Company number SC040788
Status Active
Incorporation Date 10 August 1964
Company Type Private Limited Company
Address THRIEPLEY HOUSE, LUNDIE, DUNDEE, SCOTLAND, DD2 5PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017; Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017. The most likely internet sites of BRACKENBRAE INVESTMENTS LIMITED are www.brackenbraeinvestments.co.uk, and www.brackenbrae-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Brackenbrae Investments Limited is a Private Limited Company.
The company registration number is SC040788. Brackenbrae Investments Limited has been working since 10 August 1964.
The present status of the company is Active. The registered address of Brackenbrae Investments Limited is Thriepley House Lundie Dundee Scotland Dd2 5pa. . CONWAY, Jeffrey John is a Director of the company. Secretary CONWAY, Laura Greig has been resigned. Secretary EATON, Wendy has been resigned. Secretary MCILRAVEY, Ian has been resigned. Director CONWAY, Laura Greig has been resigned. Director GOURLAY, James has been resigned. Director OVENS, William Rutherford has been resigned. Director ROY, James has been resigned. Director SCOTT, Eamon James has been resigned. Director SCOTT, James has been resigned. Director WEATHERHEAD, David Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
EATON, Wendy
Resigned: 01 October 2009
Appointed Date: 17 November 2006
Director
ROY, James
Resigned: 22 March 2010
Appointed Date: 01 March 1995
77 years old
Persons With Significant Control
Mrs Laura Greig Conway
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
Mr Jeffrey John Conway
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
BRACKENBRAE INVESTMENTS LIMITED Events
13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
06 Jan 2017
Registered office address changed from Thriepley House Thriepley House Lundie Dundee DD2 5PA DD2 5PA Scotland to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017
06 Jan 2017
Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017
29 Nov 2016
Total exemption full accounts made up to 28 February 2016
25 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
...
... and 147 more events
18 Sep 1986
Full accounts made up to 26 May 1985
05 Dec 1985
Company name changed\certificate issued on 05/12/85
23 Dec 1983
Company name changed\certificate issued on 23/12/83
07 Aug 1964
Incorporation
07 Aug 1964
Company name changed\certificate issued on 07/08/64
6 April 2012
Standard security
Delivered: 12 April 2012
Status: Satisfied
on 13 March 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Subjects at elliot industrial estate elliot arbroath…
6 April 2012
Standard security
Delivered: 12 April 2012
Status: Satisfied
on 13 March 2015
Persons entitled: Hsbc Bank PLC
Description: Subjects at elliot industrial estate elliot arbroath…
20 August 2010
Floating charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
29 December 2003
Standard security
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises at elliot industrial estate, arbroath…
5 October 1988
Standard security
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Abbey & leather works/abbey works ernst street, arbroath.
22 August 1988
Bond & floating charge
Delivered: 25 August 1988
Status: Satisfied
on 6 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 August 1988
Floating charge
Delivered: 25 August 1988
Status: Satisfied
on 6 November 1992
Persons entitled: Low & Bonar PLC
Description: Undertaking and all property and assets present and future…