BRAISHFIELD MANOR ESTATE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC059221
Status Active
Incorporation Date 12 January 1976
Company Type Private Limited Company
Address BAKER TILLY, FIRST FLOOR, QUAY 2, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 180,000 . The most likely internet sites of BRAISHFIELD MANOR ESTATE LIMITED are www.braishfieldmanorestate.co.uk, and www.braishfield-manor-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Braishfield Manor Estate Limited is a Private Limited Company. The company registration number is SC059221. Braishfield Manor Estate Limited has been working since 12 January 1976. The present status of the company is Active. The registered address of Braishfield Manor Estate Limited is Baker Tilly First Floor Quay 2 Edinburgh Eh3 9qg. . DUNN, Andrew James Alastair is a Secretary of the company. DUNN, Andrew James Alastair is a Director of the company. Secretary ANDERSON, David Gordon has been resigned. Secretary DUNN, Sandra Pauline has been resigned. Director ANDERSON, David Gordon has been resigned. Director DUNN, Alastair Andrew has been resigned. Director DUNN, John has been resigned. Director DUNN, Sandra Pauline has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
DUNN, Andrew James Alastair
Appointed Date: 07 October 2013

Director
DUNN, Andrew James Alastair
Appointed Date: 07 October 2013
49 years old

Resigned Directors

Secretary
ANDERSON, David Gordon
Resigned: 30 April 2000

Secretary
DUNN, Sandra Pauline
Resigned: 19 December 2012
Appointed Date: 30 April 2000

Director
ANDERSON, David Gordon
Resigned: 30 April 2000
85 years old

Director
DUNN, Alastair Andrew
Resigned: 29 January 2015
81 years old

Director
DUNN, John
Resigned: 12 October 1995
84 years old

Director
DUNN, Sandra Pauline
Resigned: 19 December 2012
Appointed Date: 23 October 1996
79 years old

Persons With Significant Control

Thornwood Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAISHFIELD MANOR ESTATE LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 26 October 2016 with updates
09 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 180,000

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Termination of appointment of Alastair Andrew Dunn as a director on 29 January 2015
...
... and 93 more events
07 Mar 1988
Return made up to 21/12/87; no change of members

07 Mar 1988
Accounts for a small company made up to 31 January 1987

19 Feb 1987
Accounts for a small company made up to 31 January 1986

19 Feb 1987
Annual return made up to 19/12/86

25 Sep 1986
Company name changed earlsgate finance LIMITED\certificate issued on 25/09/86

BRAISHFIELD MANOR ESTATE LIMITED Charges

24 May 2010
Legal mortgage
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Braishfield manor estate braishfield romsey hampshire…
24 May 2010
Floating charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Undertaking & all property & assets present & future…
12 December 1996
Bond & floating charge
Delivered: 20 December 1996
Status: Satisfied on 18 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 November 1986
Letter of offset
Delivered: 11 November 1986
Status: Satisfied on 10 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…