-
BRAEMAR GOLF DEVELOPMENTS LIMITED - Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, United Kingdom
Company Information
- Company registration number
- SC203539
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hudson House
- 8 Albany Street
- Edinburgh
- EH1 3QB
- Scotland Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland UK
Management
- Managing Directors
- HASLAM, Keith
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-02-02
- Dissolved on
- 2023-10-17
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
- Mr David Stanley Dean
- Mr Keith Haslam
- Mr Keith Haslam
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-12-28
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-02-02
- Annual Return
- Due Date: 2023-02-26
- Last Date: 2022-02-12
-
BRAEMAR GOLF DEVELOPMENTS LIMITED Company Description
- BRAEMAR GOLF DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC203539. Its current trading status is "closed". It was registered 2000-02-02. It has declared SIC or NACE codes as "70229". It has 1 director The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2013-02-02.It can be contacted at Hudson House .
Get BRAEMAR GOLF DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Braemar Golf Developments Limited - Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, United Kingdom
Did you know? kompany provides original and official company documents for BRAEMAR GOLF DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-voluntary-strike-off-suspended (2023-03-14) - SOAS(A)
-
mortgage-satisfy-charge-full (2023-04-17) - MR04
-
cessation-of-a-person-with-significant-control (2023-06-05) - PSC07
-
termination-director-company-with-name-termination-date (2023-06-05) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2023-06-28) - AA
-
accounts-with-accounts-type-unaudited-abridged (2023-09-24) - AA
-
gazette-dissolved-voluntary (2023-10-17) - GAZ2(A)
-
dissolution-application-strike-off-company (2023-03-03) - DS01
-
gazette-notice-voluntary (2023-03-14) - GAZ1(A)
-
gazette-notice-compulsory (2023-02-21) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-11) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-24) - AA
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
-
change-account-reference-date-company-previous-shortened (2021-12-23) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-13) - CS01
-
change-account-reference-date-company-previous-shortened (2020-12-24) - AA01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-09-26) - AA01
-
legacy (2019-03-14) - RP04CS01
-
confirmation-statement-with-no-updates (2019-03-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-22) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-25) - MR01
-
change-account-reference-date-company-previous-extended (2018-01-09) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
change-account-reference-date-company-previous-shortened (2017-09-21) - AA01
-
confirmation-statement-with-updates (2017-02-16) - CS01
-
termination-secretary-company-with-name-termination-date (2017-02-14) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-02) - TM01
-
change-account-reference-date-company-previous-shortened (2015-10-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
termination-director-company-with-name-termination-date (2014-12-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
change-account-reference-date-company-previous-shortened (2014-09-30) - AA01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
-
change-registered-office-address-company-with-date-old-address (2013-08-30) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-03) - AA
-
termination-director-company-with-name (2012-12-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-23) - CH01
-
resolution (2010-02-11) - RESOLUTIONS
-
capital-return-purchase-own-shares (2010-02-11) - SH03
-
accounts-with-accounts-type-total-exemption-small (2010-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-18) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-18) - 287
-
legacy (2008-05-16) - 419a(Scot)
-
legacy (2008-03-12) - 287
-
legacy (2008-02-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-26) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-14) - 288a
-
legacy (2007-03-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-31) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-10-19) - AA
-
legacy (2006-02-21) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-07) - AA
-
legacy (2005-09-24) - 410(Scot)
-
legacy (2005-03-21) - 288b
-
legacy (2005-03-01) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-28) - AA
-
legacy (2004-04-27) - 288a
-
legacy (2004-04-27) - 288b
-
legacy (2004-03-15) - 363s
keyboard_arrow_right 2003
-
legacy (2003-03-31) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-04-03) - AA
-
legacy (2003-10-06) - 363s
-
legacy (2003-12-06) - 88(2)R
-
legacy (2003-12-06) - 288a
-
resolution (2003-12-06) - RESOLUTIONS
-
memorandum-articles (2003-12-06) - MEM/ARTS
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-02) - AA
-
legacy (2002-07-15) - 88(2)R
-
legacy (2002-02-07) - 363s
-
legacy (2002-02-07) - 287
-
legacy (2002-01-22) - 287
keyboard_arrow_right 2001
-
legacy (2001-03-05) - 288a
-
legacy (2001-03-05) - 288b
-
legacy (2001-03-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-10-16) - AA
-
legacy (2001-04-25) - 88(2)R
-
legacy (2001-04-25) - 288a
keyboard_arrow_right 2000
-
legacy (2000-08-25) - 225
-
incorporation-company (2000-02-02) - NEWINC