BRAID GROUP (HOLDINGS) LIMITED
RENFREW MOUNTDOWN LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8YU

Company number SC299361
Status Active
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 4 KINGS INCH WAY, RENFREW, SCOTLAND, PA4 8YU
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Mr Shane Watson on 5 May 2017; Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 22 March 2017 with updates. The most likely internet sites of BRAID GROUP (HOLDINGS) LIMITED are www.braidgroupholdings.co.uk, and www.braid-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Braid Group Holdings Limited is a Private Limited Company. The company registration number is SC299361. Braid Group Holdings Limited has been working since 22 March 2006. The present status of the company is Active. The registered address of Braid Group Holdings Limited is 4 Kings Inch Way Renfrew Scotland Pa4 8yu. . DAVIDSON, William Alasdair is a Director of the company. GRAY, Nigel Anthony Harden is a Director of the company. LEDDRA, Allan Stephen John is a Director of the company. WATSON, Andrew David is a Director of the company. WATSON, Shane is a Director of the company. Secretary HALDANE, Allan Joseph Cairns has been resigned. Secretary HALDANE, Gail Carnegie Martin has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BOYD, Ian Mair has been resigned. Director HALDANE, Allan Joseph Cairns has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
DAVIDSON, William Alasdair
Appointed Date: 15 April 2014
61 years old

Director
GRAY, Nigel Anthony Harden
Appointed Date: 21 November 2006
77 years old

Director
LEDDRA, Allan Stephen John
Appointed Date: 16 December 2006
62 years old

Director
WATSON, Andrew David
Appointed Date: 04 November 2008
57 years old

Director
WATSON, Shane
Appointed Date: 16 December 2006
65 years old

Resigned Directors

Secretary
HALDANE, Allan Joseph Cairns
Resigned: 14 February 2014
Appointed Date: 21 November 2006

Secretary
HALDANE, Gail Carnegie Martin
Resigned: 21 November 2006
Appointed Date: 26 June 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 June 2006
Appointed Date: 22 March 2006

Director
BOYD, Ian Mair
Resigned: 04 November 2008
Appointed Date: 31 January 2007
81 years old

Director
HALDANE, Allan Joseph Cairns
Resigned: 14 February 2014
Appointed Date: 26 June 2006
67 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 June 2006
Appointed Date: 22 March 2006

Persons With Significant Control

Mr Allan Stephen John Leddra
Notified on: 22 March 2017
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nigel Anthony Harden Gray
Notified on: 22 March 2017
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Shane Watson
Notified on: 22 March 2017
65 years old
Nature of control: Has significant influence or control

Mr Andrew David Watson
Notified on: 22 March 2017
57 years old
Nature of control: Has significant influence or control

BRAID GROUP (HOLDINGS) LIMITED Events

05 May 2017
Director's details changed for Mr Shane Watson on 5 May 2017
07 Apr 2017
Group of companies' accounts made up to 30 June 2016
23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
11 Apr 2016
Group of companies' accounts made up to 30 June 2015
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,794,000

...
... and 54 more events
27 Jun 2006
New director appointed
27 Jun 2006
Registered office changed on 27/06/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
27 Jun 2006
Secretary resigned
27 Jun 2006
Director resigned
22 Mar 2006
Incorporation

BRAID GROUP (HOLDINGS) LIMITED Charges

15 December 2006
Floating charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…