BRAEFOOT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRAEFOOT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC271497

Incorporation date

02/08/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Mill Cottage Mill Lade, Collessie, Cupar KY15 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2004)
dot icon23/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Registered office address changed from C/O Dla Scotland Llp Rutland Square Edinburgh EH1 2AA to Mill Cottage Mill Lade Collessie Cupar KY15 7RQ on 2021-03-03
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon04/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Annual return made up to 2015-08-02 with full list of shareholders
dot icon09/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon03/08/2010
Director's details changed for Linda Clark Mccoll on 2010-08-02
dot icon13/08/2009
Return made up to 02/08/09; no change of members
dot icon28/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2008
Return made up to 02/08/08; no change of members
dot icon14/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 02/08/07; full list of members
dot icon20/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/08/2006
Return made up to 02/08/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/08/2005
Return made up to 02/08/05; full list of members
dot icon01/02/2005
Statement of affairs
dot icon01/02/2005
Ad 26/01/05--------- £ si 9@1=9 £ ic 1/10
dot icon23/12/2004
Registered office changed on 23/12/04 from: 249 west george street glasgow strathclyde G2 4RB
dot icon23/12/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon22/12/2004
Certificate of change of name
dot icon02/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-19.56 % *

* during past year

Cash in Bank

£4,216.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
304.83K
-
0.00
5.24K
-
2022
0
304.22K
-
0.00
4.22K
-
2022
0
304.22K
-
0.00
4.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

304.22K £Descended-0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.22K £Descended-19.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Mccoll
Director
16/12/2004 - Present
7
QUILL SERVE LIMITED
Nominee Secretary
02/08/2004 - 16/12/2004
138
QUILL FORM LIMITED
Nominee Director
02/08/2004 - 16/12/2004
96
Mccoll, Linda Clark
Secretary
16/12/2004 - Present
-
Mccoll, Linda Clark
Director
16/12/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEFOOT INVESTMENTS LIMITED

BRAEFOOT INVESTMENTS LIMITED is an(a) Active company incorporated on 02/08/2004 with the registered office located at Mill Cottage Mill Lade, Collessie, Cupar KY15 7RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEFOOT INVESTMENTS LIMITED?

toggle

BRAEFOOT INVESTMENTS LIMITED is currently Active. It was registered on 02/08/2004 .

Where is BRAEFOOT INVESTMENTS LIMITED located?

toggle

BRAEFOOT INVESTMENTS LIMITED is registered at Mill Cottage Mill Lade, Collessie, Cupar KY15 7RQ.

What does BRAEFOOT INVESTMENTS LIMITED do?

toggle

BRAEFOOT INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAEFOOT INVESTMENTS LIMITED?

toggle

The latest filing was on 23/09/2025: Unaudited abridged accounts made up to 2024-12-31.