BRAISBY ROOFING LIMITED
DUNFERMLINE WILLIAM BRAISBY SLATERS(FIFE)LIMITED

Hellopages » Fife » Fife » KY12 8QU

Company number SC059217
Status Active
Incorporation Date 12 January 1976
Company Type Private Limited Company
Address 108 MAIN STREET, CAIRNEYHILL, DUNFERMLINE, FIFE, KY12 8QU
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Statement of capital following an allotment of shares on 28 February 2016 GBP 30,000 . The most likely internet sites of BRAISBY ROOFING LIMITED are www.braisbyroofing.co.uk, and www.braisby-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Rosyth Rail Station is 4.3 miles; to Dunfermline Queen Margaret Rail Station is 4.6 miles; to Inverkeithing Rail Station is 5.6 miles; to Uphall Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braisby Roofing Limited is a Private Limited Company. The company registration number is SC059217. Braisby Roofing Limited has been working since 12 January 1976. The present status of the company is Active. The registered address of Braisby Roofing Limited is 108 Main Street Cairneyhill Dunfermline Fife Ky12 8qu. . BRAISBY, Lynne Boag is a Secretary of the company. BRAISBY, Fraser Alexander is a Director of the company. BRAISBY, Lynne Boag is a Director of the company. BRAISBY, William Oliver is a Director of the company. BRAISBY, William Alexander is a Director of the company. Secretary BRAISBY, Alexandra Donaldson has been resigned. Secretary MALLON, Marilyn Stewart has been resigned. Director BRAISBY, Alexandra Donaldson has been resigned. Director BRAISBY, William Henry has been resigned. Director BREMNER, Stuart James has been resigned. Director MALLON, Marilyn Stewart has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
BRAISBY, Lynne Boag
Appointed Date: 01 August 2003

Director
BRAISBY, Fraser Alexander
Appointed Date: 13 July 2012
36 years old

Director
BRAISBY, Lynne Boag
Appointed Date: 01 August 2003
65 years old

Director
BRAISBY, William Oliver
Appointed Date: 26 November 2007
41 years old

Director
BRAISBY, William Alexander
Appointed Date: 03 May 1982
64 years old

Resigned Directors

Secretary
BRAISBY, Alexandra Donaldson
Resigned: 01 December 1994

Secretary
MALLON, Marilyn Stewart
Resigned: 01 August 2003
Appointed Date: 01 December 1994

Director
BRAISBY, Alexandra Donaldson
Resigned: 28 February 1998
89 years old

Director
BRAISBY, William Henry
Resigned: 28 February 1998
92 years old

Director
BREMNER, Stuart James
Resigned: 29 August 2014
Appointed Date: 01 June 2013
57 years old

Director
MALLON, Marilyn Stewart
Resigned: 01 August 2003
Appointed Date: 01 December 1994
70 years old

Persons With Significant Control

Mr William Alexander Braisby
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne Braisby
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Oliver Braisby
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAISBY ROOFING LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Nov 2016
Statement of capital following an allotment of shares on 28 February 2016
  • GBP 30,000

12 Oct 2016
Confirmation statement made on 8 September 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 85 more events
29 Mar 1988
Return made up to 21/08/87; full list of members

18 Mar 1988
Return made up to 26/09/86; full list of members

15 Jul 1987
Full accounts made up to 28 February 1987

03 Sep 1986
Full accounts made up to 28 February 1986

13 Apr 1978
Particulars of property mortgage/charge

BRAISBY ROOFING LIMITED Charges

16 October 2015
Charge code SC05 9217 0005
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: N/A…
14 October 2015
Charge code SC05 9217 0004
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Floating charge. All monetary and all obligations and…
31 October 2011
Bond & floating charge
Delivered: 4 November 2011
Status: Satisfied on 28 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
20 December 1989
Standard security
Delivered: 8 January 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending 202 decimal or 1/1000TH parts of an…
11 April 1978
Bond & floating charge
Delivered: 13 April 1978
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…