BRAID HOMES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5AD

Company number SC146362
Status RECEIVERSHIP
Incorporation Date 9 September 1993
Company Type Private Limited Company
Address 1 ROYAL TERRACE, EDINBURGH, MIDLOTHIAN, EH7 5AD
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration sixty events have happened. The last three records are First Gazette notice for compulsory strike-off; Notice of receiver's report; Registered office changed on 09/05/00 from: 63 carlton place glasgow lanarkshire G5 9TW. The most likely internet sites of BRAID HOMES LIMITED are www.braidhomes.co.uk, and www.braid-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Braid Homes Limited is a Private Limited Company. The company registration number is SC146362. Braid Homes Limited has been working since 09 September 1993. The present status of the company is RECEIVERSHIP. The registered address of Braid Homes Limited is 1 Royal Terrace Edinburgh Midlothian Eh7 5ad. . SYKES, Kevin is a Secretary of the company. BUSINESS RESCUE (UK) LIMITED is a Director of the company. Secretary SMITH, Helen has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director SMITH, Alan has been resigned. Director SMITH, Helen has been resigned. Nominee Director CODIR LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
SYKES, Kevin
Appointed Date: 09 March 2000

Director
BUSINESS RESCUE (UK) LIMITED
Appointed Date: 09 March 2000

Resigned Directors

Secretary
SMITH, Helen
Resigned: 09 March 2000
Appointed Date: 09 September 1993

Nominee Secretary
COSEC LIMITED
Resigned: 09 September 1993
Appointed Date: 09 September 1993

Director
SMITH, Alan
Resigned: 09 March 2000
Appointed Date: 09 September 1993
74 years old

Director
SMITH, Helen
Resigned: 09 March 2000
Appointed Date: 09 September 1993
75 years old

Nominee Director
CODIR LIMITED
Resigned: 09 September 1993
Appointed Date: 09 September 1993

BRAID HOMES LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
10 Jul 2000
Notice of receiver's report
09 May 2000
Registered office changed on 09/05/00 from: 63 carlton place glasgow lanarkshire G5 9TW
06 Apr 2000
Notice of the appointment of receiver by a holder of a floating charge
27 Mar 2000
New director appointed
...
... and 50 more events
16 Dec 1993
Partic of mort/charge *

15 Sep 1993
Secretary resigned;director resigned

15 Sep 1993
Director resigned

15 Sep 1993
Registered office changed on 15/09/93 from: 78 montgomery street edinburgh EH7 5JA

09 Sep 1993
Incorporation

BRAID HOMES LIMITED Charges

5 February 1999
Standard security
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 53 burnbrae park, kincardine.
5 February 1999
Standard security
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 49 burnbrae park, kincardine.
5 February 1999
Standard security
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 burnbrae park, kincardine.
5 February 1999
Standard security
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41 burnbrae park, kincardine.
5 February 1999
Standard security
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 39 burnbrae park, kincardine.
5 February 1999
Standard security
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37 burnbrae park, kincardine.
5 February 1999
Standard security
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 burnbrae park, kincardine.
5 February 1999
Standard security
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 29-35 burnbrae nurseries,kincardine.
27 August 1997
Standard security
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Norwood house,72 canaan lane,edinburgh.
29 November 1996
Standard security
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site at millhill,musselburgh,midlothian.
21 October 1996
Floating charge
Delivered: 28 October 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 December 1995
Floating charge
Delivered: 9 January 1996
Status: Satisfied on 24 June 1996
Persons entitled: Craiglockhart Garage Company Limited
Description: Undertaking and all property and assets present and future…
30 November 1995
Bond & floating charge
Delivered: 5 December 1995
Status: Satisfied on 19 July 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 November 1995
Standard security
Delivered: 16 November 1995
Status: Satisfied on 15 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground being the former cinema building, hardgate…
11 January 1995
Standard security
Delivered: 19 January 1995
Status: Satisfied on 25 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.57 acres at belfield avenue, musselburgh.
28 January 1994
Standard security
Delivered: 8 February 1994
Status: Satisfied on 25 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 214/234 leith walk,edinburgh.
7 December 1993
Floating charge
Delivered: 16 December 1993
Status: Satisfied on 24 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…