Braes Of Abernethy Limited NETHY BRIDGE


Founded in 2007, Braes Of Abernethy, classified under reg no. SC324574 is an active company. Currently registered at Lower Drum PH25 3EE, Nethy Bridge the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Yves M., Philippe P. and Victoire N.. Of them, Philippe P., Victoire N. have been with the company the longest, being appointed on 20 July 2022 and Yves M. has been with the company for the least time - from 9 September 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Whitehats L. who worked with the the company until 30 June 2022.

Braes Of Abernethy Limited Address / Contact

Office Address Lower Drum
Office Address2 Dorback Estate
Town Nethy Bridge
Post code PH25 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC324574
Date of Incorporation Wed, 30th May 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Yves M.

Position: Director

Appointed: 09 September 2022

Philippe P.

Position: Director

Appointed: 20 July 2022

Victoire N.

Position: Director

Appointed: 20 July 2022

Therese R.

Position: Director

Appointed: 08 August 2018

Resigned: 17 February 2022

Whitehats Limited

Position: Corporate Secretary

Appointed: 15 January 2010

Resigned: 30 June 2022

Whitehats L.

Position: Secretary

Appointed: 15 January 2010

Resigned: 30 June 2022

Gaston R.

Position: Director

Appointed: 28 June 2007

Resigned: 29 September 2021

Rebecca B.

Position: Director

Appointed: 28 June 2007

Resigned: 21 October 2020

Bureau Ecosse Limited

Position: Corporate Secretary

Appointed: 30 May 2007

Resigned: 15 January 2010

Jean-Michael R.

Position: Director

Appointed: 30 May 2007

Resigned: 20 July 2022

Jerome R.

Position: Director

Appointed: 30 May 2007

Resigned: 20 July 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 8872 19522 38722 387
Current Assets7 178 0997 615 4017 635 5937 805 357
Debtors7 168 2127 613 2067 613 2067 782 970
Other Debtors6 803   
Other
Accrued Liabilities3 6009 25622 02229 822
Amounts Owed By Group Undertakings6 466 1926 884 4516 884 4516 884 451
Called Up Share Capital Not Paid100 000100 000100 000100 000
Creditors14 901 15014 984 17315 090 40215 098 202
Investments Fixed Assets7 289 8807 289 8807 289 8808 455 248
Net Current Assets Liabilities-7 723 051-7 368 772-7 454 809-7 292 845
Other Creditors14 897 55014 974 91715 068 38015 068 380
Total Assets Less Current Liabilities-433 171-78 892-164 9291 162 403
Trade Debtors Trade Receivables595 217628 755628 755798 519

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (8 pages)

Company search

Advertisements