BRAID LOGISTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

BRAID LOGISTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC048793

Incorporation date

04/06/1971

Size

Small

Contacts

Registered address

Registered address

4 Kings Inch Way, Renfrew PA4 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1971)
dot icon06/02/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon18/11/2025
Director's details changed for Mr Andrew David Watson on 2025-11-05
dot icon02/07/2025
Termination of appointment of Kinga Agnieszka Lewandowska as a secretary on 2025-07-01
dot icon02/07/2025
Termination of appointment of Kinga Agnieszka Lewandowska as a director on 2025-07-01
dot icon10/06/2025
Accounts for a small company made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/03/2024
Appointment of Mrs Kinga Agnieszka Lewandowska as a director on 2024-02-29
dot icon16/03/2024
Termination of appointment of Shane Watson as a director on 2024-02-29
dot icon16/03/2024
Appointment of Mrs Kinga Agnieszka Lewandowska as a secretary on 2024-02-29
dot icon16/03/2024
Appointment of Mr Kevin William Fry as a director on 2024-02-29
dot icon15/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Notification of Deutsche Post Ag as a person with significant control on 2022-03-01
dot icon12/01/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon21/02/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon25/01/2022
Memorandum and Articles of Association
dot icon25/01/2022
Resolutions
dot icon20/01/2022
Termination of appointment of Allan Stephen John Leddra as a director on 2022-01-19
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon08/11/2021
Full accounts made up to 2020-06-30
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon16/03/2021
Termination of appointment of Neil Kerr Gould as a director on 2021-02-28
dot icon20/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon11/11/2020
Registration of charge SC0487930003, created on 2020-11-03
dot icon20/10/2020
Satisfaction of charge 2 in full
dot icon19/06/2020
Full accounts made up to 2019-06-30
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon10/10/2018
Appointment of Mr. Neil Kerr Gould as a director on 2018-10-10
dot icon27/08/2018
Termination of appointment of William Alasdair Davidson as a director on 2018-08-13
dot icon07/08/2018
Termination of appointment of Richard George Bagley as a director on 2018-08-07
dot icon02/07/2018
Termination of appointment of Garry Stuart Russell as a director on 2018-06-30
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon15/06/2017
Termination of appointment of Nigel Anthony Harden Gray as a director on 2017-06-14
dot icon05/05/2017
Director's details changed for Mr Shane Watson on 2017-05-05
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon04/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon04/12/2015
Registered office address changed from Maritime House 143 Woodville Street Glasgow G51 2RQ to 4 Kings Inch Way Renfrew PA4 8YU on 2015-12-04
dot icon08/05/2015
Full accounts made up to 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon12/11/2014
Director's details changed for Mr Allan Stephen John Leddra on 2014-01-01
dot icon15/09/2014
Termination of appointment of Jeffrey Derek Prowse as a director on 2014-09-05
dot icon15/04/2014
Appointment of Mr William Alasdair Davidson as a director
dot icon09/04/2014
Full accounts made up to 2013-06-30
dot icon04/03/2014
Termination of appointment of Allan Haldane as a director
dot icon04/03/2014
Termination of appointment of Sarah Watters as a secretary
dot icon13/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2012-06-30
dot icon14/05/2013
Appointment of Garry Stuart Russell as a director
dot icon14/05/2013
Appointment of Jeffrey Derek Prowse as a director
dot icon14/05/2013
Appointment of Richard George Bagley as a director
dot icon28/03/2013
Appointment of Mr Allan Stephen John Leddra as a director
dot icon28/03/2013
Appointment of Mr Shane Watson as a director
dot icon28/03/2013
Appointment of Mr Andrew David Watson as a director
dot icon04/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-06-30
dot icon16/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon23/03/2011
Full accounts made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon13/01/2010
Full accounts made up to 2009-06-30
dot icon23/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon23/11/2009
Director's details changed for Nigel Anthony Harden Gray on 2009-10-01
dot icon23/11/2009
Director's details changed for Mr Allan Joseph Cairns Haldane on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Sarah Elizabeth Penson on 2009-04-18
dot icon03/04/2009
Full accounts made up to 2008-06-30
dot icon01/12/2008
Memorandum and Articles of Association
dot icon01/12/2008
Resolutions
dot icon01/12/2008
Resolutions
dot icon28/11/2008
Certificate of change of name
dot icon26/11/2008
Return made up to 07/11/08; full list of members
dot icon09/01/2008
Full accounts made up to 2007-06-30
dot icon12/11/2007
Return made up to 07/11/07; full list of members
dot icon12/11/2007
Secretary's particulars changed
dot icon20/08/2007
New director appointed
dot icon04/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Declaration of assistance for shares acquisition
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director resigned
dot icon29/11/2006
Dec mort/charge *
dot icon20/11/2006
Return made up to 07/11/06; full list of members
dot icon25/09/2006
Secretary resigned;director resigned
dot icon21/09/2006
New secretary appointed
dot icon17/07/2006
Group of companies' accounts made up to 2005-06-30
dot icon13/06/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon26/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon20/02/2006
Director resigned
dot icon14/11/2005
Return made up to 07/11/05; full list of members
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon12/12/2004
Return made up to 07/11/04; full list of members
dot icon12/10/2004
Director's particulars changed
dot icon02/08/2004
New director appointed
dot icon17/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon04/12/2003
Return made up to 07/11/03; full list of members
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon20/10/2003
Director resigned
dot icon24/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon14/11/2002
Return made up to 07/11/02; full list of members
dot icon19/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon20/11/2001
Return made up to 07/11/01; full list of members
dot icon26/04/2001
Full group accounts made up to 2000-06-30
dot icon29/11/2000
Return made up to 07/11/00; full list of members
dot icon14/03/2000
Full group accounts made up to 1999-06-30
dot icon07/01/2000
Return made up to 07/11/99; full list of members
dot icon29/04/1999
Full group accounts made up to 1998-06-30
dot icon04/01/1999
Return made up to 07/11/98; full list of members
dot icon28/04/1998
Full group accounts made up to 1997-06-30
dot icon23/12/1997
Return made up to 07/11/97; no change of members
dot icon23/04/1997
Full accounts made up to 1996-06-30
dot icon08/11/1996
Return made up to 07/11/96; no change of members
dot icon29/03/1996
Accounts for a medium company made up to 1995-06-30
dot icon26/02/1996
New director appointed
dot icon28/12/1995
Return made up to 07/11/95; full list of members
dot icon28/04/1995
Full group accounts made up to 1994-06-30
dot icon13/02/1995
Return made up to 07/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a small company made up to 1993-06-30
dot icon10/01/1994
Return made up to 07/11/93; no change of members
dot icon18/05/1993
Return made up to 07/11/92; full list of members
dot icon05/02/1993
Accounts for a medium company made up to 1992-06-30
dot icon27/05/1992
Full group accounts made up to 1991-06-30
dot icon04/01/1992
Return made up to 07/11/91; no change of members
dot icon04/04/1991
Return made up to 31/12/90; no change of members
dot icon15/03/1991
Full group accounts made up to 1990-06-30
dot icon01/10/1990
Secretary's particulars changed
dot icon31/01/1990
Full group accounts made up to 1989-06-30
dot icon31/01/1990
Return made up to 07/11/89; full list of members
dot icon01/12/1988
Full accounts made up to 1988-06-30
dot icon01/12/1988
Return made up to 25/11/88; full list of members
dot icon25/01/1988
Return made up to 25/11/87; full list of members
dot icon25/01/1988
Full group accounts made up to 1987-06-30
dot icon20/04/1987
Return made up to 05/11/86; full list of members
dot icon14/04/1987
Full accounts made up to 1986-06-30
dot icon11/12/1986
Return made up to 21/03/85; full list of members
dot icon06/01/1986
Allotment of shares
dot icon30/07/1985
Accounts made up to 1984-06-30
dot icon22/05/1985
Miscellaneous
dot icon20/11/1984
Annual return made up to 14/03/84
dot icon25/10/1984
Miscellaneous
dot icon29/05/1984
Miscellaneous
dot icon06/04/1981
Annual return made up to 24/11/80
dot icon13/02/1980
Annual return made up to 07/12/79
dot icon23/02/1976
New secretary appointed
dot icon04/06/1971
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbride, Maurice
Director
07/04/2006 - 15/12/2006
60
Watson, Shane
Director
20/03/2013 - 29/02/2024
2
Braid, Colin
Director
07/08/2003 - 15/12/2006
2
Haldane, Allan Joseph Cairns
Director
01/01/1996 - 25/08/2006
6
Haldane, Allan Joseph Cairns
Director
15/12/2006 - 14/02/2014
6

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+
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 LOGISTICS (UK) LIMITED

BRAID LOGISTICS (UK) LIMITED is an(a) Active company incorporated on 04/06/1971 with the registered office located at 4 Kings Inch Way, Renfrew PA4 8YU. There are currently 2 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 LOGISTICS (UK) LIMITED?

toggle

BRAID LOGISTICS (UK) LIMITED is currently Active. It was registered on 04/06/1971 .

Where is BRAID LOGISTICS (UK) LIMITED located?

toggle

BRAID LOGISTICS (UK) LIMITED is registered at 4 Kings Inch Way, Renfrew PA4 8YU.

What does BRAID LOGISTICS (UK) LIMITED do?

toggle

BRAID LOGISTICS (UK) LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for BRAID LOGISTICS (UK) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-11-15 with no updates.