BRAIDWOOD ESTATES LIMITED
BY CARLUKE

Hellopages » South Lanarkshire » South Lanarkshire » ML8 5PF

Company number SC123181
Status Active
Incorporation Date 22 February 1990
Company Type Private Limited Company
Address 20 BOGHALL ROAD, BRAIDWOOD, BY CARLUKE, ML8 5PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Gary Hogg as a director on 15 March 2017; Appointment of Mr Scott Hogg as a director on 15 March 2017; Confirmation statement made on 22 February 2017 with updates. The most likely internet sites of BRAIDWOOD ESTATES LIMITED are www.braidwoodestates.co.uk, and www.braidwood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Braidwood Estates Limited is a Private Limited Company. The company registration number is SC123181. Braidwood Estates Limited has been working since 22 February 1990. The present status of the company is Active. The registered address of Braidwood Estates Limited is 20 Boghall Road Braidwood by Carluke Ml8 5pf. . PERRY, Ian Stewart is a Secretary of the company. HOGG, Gary is a Director of the company. HOGG, Robert Malcolm is a Director of the company. HOGG, Scott is a Director of the company. PERRY, Douglas Stephen is a Director of the company. PERRY, Ian Stewart is a Director of the company. Secretary COPELAND, William has been resigned. Secretary PERRY, Maxwell has been resigned. Director COPELAND, William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PERRY, Ian Stewart
Appointed Date: 23 August 2000

Director
HOGG, Gary
Appointed Date: 15 March 2017
52 years old

Director
HOGG, Robert Malcolm
Appointed Date: 27 February 1990
79 years old

Director
HOGG, Scott
Appointed Date: 15 March 2017
48 years old

Director
PERRY, Douglas Stephen
Appointed Date: 27 February 1990
68 years old

Director
PERRY, Ian Stewart
Appointed Date: 27 February 1990
72 years old

Resigned Directors

Secretary
COPELAND, William
Resigned: 23 August 2000
Appointed Date: 18 August 1992

Secretary
PERRY, Maxwell
Resigned: 18 August 1992
Appointed Date: 27 February 1990

Director
COPELAND, William
Resigned: 23 August 2000
Appointed Date: 27 February 1990
71 years old

Persons With Significant Control

Mr Robert Malcolm Hogg
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

BRAIDWOOD ESTATES LIMITED Events

16 Mar 2017
Appointment of Mr Gary Hogg as a director on 15 March 2017
16 Mar 2017
Appointment of Mr Scott Hogg as a director on 15 March 2017
07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
07 Mar 2017
Register inspection address has been changed from C/O Gerber Landa & Gee 11-12 Newton Terrace Glasgow G3 7PJ Scotland to C/O Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 64 more events
01 Mar 1990
Registered office changed on 01/03/90 from: 3 hill street edinburgh EH2 3JP

01 Mar 1990
Registered office changed on 01/03/90 from: 3 hill street, edinburgh, EH2 3JP

01 Mar 1990
Secretary resigned;new secretary appointed

01 Mar 1990
Director resigned;new director appointed

22 Feb 1990
Incorporation

BRAIDWOOD ESTATES LIMITED Charges

9 July 1996
Standard security
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as plots 2 and 3 yieldshields farm,carluke.
16 January 1996
Standard security
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.6 hectares or thereby, lanark road, braidwood.
30 August 1994
Floating charge
Delivered: 5 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
18 July 1991
Bond & floating charge
Delivered: 2 August 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 July 1991
Standard security
Delivered: 19 July 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rowantree bar, 121 bonkle road, newmains, lanark.
26 June 1990
Standard security
Delivered: 17 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19, 21, 23 & 25 mayfield place, carluke.
26 June 1990
Standard security
Delivered: 17 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rowantree bar, 121 bonkle road, newmachs, lanark.