Company number SC121270
Status Active
Incorporation Date 10 November 1989
Company Type Private Limited Company
Address RIVERSIDE BRAEHEAD, 4 KINGS INCH WAY, RENFREW, SCOTLAND, PA4 8YU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of JOHN S BRAID & COMPANY LIMITED are www.johnsbraidcompany.co.uk, and www.john-s-braid-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. John S Braid Company Limited is a Private Limited Company.
The company registration number is SC121270. John S Braid Company Limited has been working since 10 November 1989.
The present status of the company is Active. The registered address of John S Braid Company Limited is Riverside Braehead 4 Kings Inch Way Renfrew Scotland Pa4 8yu. . WATTERS, Sarah Elizabeth is a Secretary of the company. GRAY, Nigel Anthony Harden is a Director of the company. Secretary HALDANE, Allan Joseph Cairns has been resigned. Director BRAID, John Steven has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Braid Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
JOHN S BRAID & COMPANY LIMITED Events
08 Mar 2017
Accounts for a dormant company made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 10 November 2016 with updates
26 Feb 2016
Accounts for a dormant company made up to 30 June 2015
11 Dec 2015
Registered office address changed from Maritime House, 143 Woodville Street, Glasgow G51 2RQ to Riverside Braehead 4 Kings Inch Way Renfrew PA4 8YU on 11 December 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
...
... and 68 more events
25 Jan 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
19 Jan 1990
Secretary resigned;new secretary appointed
19 Jan 1990
Registered office changed on 19/01/90 from: 24 great king street edinburgh EH3 6QN
19 Jan 1990
Accounting reference date notified as 30/06