BRAIDISLE LIMITED
GLASGOW


Company number SC514654
Status Active - Proposal to Strike off
Incorporation Date 2 September 2015
Company Type Private Limited Company
Address 109 DOUGLAS STREET, GLASGOW, SCOTLAND
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of BRAIDISLE LIMITED are www.braidisle.co.uk, and www.braidisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Braidisle Limited is a Private Limited Company. The company registration number is SC514654. Braidisle Limited has been working since 02 September 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Braidisle Limited is 109 Douglas Street Glasgow Scotland. . MORRISON, Joyce is a Director of the company. Director AGGARWAL, Narinder Kumar has been resigned. Director MABBOTT, Stephen George has been resigned. Director SALWAN, Neeraj has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
MORRISON, Joyce
Appointed Date: 17 December 2015
64 years old

Resigned Directors

Director
AGGARWAL, Narinder Kumar
Resigned: 17 December 2015
Appointed Date: 02 October 2015
68 years old

Director
MABBOTT, Stephen George
Resigned: 02 October 2015
Appointed Date: 02 September 2015
74 years old

Director
SALWAN, Neeraj
Resigned: 17 December 2015
Appointed Date: 02 October 2015
54 years old

Persons With Significant Control

Elmcrest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAIDISLE LIMITED Events

23 May 2017
First Gazette notice for voluntary strike-off
12 May 2017
Application to strike the company off the register
20 Jan 2017
Total exemption small company accounts made up to 30 September 2016
07 Nov 2016
Confirmation statement made on 1 September 2016 with updates
18 Dec 2015
Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB Scotland to 109 Douglas Street Glasgow on 18 December 2015
...
... and 4 more events
05 Oct 2015
Appointment of Mr Neeraj Salwan as a director on 2 October 2015
05 Oct 2015
Appointment of Mr Narinder Kumar Aggarwal as a director on 2 October 2015
05 Oct 2015
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 4 Lynedoch Place Glasgow G3 6AB on 5 October 2015
05 Oct 2015
Termination of appointment of Stephen George Mabbott as a director on 2 October 2015
02 Sep 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-02
  • GBP 1