Braidwood (metals) Limited FALKIRK


Founded in 2003, Braidwood (metals), classified under reg no. SC260654 is an active company. Currently registered at 10 Castle Drive FK2 7XD, Falkirk the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 12th February 2004 Braidwood (metals) Limited is no longer carrying the name Forty Eight Shelf (121).

Currently there are 2 directors in the the company, namely Tracey M. and Angus B.. In addition one secretary - Clare F. - is with the firm. 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.

Braidwood (metals) Limited Address / Contact

Office Address 10 Castle Drive
Office Address2 Bankside Industrial Estate
Town Falkirk
Post code FK2 7XD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC260654
Date of Incorporation Thu, 11th Dec 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Tracey M.

Position: Director

Appointed: 06 March 2023

Clare F.

Position: Secretary

Appointed: 06 March 2023

Angus B.

Position: Director

Appointed: 12 March 2010

Colin B.

Position: Director

Appointed: 19 June 2015

Resigned: 31 March 2023

Glynis C.

Position: Secretary

Appointed: 12 March 2010

Resigned: 24 February 2015

Barbara B.

Position: Director

Appointed: 30 January 2009

Resigned: 12 March 2010

Tracey M.

Position: Secretary

Appointed: 24 June 2004

Resigned: 12 March 2010

Tracey M.

Position: Director

Appointed: 24 June 2004

Resigned: 12 March 2010

Clare F.

Position: Director

Appointed: 24 June 2004

Resigned: 12 March 2010

Angela L.

Position: Director

Appointed: 24 June 2004

Resigned: 12 March 2010

Jeremy G.

Position: Nominee Director

Appointed: 11 December 2003

Resigned: 24 June 2004

Jeremy G.

Position: Nominee Secretary

Appointed: 11 December 2003

Resigned: 24 June 2004

Alastair D.

Position: Nominee Director

Appointed: 11 December 2003

Resigned: 24 June 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Angus B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Angus B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Forty Eight Shelf (121) February 12, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 29th, September 2023
Free Download (30 pages)

Company search

Advertisements