21 January 2021

Susan H.

Position: Director

Appointed: 08 February 2016

Resigned: 09 March 2018

Glenn P.

Position: Director

Appointed: 28 January 2013

Resigned: 30 July 2021

Susan S.

Position: Director

Appointed: 14 November 2011

Resigned: 26 November 2012

David E.

Position: Director

Appointed: 27 October 2009

Resigned: 23 April 2013

Neil B.

Position: Director

Appointed: 27 October 2009

Resigned: 10 August 2012

Katherine K.

Position: Director

Appointed: 18 February 2008

Resigned: 23 November 2015

Alastair H.

Position: Director

Appointed: 06 January 2008

Resigned: 06 March 2019

Suzanne H.

Position: Director

Appointed: 07 November 2007

Resigned: 26 July 2009

Miriam L.

Position: Director

Appointed: 07 November 2007

Resigned: 31 July 2011

Malcolm M.

Position: Director

Appointed: 12 September 2007

Resigned: 25 October 2016

Rachel W.

Position: Director

Appointed: 12 September 2007

Resigned: 10 June 2009

Christopher H.

Position: Director

Appointed: 12 September 2007

Resigned: 14 November 2011

Kathleen K.

Position: Director

Appointed: 05 April 2007

Resigned: 03 September 2007

Patricia F.

Position: Secretary

Appointed: 10 February 2007

Resigned: 10 February 2007

Patricia F.

Position: Director

Appointed: 10 February 2007

Resigned: 07 September 2007

Andrew B.

Position: Director

Appointed: 16 May 2006

Resigned: 24 November 2006

Alice C.

Position: Director

Appointed: 16 May 2006

Resigned: 03 July 2007

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 01 November 2005

Resigned: 31 July 2011

David H.

Position: Director

Appointed: 26 January 2005

Resigned: 25 August 2007

Geva B.

Position: Director

Appointed: 25 January 2005

Resigned: 16 May 2006

William M.

Position: Secretary

Appointed: 18 November 2004

Resigned: 01 November 2005

Sandra D.

Position: Director

Appointed: 18 November 2004

Resigned: 02 April 2007

Alasdair C.

Position: Director

Appointed: 18 November 2004

Resigned: 07 September 2007

John K.

Position: Director

Appointed: 18 November 2004

Resigned: 26 June 2007

Charles D.

Position: Director

Appointed: 18 November 2004

Resigned: 25 June 2007

David G.

Position: Director

Appointed: 18 November 2004

Resigned: 16 May 2006

Donald G.

Position: Director

Appointed: 18 November 2004

Resigned: 26 January 2005

Robert U.

Position: Director

Appointed: 18 November 2004

Resigned: 03 September 2007

People with significant control

The list of PSCs that own or control the company consists of 12 names. As BizStats researched, there is Doreen W. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Andrew M. This PSC has significiant influence or control over the company,. The third one is John B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Doreen W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew M.

Notified on 21 January 2021
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rhiannon T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roelf D.

Notified on 24 November 2022
Nature of control: significiant influence or control

Christine W.

Notified on 21 January 2021
Nature of control: significiant influence or control

James S.

Notified on 22 November 2018
Ceased on 19 January 2023
Nature of control: significiant influence or control

Glenn P.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: significiant influence or control

Aimi B.

Notified on 23 November 2017
Ceased on 21 January 2021
Nature of control: significiant influence or control

Alastair H.

Notified on 6 April 2016
Ceased on 6 March 2019
Nature of control: significiant influence or control

Susan H.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Mon, 31st Oct 2022
filed on: 10th, January 2024
Free Download (34 pages)

Company search

Advertisements