BRAID HILLS SHOP LIMITED

Register to unlock more data on OkredoRegister

BRAID HILLS SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177390

Incorporation date

18/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Liberton Drive, Edinburgh, Midlothian EH16 6NSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1997)
dot icon20/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon08/04/2025
Change of share class name or designation
dot icon07/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/04/2025
Cessation of Ian David Young as a person with significant control on 2025-03-27
dot icon03/04/2025
Cessation of Marie Concepta Young as a person with significant control on 2025-03-27
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Memorandum and Articles of Association
dot icon03/04/2025
Notification of Hyskeir Holdings Limited as a person with significant control on 2025-03-27
dot icon02/04/2025
Appointment of Mr Gary De Vinchelez Le Sueur as a director on 2025-03-27
dot icon02/04/2025
Appointment of Mr Richard De Vinchelez Le Sueur as a director on 2025-03-27
dot icon27/03/2025
Termination of appointment of Blackadders Llp as a secretary on 2025-03-27
dot icon21/03/2025
Satisfaction of charge 2 in full
dot icon12/02/2025
Satisfaction of charge 1 in full
dot icon26/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/09/2021
Termination of appointment of Robert Crawford Banks Forman as a director on 2021-09-01
dot icon29/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Messrs Mckay & Norwell Ws as a secretary on 2014-10-30
dot icon17/08/2015
Appointment of Blackadders Llp as a secretary on 2014-10-30
dot icon28/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon23/07/2014
Secretary's details changed
dot icon23/07/2014
Secretary's details changed for Messrs Mckay & Norwell Ws on 2014-07-01
dot icon17/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon04/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon04/08/2012
Director's details changed for Robert Crawford Banks Forman on 2012-04-01
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mrs Marie Concepta Young on 2009-10-01
dot icon11/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/08/2009
Return made up to 18/07/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/09/2008
Return made up to 18/07/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/08/2007
Return made up to 18/07/07; no change of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/08/2006
Return made up to 18/07/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/08/2005
Return made up to 18/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/07/2004
Return made up to 18/07/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/08/2003
Return made up to 18/07/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/06/2003
Ad 08/04/03--------- £ si 68000@1=68000 £ ic 26100/94100
dot icon12/07/2002
Return made up to 18/07/02; full list of members
dot icon10/04/2002
Accounts for a small company made up to 2001-10-31
dot icon29/08/2001
Return made up to 18/07/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-10-31
dot icon01/11/2000
Ad 01/12/99-25/09/00 £ si 26000@1
dot icon03/08/2000
Return made up to 18/07/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-10-31
dot icon12/08/1999
Return made up to 18/07/99; full list of members
dot icon01/06/1999
Ad 16/01/98--------- £ si 98@1
dot icon19/05/1999
Accounts for a small company made up to 1999-01-17
dot icon07/05/1999
Accounting reference date shortened from 17/01/00 to 31/10/99
dot icon07/05/1999
Registered office changed on 07/05/99 from: 5 & 7 rutland square edinburgh EH1 2AS
dot icon18/08/1998
Accounting reference date extended from 31/07/98 to 17/01/99
dot icon24/07/1998
Return made up to 18/07/98; full list of members
dot icon08/09/1997
Partic of mort/charge *
dot icon11/08/1997
New director appointed
dot icon05/08/1997
New director appointed
dot icon05/08/1997
Partic of mort/charge *
dot icon18/07/1997
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
18/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKADDERS LLP
Corporate Secretary
30/10/2014 - 27/03/2025
7
Young, Ian David
Director
31/07/1997 - Present
7
Le Sueur, Gary De Vinchelez
Director
27/03/2025 - Present
37
Le Sueur, Richard De Vinchelez
Director
27/03/2025 - Present
6
Young, Marie Concepta
Director
07/08/1997 - Present
-

Persons with Significant Control

5
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 BRAID HILLS SHOP LIMITED

BRAID HILLS SHOP LIMITED is an(a) Active company incorporated on 18/07/1997 with the registered office located at 91 Liberton Drive, Edinburgh, Midlothian EH16 6NS. There are currently 4 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 BRAID HILLS SHOP LIMITED?

toggle

BRAID HILLS SHOP LIMITED is currently Active. It was registered on 18/07/1997 .

Where is BRAID HILLS SHOP LIMITED located?

toggle

BRAID HILLS SHOP LIMITED is registered at 91 Liberton Drive, Edinburgh, Midlothian EH16 6NS.

What does BRAID HILLS SHOP LIMITED do?

toggle

BRAID HILLS SHOP LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRAID HILLS SHOP LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-10-31.