BRAY CONTROLS (UK) LIMITED
INCHINNAN BRAY VALVE & CONTROLS UK LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 9RE

Company number SC163206
Status Active
Incorporation Date 7 February 1996
Company Type Private Limited Company
Address 16-18 FOUNTAIN CRESCENT, INCHINNAN BUSINESS PARK, INCHINNAN, RENFREWSHIRE, PA4 9RE
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 30 March 2016 GBP 3,049,225 . The most likely internet sites of BRAY CONTROLS (UK) LIMITED are www.braycontrolsuk.co.uk, and www.bray-controls-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Bray Controls Uk Limited is a Private Limited Company. The company registration number is SC163206. Bray Controls Uk Limited has been working since 07 February 1996. The present status of the company is Active. The registered address of Bray Controls Uk Limited is 16 18 Fountain Crescent Inchinnan Business Park Inchinnan Renfrewshire Pa4 9re. . BROWN, Craig Carroll is a Secretary of the company. BROWN, Craig Carroll is a Director of the company. KIRCHHOFER, Brad Alan is a Director of the company. PERRY, Brenda Lee is a Director of the company. RAYMOND, Frank J, President & Chief Executive Officer is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
BROWN, Craig Carroll
Appointed Date: 22 February 1996

Director
BROWN, Craig Carroll
Appointed Date: 22 February 1996
72 years old

Director
KIRCHHOFER, Brad Alan
Appointed Date: 18 April 2013
65 years old

Director
PERRY, Brenda Lee
Appointed Date: 18 April 2013
66 years old

Director
RAYMOND, Frank J, President & Chief Executive Officer
Appointed Date: 22 February 1996
87 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 February 1996
Appointed Date: 07 February 1996

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 February 1996
Appointed Date: 07 February 1996

Persons With Significant Control

Bray International Inc
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

BRAY CONTROLS (UK) LIMITED Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
10 May 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Statement of capital following an allotment of shares on 30 March 2016
  • GBP 3,049,225

01 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,749,225

02 Feb 2016
Satisfaction of charge 6 in full
...
... and 93 more events
29 Feb 1996
Nc inc already adjusted 22/02/96
29 Feb 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Feb 1996
Company name changed redtweed LIMITED\certificate issued on 29/02/96
07 Feb 1996
Incorporation

BRAY CONTROLS (UK) LIMITED Charges

9 July 2002
Bond & floating charge
Delivered: 19 July 2002
Status: Satisfied on 23 July 2004
Persons entitled: Golub Associates Incorporated
Description: Undertaking and all property and assets present and future…
9 July 2002
Bond & floating charge
Delivered: 16 July 2002
Status: Satisfied on 2 February 2016
Persons entitled: Bank of America N.A. as Security Trustee
Description: Undertaking and all property and assets present and future…
24 February 1997
Floating charge
Delivered: 10 March 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Stock in trade and book debts comprised in property of the…
8 October 1996
Floating charge
Delivered: 25 October 1996
Status: Satisfied on 25 July 2002
Persons entitled: Texas Commerce Bank National Association
Description: Undertaking and all property and assets present and future…
24 May 1996
Standard security
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16/18 fountain crescent,inchinnan business park,inchinnan.