BRAISBY ROOFING LIMITED

Register to unlock more data on OkredoRegister

BRAISBY ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC059217

Incorporation date

12/01/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1976)
dot icon30/03/2026
Court order
dot icon07/02/2025
Final Gazette dissolved following liquidation
dot icon07/11/2024
Court order for early dissolution in a winding-up by the court
dot icon14/07/2022
Registered office address changed from , 24 Dickson Street, Elgin Industrial Estate, Dunfermline, KY12 7SN, Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2022-07-14
dot icon13/07/2022
Court order in a winding-up (& Court Order attachment)
dot icon14/06/2022
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon31/03/2022
Total exemption full accounts made up to 2021-02-28
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon12/03/2021
Registration of charge SC0592170007, created on 2021-02-26
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon18/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon23/10/2020
Registration of charge SC0592170006, created on 2020-10-16
dot icon16/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon19/12/2017
Director's details changed for Mr William Alexander Braisby on 2017-12-18
dot icon19/12/2017
Director's details changed for Mrs Lynne Boag Braisby on 2017-12-18
dot icon19/12/2017
Director's details changed for Fraser Alexander Braisby on 2016-12-05
dot icon14/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/08/2017
Registered office address changed from , 108 Main Street, Cairneyhill, Dunfermline, Fife, KY12 8QU to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2017-08-03
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-02-28
dot icon12/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/11/2015
Satisfaction of charge 3 in full
dot icon26/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon20/10/2015
Registration of charge SC0592170005, created on 2015-10-16
dot icon20/10/2015
Alterations to floating charge 1
dot icon20/10/2015
Alterations to floating charge SC0592170004
dot icon16/10/2015
Registration of charge SC0592170004, created on 2015-10-14
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon20/10/2014
Director's details changed for Mr William Oliver Braisby on 2014-03-01
dot icon20/10/2014
Director's details changed for Mr William Alexander Braisby on 2014-03-01
dot icon20/10/2014
Director's details changed for Fraser Alexander Braisby on 2013-11-26
dot icon02/10/2014
Termination of appointment of Stuart James Bremner as a director on 2014-08-29
dot icon02/06/2014
Order of court recall of provisional liquidator
dot icon02/06/2014
Appointment of a provisional liquidator
dot icon03/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/06/2013
Appointment of Mr Stuart James Bremner as a director
dot icon01/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon03/08/2012
Appointment of Fraser Alexander Braisby as a director
dot icon24/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/11/2011
Alterations to floating charge 3
dot icon27/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon15/09/2010
Director's details changed for William Alexander Braisby on 2010-09-08
dot icon15/09/2010
Director's details changed for William Oliver Braisby on 2010-09-08
dot icon15/09/2010
Director's details changed for Lynne Boag Braisby on 2010-09-08
dot icon16/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/09/2009
Return made up to 08/09/09; full list of members
dot icon26/09/2008
Return made up to 08/09/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/06/2008
Return made up to 08/09/07; full list of members
dot icon29/11/2007
New director appointed
dot icon26/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/10/2006
Return made up to 08/09/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/09/2005
Return made up to 08/09/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-02-28
dot icon26/11/2004
Return made up to 08/09/04; full list of members
dot icon05/01/2004
Accounts for a small company made up to 2003-02-28
dot icon19/11/2003
Return made up to 08/09/03; full list of members
dot icon06/09/2003
New secretary appointed;new director appointed
dot icon28/08/2003
Secretary resigned;director resigned
dot icon23/12/2002
Accounts for a small company made up to 2002-02-28
dot icon10/09/2002
Return made up to 08/09/02; full list of members
dot icon16/10/2001
Return made up to 08/09/01; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2001-02-28
dot icon26/01/2001
Accounts for a small company made up to 2000-02-28
dot icon28/12/2000
Return made up to 08/09/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-02-28
dot icon26/10/1999
Return made up to 08/09/99; no change of members
dot icon06/01/1999
Full accounts made up to 1998-02-28
dot icon24/09/1998
Return made up to 08/09/98; no change of members
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon13/02/1998
Certificate of change of name
dot icon24/09/1997
Return made up to 08/09/97; full list of members
dot icon16/09/1997
Accounts for a small company made up to 1997-02-28
dot icon27/12/1996
Accounts for a small company made up to 1996-02-29
dot icon01/10/1996
Return made up to 08/09/96; no change of members
dot icon15/12/1995
Accounts for a small company made up to 1995-02-28
dot icon29/09/1995
Return made up to 08/09/95; no change of members
dot icon22/09/1995
Resolutions
dot icon22/09/1995
Resolutions
dot icon04/01/1995
Secretary resigned;new secretary appointed
dot icon22/12/1994
New director appointed
dot icon03/10/1994
Accounts for a small company made up to 1994-02-28
dot icon09/09/1994
Return made up to 08/09/94; full list of members
dot icon30/09/1993
Return made up to 08/09/93; full list of members
dot icon05/08/1993
Accounts for a small company made up to 1993-02-28
dot icon11/09/1992
Return made up to 08/09/92; full list of members
dot icon28/07/1992
Accounts for a small company made up to 1992-02-29
dot icon18/12/1991
Accounts for a small company made up to 1991-02-28
dot icon14/10/1991
Return made up to 08/09/91; no change of members
dot icon25/04/1991
Return made up to 08/09/90; no change of members
dot icon16/08/1990
Accounts for a small company made up to 1990-02-28
dot icon13/02/1990
Registered office changed on 13/02/90 from:\115 main st, cairneyhill, dunfermline, fife ky 128
dot icon13/02/1990
Return made up to 08/09/89; full list of members
dot icon19/01/1990
Accounts for a small company made up to 1989-02-28
dot icon08/01/1990
Partic of mort/charge 0189
dot icon26/09/1988
Accounts for a small company made up to 1988-02-29
dot icon19/09/1988
Return made up to 08/09/88; full list of members
dot icon29/03/1988
Return made up to 21/08/87; full list of members
dot icon18/03/1988
Return made up to 26/09/86; full list of members
dot icon15/07/1987
Full accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Full accounts made up to 1986-02-28
dot icon13/04/1978
Particulars of property mortgage/charge
dot icon12/01/1976
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,711.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
18/01/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
141.71K
-
0.00
4.71K
-
2021
21
141.71K
-
0.00
4.71K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

141.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braisby, William
Director
26/11/2007 - Present
18
Braisby, William Alexander
Director
03/05/1982 - Present
2
Braisby, Lynne Boag
Secretary
01/08/2003 - Present
-
Mallon, Marilyn Stewart
Secretary
01/12/1994 - 01/08/2003
-
Braisby, Fraser Alexander
Director
13/07/2012 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRAISBY ROOFING LIMITED

BRAISBY ROOFING LIMITED is an(a) Active company incorporated on 12/01/1976 with the registered office located at The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAISBY ROOFING LIMITED?

toggle

BRAISBY ROOFING LIMITED is currently Active. It was registered on 12/01/1976 .

Where is BRAISBY ROOFING LIMITED located?

toggle

BRAISBY ROOFING LIMITED is registered at The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does BRAISBY ROOFING LIMITED do?

toggle

BRAISBY ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does BRAISBY ROOFING LIMITED have?

toggle

BRAISBY ROOFING LIMITED had 21 employees in 2021.

What is the latest filing for BRAISBY ROOFING LIMITED?

toggle

The latest filing was on 30/03/2026: Court order.