Company Information for BRAEMAX LIMITED
31 BURNS STATUE SQUARE, AYR, KA7 1SU,
|
Company Registration Number
SC273058
Private Limited Company
Active |
Company Name | |
---|---|
BRAEMAX LIMITED | |
Legal Registered Office | |
31 BURNS STATUE SQUARE AYR KA7 1SU Other companies in KA8 | |
Company Number | SC273058 | |
---|---|---|
Company ID Number | SC273058 | |
Date formed | 2004-09-08 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-09-05 17:36:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRAEMAX MANAGEMENT INC. | Ontario | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RACHEL JANE RAE |
||
GEORGE RAE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE RAE |
Company Secretary | ||
DAVID BRENNAN |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEORGE RAE AGENCIES LIMITED | Director | 2017-02-15 | CURRENT | 2017-02-15 | Active - Proposal to Strike off | |
CONCEPT AWNINGS LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
BACKLIT ONCOLOGY LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2015-07-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED MR ROBERT MILLER | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE RAE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MILLER | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Rachel Jane Rae on 2020-06-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/17 FROM C/O Taxassist Accountants Ayr 75 Main Street Ayr KA8 8BU | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for George Rae on 2013-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL JANE RAE on 2013-09-01 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE RAE | |
AP03 | Appointment of Mrs Rachel Jane Rae as company secretary | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/12 FROM 32 Eglinton Street Beith Ayrshire KA15 1AH | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for George Rae on 2010-09-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRENNAN | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 52 ROMAN ROAD AYR AYRSHIRE KA7 3SZ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/09/04--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2011-10-01 | £ 46,556 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAEMAX LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 24,188 |
Current Assets | 2011-10-01 | £ 61,128 |
Debtors | 2011-10-01 | £ 36,940 |
Fixed Assets | 2011-10-01 | £ 7,413 |
Shareholder Funds | 2011-10-01 | £ 21,985 |
Tangible Fixed Assets | 2011-10-01 | £ 7,413 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as BRAEMAX LIMITED are:
THE WARMER GROUP LTD | £ 3,551,457 |
GENDEX LIMITED | £ 1,550,838 |
CARILLION HOME SERVICES LIMITED | £ 1,154,091 |
ITC CONCEPTS LIMITED | £ 314,858 |
E.J. HORROCKS LIMITED | £ 250,510 |
WHEELSCAPE LTD | £ 217,698 |
OAKLEY FENCING CONTRACTORS LTD | £ 215,712 |
ALLIANCE FACILITIES LIMITED | £ 196,713 |
ACOLET GLOBAL LTD | £ 193,791 |
LIFTEC EXPRESS LIMITED | £ 156,177 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |