Company number SC292786
Status Active
Incorporation Date 7 November 2005
Company Type Private Limited Company
Address 505 GREAT WESTERN ROAD, GLASGOW, G12 8HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BRAEFORTH LIMITED are www.braeforth.co.uk, and www.braeforth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Braeforth Limited is a Private Limited Company.
The company registration number is SC292786. Braeforth Limited has been working since 07 November 2005.
The present status of the company is Active. The registered address of Braeforth Limited is 505 Great Western Road Glasgow G12 8hn. . SHARMA, Vinod is a Secretary of the company. SHARMA, Sangeeta is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director SHARMA, Deepak Kumar has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 18 November 2005
Appointed Date: 07 November 2005
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 November 2005
Appointed Date: 07 November 2005
Persons With Significant Control
Mr Deepak Kumar Sharma
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
BRAEFORTH LIMITED Events
23 Feb 2017
Total exemption small company accounts made up to 30 November 2016
16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
29 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 25 more events
22 Nov 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
21 Nov 2005
Secretary resigned
21 Nov 2005
Director resigned
21 Nov 2005
Registered office changed on 21/11/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
07 Nov 2005
Incorporation