BRAEMAR COMMUNITY LTD.

Register to unlock more data on OkredoRegister

BRAEMAR COMMUNITY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC276254

Incorporation date

18/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amicable House, 252 Union Street, Aberdeen AB10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2004)
dot icon09/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon03/12/2025
Change of details for Mrs Claire Margaret Mccabe as a person with significant control on 2025-11-17
dot icon18/11/2025
Director's details changed for Mrs Claire Margaret Mccabe on 2025-11-17
dot icon18/11/2025
Director's details changed for Mrs Claire Margaret Mccabe on 2025-11-17
dot icon17/11/2025
Termination of appointment of Hanne Groen as a director on 2025-11-13
dot icon17/11/2025
Cessation of Hanne Groen as a person with significant control on 2025-11-13
dot icon17/11/2025
Termination of appointment of Rhiannon Davies Turner as a director on 2025-11-13
dot icon17/11/2025
Cessation of Rhiannon Davies Turner as a person with significant control on 2025-11-13
dot icon17/11/2025
Appointment of Mrs Claire Margaret Mccabe as a director on 2025-11-13
dot icon17/11/2025
Notification of Claire Margaret Mccabe as a person with significant control on 2025-11-13
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon26/11/2024
Appointment of Ms Hanne Groen as a director on 2024-11-06
dot icon26/11/2024
Appointment of Miss Kathryn Louise Dickson as a director on 2024-11-06
dot icon26/11/2024
Notification of Kathryn Louise Dickson as a person with significant control on 2024-11-06
dot icon26/11/2024
Notification of Hanne Groen as a person with significant control on 2024-11-06
dot icon11/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/07/2024
Termination of appointment of Roelf Soene Dijkhuizen as a director on 2024-06-27
dot icon22/07/2024
Cessation of Roelf Soene Dijkhuizen as a person with significant control on 2024-06-27
dot icon10/01/2024
Accounts for a small company made up to 2022-10-31
dot icon27/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon09/03/2023
Cessation of James Stark as a person with significant control on 2023-01-19
dot icon09/03/2023
Notification of Roelf Soene Dijkhuizen as a person with significant control on 2022-11-24
dot icon09/03/2023
Termination of appointment of James Stark as a director on 2023-01-19
dot icon09/03/2023
Appointment of Dr Roelf Soene Dijkhuizen as a director on 2022-11-24
dot icon24/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon22/11/2022
Change of details for Mr James Stark as a person with significant control on 2022-11-17
dot icon22/11/2022
Director's details changed for Mr James Stark on 2022-11-17
dot icon22/11/2022
Change of details for Mrs Doreen Alexandra Wood as a person with significant control on 2022-11-17
dot icon22/11/2022
Director's details changed for Mrs Doreen Alexandra Wood on 2022-11-17
dot icon14/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/04/2022
Previous accounting period shortened from 2022-03-31 to 2021-10-31
dot icon01/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon10/12/2021
Satisfaction of charge SC2762540003 in full
dot icon08/12/2021
Registration of charge SC2762540004, created on 2021-11-25
dot icon24/11/2021
Registration of charge SC2762540003, created on 2021-11-22
dot icon17/11/2021
Appointment of Mrs Christine Watts as a director on 2021-01-21
dot icon17/11/2021
Notification of Christine Watts as a person with significant control on 2021-01-21
dot icon17/11/2021
Director's details changed for Dr Andrew Lumsden Martin on 2021-01-21
dot icon17/11/2021
Notification of Andrew Lumsden Martin as a person with significant control on 2021-01-21
dot icon17/11/2021
Appointment of Dr Andrew Lumsden Martin as a director on 2021-01-21
dot icon17/11/2021
Termination of appointment of Aimi Blueman as a director on 2021-01-21
dot icon17/11/2021
Cessation of Aimi Blueman as a person with significant control on 2021-01-21
dot icon02/08/2021
Cessation of Glenn Kenneth Perkins as a person with significant control on 2021-07-30
dot icon02/08/2021
Termination of appointment of Glenn Kenneth Perkins as a director on 2021-07-30
dot icon16/03/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Cessation of Alastair James Hubbard as a person with significant control on 2019-03-06
dot icon11/03/2019
Termination of appointment of Alastair James Hubbard as a director on 2019-03-06
dot icon30/11/2018
Notification of Aimi Blueman as a person with significant control on 2017-11-23
dot icon30/11/2018
Notification of James Stark as a person with significant control on 2018-11-22
dot icon30/11/2018
Appointment of Mr James Stark as a director on 2018-11-22
dot icon30/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon30/11/2018
Appointment of Miss Aimi Blueman as a director on 2017-11-23
dot icon30/11/2018
Termination of appointment of Susan Harper as a director on 2018-03-09
dot icon30/11/2018
Cessation of Susan Harper as a person with significant control on 2018-04-09
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon07/12/2017
Director's details changed for Mr John Simon Blackett on 2017-10-30
dot icon07/12/2017
Change of details for Mr John Simon Blackett as a person with significant control on 2017-10-30
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon07/12/2016
Appointment of Susan Harper as a director on 2016-02-08
dot icon07/12/2016
Termination of appointment of Malcolm John Sutherland Macintyre as a director on 2016-10-25
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/12/2015
Termination of appointment of Katherine Louise Kelly as a director on 2015-11-23
dot icon10/12/2015
Annual return made up to 2015-11-18 no member list
dot icon10/12/2015
Director's details changed for Mr John Simon Blackett on 2015-11-01
dot icon03/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2014-11-18 no member list
dot icon09/02/2015
Appointment of Rhiannon Davis Turner as a director on 2014-11-18
dot icon18/12/2014
Termination of appointment of David John Evans as a director on 2013-04-23
dot icon26/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/02/2014
Registration of charge 2762540002
dot icon18/12/2013
Annual return made up to 2013-11-18 no member list
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/02/2013
Appointment of Mr Glenn Kenneth Perkins as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-18 no member list
dot icon10/12/2012
Director's details changed for Alastair James Hubbard on 2012-12-01
dot icon10/12/2012
Termination of appointment of Susan Sherrard as a director
dot icon22/08/2012
Termination of appointment of Neil Bain as a director
dot icon23/12/2011
Annual return made up to 2011-11-18 no member list
dot icon23/12/2011
Appointment of David Lewis Chandler as a director
dot icon23/12/2011
Appointment of Susan Sherrard as a director
dot icon23/12/2011
Termination of appointment of The Grant Smith Law Practice as a secretary
dot icon23/12/2011
Termination of appointment of Miriam Laird as a director
dot icon23/12/2011
Appointment of Grant Smith Law Practice Limited as a secretary
dot icon23/12/2011
Termination of appointment of Christopher Hewitt as a director
dot icon23/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-18 no member list
dot icon09/12/2009
Annual return made up to 2009-11-18 no member list
dot icon08/12/2009
Director's details changed for Katherine Louise Kelly on 2009-12-08
dot icon08/12/2009
Director's details changed for Christopher Hewitt on 2009-12-08
dot icon08/12/2009
Director's details changed for Doreen Wood on 2009-12-08
dot icon08/12/2009
Director's details changed for John Simon Blackett on 2009-12-08
dot icon08/12/2009
Director's details changed for Miriam Laird on 2009-12-08
dot icon08/12/2009
Director's details changed for Malcolm John Sutherland Macintyre on 2009-12-08
dot icon08/12/2009
Director's details changed for Alastair James Hubbard on 2009-12-08
dot icon08/12/2009
Secretary's details changed for The Grant Smith Law Practice on 2009-12-08
dot icon10/11/2009
Appointment of David John Evans as a director
dot icon10/11/2009
Appointment of Neil Bain as a director
dot icon12/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon11/08/2009
Appointment terminated director suzanne hadley-smith
dot icon29/06/2009
Appointment terminated director rachel wells
dot icon11/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon28/11/2008
Director's change of particulars / malcolm macintyre / 28/11/2008
dot icon28/11/2008
Director's change of particulars / doreen wood / 28/11/2008
dot icon28/11/2008
Director's change of particulars / rachel wells / 28/11/2008
dot icon28/11/2008
Annual return made up to 18/11/08
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2008
Director appointed miriam laird
dot icon25/02/2008
Director appointed alastair james hubbard
dot icon25/02/2008
Director appointed suzanne caroline hadley-smith
dot icon25/02/2008
Director appointed katherine louise kelly
dot icon30/11/2007
Annual return made up to 18/11/07
dot icon13/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/10/2007
Resolutions
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon31/05/2007
Resolutions
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Secretary resigned
dot icon10/04/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon12/02/2007
New secretary appointed
dot icon10/01/2007
Director resigned
dot icon30/11/2006
Annual return made up to 18/11/06
dot icon30/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/11/2005
Annual return made up to 18/11/05
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
New secretary appointed
dot icon18/10/2005
Registered office changed on 18/10/05 from: mountain cottage chapel brae, braemar ballater aberdeenshire AB35 5YT
dot icon05/09/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon15/02/2005
Memorandum and Articles of Association
dot icon15/02/2005
Resolutions
dot icon14/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon24/01/2005
Resolutions
dot icon18/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Stark
Director
22/11/2018 - 19/01/2023
-
Watts, Christine
Director
21/01/2021 - Present
2
Chandler, David Lewis
Director
14/11/2011 - Present
1
Wood, Doreen Alexandra
Director
12/09/2007 - Present
2
Blackett, John Simon
Director
18/11/2004 - Present
4

Persons with Significant Control

23
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR COMMUNITY LTD.

BRAEMAR COMMUNITY LTD. is an(a) Active company incorporated on 18/11/2004 with the registered office located at Amicable House, 252 Union Street, Aberdeen AB10 1TN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEMAR COMMUNITY LTD.?

toggle

BRAEMAR COMMUNITY LTD. is currently Active. It was registered on 18/11/2004 .

Where is BRAEMAR COMMUNITY LTD. located?

toggle

BRAEMAR COMMUNITY LTD. is registered at Amicable House, 252 Union Street, Aberdeen AB10 1TN.

What does BRAEMAR COMMUNITY LTD. do?

toggle

BRAEMAR COMMUNITY LTD. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRAEMAR COMMUNITY LTD.?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-18 with no updates.