BRAIDS TRYST LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 6JY

Company number SC024141
Status Active
Incorporation Date 14 May 1946
Company Type Private Limited Company
Address 22 BRAID HILLS APPROACH, EDINBURGH, EH10 6JY
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 28 May 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2,590 ; Total exemption small company accounts made up to 28 May 2015. The most likely internet sites of BRAIDS TRYST LIMITED are www.braidstryst.co.uk, and www.braids-tryst.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. The distance to to Edinburgh Rail Station is 2.6 miles; to South Gyle Rail Station is 3.9 miles; to Burntisland Rail Station is 9.8 miles; to Aberdour Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braids Tryst Limited is a Private Limited Company. The company registration number is SC024141. Braids Tryst Limited has been working since 14 May 1946. The present status of the company is Active. The registered address of Braids Tryst Limited is 22 Braid Hills Approach Edinburgh Eh10 6jy. . BLACKWOOD, Graeme John Tuton is a Secretary of the company. BLACKWOOD, Graeme John Tuton is a Director of the company. CURRAN, Gerard Francis is a Director of the company. MACKAY, Colin Alexander is a Director of the company. MCFEAT, Alexander Robert is a Director of the company. Secretary FORSON, James Shiel has been resigned. Secretary FORSON, James Shiel has been resigned. Secretary HIND, Gerald has been resigned. Director BROWN, Henry has been resigned. Director DONKIN, Brian John has been resigned. Director DRESSLER, Klaus Georg has been resigned. Director FERRIER, Edward James Lightheart has been resigned. Director FORSON, James Shiel has been resigned. Director FORSON, James Shiel has been resigned. Director HIND, Gerald has been resigned. Director HOWIESON, Stirling Gordon has been resigned. Director INGLIS, Norman has been resigned. Director LOGAN, George has been resigned. Director MACKAY, Colin Alexander has been resigned. Director MACKAY, Iain Lewis has been resigned. Director MAIR, Louis has been resigned. Director MCKENZIE, Andrew has been resigned. Director MCQUADE, Patrick has been resigned. Director MORRISON, Alan George Simpson has been resigned. Director MORRISON, Alan George Simpson has been resigned. Director PEMBERTON, Robert Gray, Dr has been resigned. Director ROBERTSON, James has been resigned. Director ROBERTSON, Norman Joseph has been resigned. Director ROBINSON, Scott John Mackenzie has been resigned. Director RUTHERFORD, George Martin has been resigned. Director SYME, David has been resigned. Director TAIT, David has been resigned. Director WHITEMAN, Roderick has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
BLACKWOOD, Graeme John Tuton
Appointed Date: 27 January 2003

Director
BLACKWOOD, Graeme John Tuton
Appointed Date: 13 November 2000
69 years old

Director
CURRAN, Gerard Francis
Appointed Date: 08 December 1997
67 years old

Director
MACKAY, Colin Alexander
Appointed Date: 31 January 2000
76 years old

Director
MCFEAT, Alexander Robert
Appointed Date: 01 June 1998
61 years old

Resigned Directors

Secretary
FORSON, James Shiel
Resigned: 16 October 2002
Appointed Date: 13 November 2000

Secretary
FORSON, James Shiel
Resigned: 29 January 1990

Secretary
HIND, Gerald
Resigned: 13 November 2000
Appointed Date: 29 January 1990

Director
BROWN, Henry
Resigned: 31 March 1992

Director
DONKIN, Brian John
Resigned: 19 March 2005
Appointed Date: 13 November 2000
76 years old

Director
DRESSLER, Klaus Georg
Resigned: 05 May 1996
88 years old

Director
FERRIER, Edward James Lightheart
Resigned: 31 March 1992

Director
FORSON, James Shiel
Resigned: 16 October 2002
Appointed Date: 07 October 1996
76 years old

Director
FORSON, James Shiel
Resigned: 29 January 1990
76 years old

Director
HIND, Gerald
Resigned: 13 November 2000
Appointed Date: 29 January 1990
91 years old

Director
HOWIESON, Stirling Gordon
Resigned: 19 March 2005
Appointed Date: 08 December 1997
68 years old

Director
INGLIS, Norman
Resigned: 14 December 1998
76 years old

Director
LOGAN, George
Resigned: 31 March 1992

Director
MACKAY, Colin Alexander
Resigned: 24 January 1994
76 years old

Director
MACKAY, Iain Lewis
Resigned: 09 December 1996
Appointed Date: 12 December 1994
69 years old

Director
MAIR, Louis
Resigned: 31 March 1992

Director
MCKENZIE, Andrew
Resigned: 08 December 1997
Appointed Date: 11 December 1995
69 years old

Director
MCQUADE, Patrick
Resigned: 25 January 1993
Appointed Date: 18 February 1991
75 years old

Director
MORRISON, Alan George Simpson
Resigned: 01 June 1998
Appointed Date: 24 February 1992
91 years old

Director
MORRISON, Alan George Simpson
Resigned: 18 February 1991

Director
PEMBERTON, Robert Gray, Dr
Resigned: 13 November 2000
Appointed Date: 14 December 1998
77 years old

Director
ROBERTSON, James
Resigned: 31 January 2000
Appointed Date: 25 January 1999
67 years old

Director
ROBERTSON, Norman Joseph
Resigned: 08 December 1997
Appointed Date: 09 December 1996
103 years old

Director
ROBINSON, Scott John Mackenzie
Resigned: 19 March 2005
Appointed Date: 08 December 1997
60 years old

Director
RUTHERFORD, George Martin
Resigned: 12 December 1994
Appointed Date: 25 January 1993
66 years old

Director
SYME, David
Resigned: 08 December 1997
Appointed Date: 24 January 1994
83 years old

Director
TAIT, David
Resigned: 14 December 1998
91 years old

Director
WHITEMAN, Roderick
Resigned: 11 December 1995
Appointed Date: 25 January 1993
75 years old

BRAIDS TRYST LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 28 May 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,590

10 Feb 2016
Total exemption small company accounts made up to 28 May 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,590

17 Feb 2015
Total exemption small company accounts made up to 28 May 2014
...
... and 97 more events
03 Jul 1987
Return made up to 28/05/86; full list of members

08 Aug 1986
Full accounts made up to 31 May 1985

08 Aug 1986
Return made up to 31/05/85; full list of members

22 May 1986
Full accounts made up to 31 May 1984

22 May 1986
Return made up to 31/05/84; full list of members