BRADANACH LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC120477
Status Active
Incorporation Date 28 September 1989
Company Type Private Limited Company
Address 115 GEORGE STREET, 4TH FLOOR, EDINBURGH, SCOTLAND, EH2 4JN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX Scotland to 115 George Street 4th Floor Edinburgh EH2 4JN on 22 March 2017; Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 119 Montgomery Street Edinburgh EH7 5EX on 6 December 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of BRADANACH LIMITED are www.bradanach.co.uk, and www.bradanach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Bradanach Limited is a Private Limited Company. The company registration number is SC120477. Bradanach Limited has been working since 28 September 1989. The present status of the company is Active. The registered address of Bradanach Limited is 115 George Street 4th Floor Edinburgh Scotland Eh2 4jn. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. ARMSTRONG, John is a Director of the company. Secretary ARMSTRONG, John has been resigned. Secretary KEEGAN, Anne Elizabeth has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Alan Beattie has been resigned. Director KEEGAN, Anne Elizabeth has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 04 July 2013

Director
ARMSTRONG, John

70 years old

Resigned Directors

Secretary
ARMSTRONG, John
Resigned: 04 July 2013
Appointed Date: 22 April 1992

Secretary
KEEGAN, Anne Elizabeth
Resigned: 20 April 1992
Appointed Date: 30 September 1991

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 30 September 1991

Director
ARMSTRONG, Alan Beattie
Resigned: 20 June 2013
Appointed Date: 22 April 1992
95 years old

Director
KEEGAN, Anne Elizabeth
Resigned: 20 April 1992
72 years old

Persons With Significant Control

Mr John Armstrong
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BRADANACH LIMITED Events

22 Mar 2017
Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX Scotland to 115 George Street 4th Floor Edinburgh EH2 4JN on 22 March 2017
06 Dec 2016
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 119 Montgomery Street Edinburgh EH7 5EX on 6 December 2016
28 Oct 2016
Total exemption small company accounts made up to 28 February 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 67 more events
08 Nov 1989
Ad 02/11/89--------- £ si 4998@1=4998 £ ic 2/5000

23 Oct 1989
Secretary resigned;new secretary appointed

20 Oct 1989
Accounting reference date notified as 28/02

29 Sep 1989
Director resigned;new director appointed

28 Sep 1989
Incorporation