BRAIDS TRYST LIMITED

Register to unlock more data on OkredoRegister

BRAIDS TRYST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC024141

Incorporation date

14/05/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Braid Hills Approach, Edinburgh, EH10 6JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon30/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-05-28
dot icon18/03/2025
Termination of appointment of Gerard Francis Curran as a director on 2025-03-14
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-05-28
dot icon24/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-28
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-28
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-05-28
dot icon11/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-28
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-28
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-28
dot icon06/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-28
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-28
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-28
dot icon06/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-05-28
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-28
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-28
dot icon29/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-28
dot icon30/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/04/2010
Director's details changed for Colin Alexander Mackay on 2009-11-12
dot icon30/04/2010
Director's details changed for Alexander Robert Mcfeat on 2009-11-12
dot icon30/04/2010
Director's details changed for Gerard Francis Curran on 2009-12-10
dot icon14/11/2009
Total exemption small company accounts made up to 2009-05-28
dot icon06/07/2009
Return made up to 31/03/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-05-28
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-05-28
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-05-28
dot icon28/04/2006
Return made up to 31/03/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-28
dot icon10/08/2005
Return made up to 31/03/05; full list of members
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon02/04/2005
Total exemption full accounts made up to 2004-05-28
dot icon24/05/2004
Total exemption small company accounts made up to 2003-05-28
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon17/04/2003
New secretary appointed
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-05-28
dot icon04/04/2002
Return made up to 31/03/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-05-28
dot icon10/04/2001
Return made up to 31/03/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-05-28
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Secretary resigned;director resigned
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New secretary appointed
dot icon31/03/2000
Return made up to 31/03/00; full list of members
dot icon23/02/2000
Full accounts made up to 1999-05-28
dot icon17/02/2000
New director appointed
dot icon04/02/2000
Director resigned
dot icon24/05/1999
Return made up to 31/03/99; no change of members
dot icon27/01/1999
New director appointed
dot icon27/01/1999
New director appointed
dot icon17/12/1998
Full accounts made up to 1998-05-28
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Director resigned
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon07/04/1998
Return made up to 31/03/98; full list of members
dot icon11/12/1997
Director resigned
dot icon11/12/1997
Director resigned
dot icon11/12/1997
Director resigned
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
Full accounts made up to 1997-05-28
dot icon04/04/1997
Return made up to 31/03/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-05-28
dot icon19/12/1996
New director appointed
dot icon16/12/1996
Director resigned
dot icon10/10/1996
New director appointed
dot icon30/05/1996
Director resigned
dot icon17/04/1996
Return made up to 31/03/96; no change of members
dot icon14/12/1995
Full accounts made up to 1995-05-28
dot icon14/12/1995
Director resigned;new director appointed
dot icon05/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New director appointed
dot icon15/12/1994
Director's particulars changed;director resigned
dot icon15/12/1994
Accounts for a small company made up to 1994-05-28
dot icon15/04/1994
Return made up to 31/03/94; no change of members
dot icon07/03/1994
Full accounts made up to 1993-05-28
dot icon22/02/1994
Director resigned;new director appointed
dot icon31/03/1993
Return made up to 31/03/93; no change of members
dot icon10/02/1993
Director resigned;new director appointed
dot icon10/02/1993
Director resigned;new director appointed
dot icon10/02/1993
New director appointed
dot icon10/02/1993
Full accounts made up to 1992-05-28
dot icon21/04/1992
Return made up to 31/03/92; full list of members
dot icon16/03/1992
Full accounts made up to 1991-05-28
dot icon02/03/1992
New director appointed
dot icon02/06/1991
Return made up to 28/05/91; no change of members
dot icon28/04/1991
Director resigned
dot icon03/04/1991
Director resigned;new director appointed
dot icon28/01/1991
Return made up to 28/05/90; full list of members
dot icon22/01/1991
Return made up to 28/05/89; full list of members
dot icon07/01/1991
Full accounts made up to 1990-05-28
dot icon21/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1990
Full accounts made up to 1989-05-28
dot icon04/02/1989
Return made up to 28/05/88; full list of members
dot icon04/02/1989
Full accounts made up to 1988-05-28
dot icon05/04/1988
Full accounts made up to 1987-05-28
dot icon05/04/1988
Return made up to 28/05/87; full list of members
dot icon03/07/1987
Full accounts made up to 1986-05-28
dot icon03/07/1987
Return made up to 28/05/86; full list of members
dot icon08/08/1986
Full accounts made up to 1985-05-31
dot icon08/08/1986
Return made up to 31/05/85; full list of members
dot icon22/05/1986
Full accounts made up to 1984-05-31
dot icon22/05/1986
Return made up to 31/05/84; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/05/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
28/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/05/2025
dot iconNext account date
28/05/2026
dot iconNext due on
28/02/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwood, Graeme John Tuton
Director
13/11/2000 - Present
2
Curran, Gerard Francis
Director
08/12/1997 - 14/03/2025
-
Mackay, Colin Alexander
Director
31/01/2000 - Present
-
Mcfeat, Alexander Robert
Director
01/06/1998 - 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+
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 BRAIDS TRYST LIMITED

BRAIDS TRYST LIMITED is an(a) Active company incorporated on 14/05/1946 with the registered office located at 22 Braid Hills Approach, Edinburgh, EH10 6JY. There are currently 3 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 BRAIDS TRYST LIMITED?

toggle

BRAIDS TRYST LIMITED is currently Active. It was registered on 14/05/1946 .

Where is BRAIDS TRYST LIMITED located?

toggle

BRAIDS TRYST LIMITED is registered at 22 Braid Hills Approach, Edinburgh, EH10 6JY.

What does BRAIDS TRYST LIMITED do?

toggle

BRAIDS TRYST LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRAIDS TRYST LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-18 with no updates.