BRAIDMILL LIMITED
BONNYRIGG

Hellopages » Midlothian » Midlothian » EH19 3FA

Company number SC210747
Status Active
Incorporation Date 6 September 2000
Company Type Private Limited Company
Address 9 BRIXWOLD VIEW, BONNYRIGG, MIDLOTHIAN, EH19 3FA
Home Country United Kingdom
Nature of Business 49320 - Taxi operation, 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-27 GBP 100 . The most likely internet sites of BRAIDMILL LIMITED are www.braidmill.co.uk, and www.braidmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Brunstane Rail Station is 5.1 miles; to Edinburgh Rail Station is 6.9 miles; to Haymarket Rail Station is 7.2 miles; to Prestonpans Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braidmill Limited is a Private Limited Company. The company registration number is SC210747. Braidmill Limited has been working since 06 September 2000. The present status of the company is Active. The registered address of Braidmill Limited is 9 Brixwold View Bonnyrigg Midlothian Eh19 3fa. . KELLY, Michael James is a Director of the company. SWANEY, Nicola Wright is a Director of the company. Secretary DILASSER, Hazel Marion has been resigned. Secretary DOUGLAS, Grant has been resigned. Secretary HUNTER, Mark John Stevenson has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary W.A. ACCOUNTANCY has been resigned. Director DILASSER, Craig has been resigned. Director DILASSER, Hazel Marion has been resigned. Director DOUGLAS, Grant has been resigned. Director HUNTER, Mark John Stevenson has been resigned. Director HUNTER, Mark John Stevenson has been resigned. Director HUNTER, Mathew John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Director
KELLY, Michael James
Appointed Date: 07 November 2008
54 years old

Director
SWANEY, Nicola Wright
Appointed Date: 07 November 2008
52 years old

Resigned Directors

Secretary
DILASSER, Hazel Marion
Resigned: 24 February 2004
Appointed Date: 19 February 2001

Secretary
DOUGLAS, Grant
Resigned: 19 February 2001
Appointed Date: 12 September 2000

Secretary
HUNTER, Mark John Stevenson
Resigned: 18 August 2004
Appointed Date: 19 July 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 September 2000
Appointed Date: 06 September 2000

Secretary
W.A. ACCOUNTANCY
Resigned: 21 January 2009
Appointed Date: 24 February 2004

Director
DILASSER, Craig
Resigned: 19 February 2001
Appointed Date: 12 September 2000
63 years old

Director
DILASSER, Hazel Marion
Resigned: 24 February 2004
Appointed Date: 19 February 2001
68 years old

Director
DOUGLAS, Grant
Resigned: 21 January 2009
Appointed Date: 12 September 2000
56 years old

Director
HUNTER, Mark John Stevenson
Resigned: 21 January 2009
Appointed Date: 06 May 2005
56 years old

Director
HUNTER, Mark John Stevenson
Resigned: 18 August 2004
Appointed Date: 19 July 2004
56 years old

Director
HUNTER, Mathew John
Resigned: 29 March 2001
Appointed Date: 12 September 2000
92 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 September 2000
Appointed Date: 06 September 2000

Persons With Significant Control

Michael James Kelly
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicola Wright Swaney
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAIDMILL LIMITED Events

13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
27 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 100

01 Jun 2015
Accounts for a dormant company made up to 30 September 2014
30 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100

...
... and 48 more events
14 Sep 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Sep 2000
Secretary resigned
13 Sep 2000
Director resigned
13 Sep 2000
Registered office changed on 13/09/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
06 Sep 2000
Incorporation