Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED
Company Information for

BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED

191 WEST GEORGE STREET, GLASGOW, G2,
Company Registration Number
SC298070
Private Limited Company
Dissolved

Dissolved 2013-10-12

Company Overview

About Best Braehead Development Company Ltd
BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED was founded on 2006-03-02 and had its registered office in 191 West George Street. The company was dissolved on the 2013-10-12 and is no longer trading or active.

Key Data
Company Name
BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
191 WEST GEORGE STREET
GLASGOW
 
Previous Names
MITRESHELF 390 LIMITED12/10/2006
Filing Information
Company Number SC298070
Date formed 2006-03-02
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2013-10-12
Type of accounts FULL
Last Datalog update: 2015-05-30 17:48:11
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES CHURCH
Director 2009-04-09
KEITH RICHARD DOUGLAS
Director 2006-12-08
MARTIN FEENEY
Director 2006-12-08
DAVID GAFFNEY
Director 2006-12-08
JOHN JOSEPH O'NEILL
Director 2006-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2006-08-07 2012-03-27
PETER BROGAN
Director 2006-12-08 2009-03-16
CHARLES CHURCH
Director 2007-03-02 2009-03-16
ALEXANDER CLUNIE MCBRIDE
Director 2008-08-01 2009-03-03
JAMES MCLELLAN KIRKPATRICK
Director 2006-12-08 2007-03-02
MITRESHELF DIRECTORS LIMITED
Director 2006-03-02 2006-12-08
BISHOPS SOLICITORS LLP
Company Secretary 2006-03-02 2006-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES CHURCH CHARLES CHURCH LAND AGENT LTD Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2017-04-11
KEITH RICHARD DOUGLAS BEST DUNFERMLINE DEVELOPMENT COMPANY LIMITED Director 2007-05-04 CURRENT 2007-03-23 Dissolved 2017-04-26
KEITH RICHARD DOUGLAS TAYDALE (GRANTON) LIMITED Director 2006-03-24 CURRENT 2003-10-23 Dissolved 2017-08-15
KEITH RICHARD DOUGLAS STRADA DEVELOPMENTS LIMITED Director 2006-03-24 CURRENT 2002-08-21 Active
MARTIN FEENEY MCF CONSULTANCY LTD Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
MARTIN FEENEY BEST DUNFERMLINE DEVELOPMENT COMPANY LIMITED Director 2007-05-04 CURRENT 2007-03-23 Dissolved 2017-04-26
DAVID GAFFNEY AMBASSADOR DEVELOPMENTS (BANGOUR) LIMITED Director 2018-02-13 CURRENT 2018-01-08 Active
DAVID GAFFNEY AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED Director 2017-03-13 CURRENT 2015-04-01 Active
DAVID GAFFNEY AG (MANAGEMENT SERVICES) LTD Director 2008-03-13 CURRENT 2008-03-13 Active
DAVID GAFFNEY AMBASSADOR VISCOUNTE LTD Director 2008-02-27 CURRENT 2008-02-27 Active
DAVID GAFFNEY SHOWHOME INVESTMENTS LTD Director 2007-10-24 CURRENT 2007-09-18 Active
DAVID GAFFNEY SANDFORD PARK LTD Director 2007-09-13 CURRENT 2007-06-27 Active
DAVID GAFFNEY 231 SVS LTD Director 2007-08-21 CURRENT 2007-08-21 Active
JOHN JOSEPH O'NEILL BEST DUNFERMLINE DEVELOPMENT COMPANY LIMITED Director 2007-05-04 CURRENT 2007-03-23 Dissolved 2017-04-26
JOHN JOSEPH O'NEILL STRATHCLYDE HOMES (SALAMANDER STREET) LIMITED Director 2004-06-16 CURRENT 2004-06-16 Dissolved 2014-10-07
JOHN JOSEPH O'NEILL STRATHCLYDE TIMBER SYSTEMS LIMITED Director 2002-12-04 CURRENT 2002-11-25 Dissolved 2016-09-27
JOHN JOSEPH O'NEILL STRATHCLYDE PROPERTIES LIMITED Director 2001-05-28 CURRENT 2001-03-23 Dissolved 2016-04-06
JOHN JOSEPH O'NEILL STRATHCLYDE HOMES (WEST) LIMITED Director 1992-02-06 CURRENT 1986-03-24 Dissolved 2014-11-06
JOHN JOSEPH O'NEILL STRATHCLYDE HOMES LIMITED Director 1989-07-12 CURRENT 1988-04-14 Dissolved 2017-08-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-122.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-07-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-03-112.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2013-02-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-08-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-05-312.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-05-112.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2012-05-112.17B(Scot)STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2012-02-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-08-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-06-072.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-03-30MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-03-30MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-02-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-01-122.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-08-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-04-092.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-122.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2010-01-202.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 20/04/2009
2009-05-20Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code
2009-04-17288aDIRECTOR APPOINTED CHARLES CHURCH
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MCBRIDE
2009-03-30363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR CHARLES CHURCH
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR PETER BROGAN
2008-08-05288aDIRECTOR APPOINTED ALEXANDER CLUNIE MCBRIDE
2008-04-22363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-14AUDAUDITOR'S RESIGNATION
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20288bDIRECTOR RESIGNED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-19363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-15225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-15RES12VARYING SHARE RIGHTS AND NAMES
2006-12-1588(2)RAD 08/12/06--------- £ SI 999@1=999 £ IC 1/1000
2006-10-12CERTNMCOMPANY NAME CHANGED MITRESHELF 390 LIMITED CERTIFICATE ISSUED ON 12/10/06
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2010-01-15
Fines / Sanctions
No fines or sanctions have been issued against BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-01-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-01-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-01-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-12-28 Satisfied BRAEHEAD PARK ESTATES LIMITED
STANDARD SECURITY 2006-12-27 Satisfied BRAEHEAD PARK ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2007-12-31

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 BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY HB (SC) LIMITED 2007-01-15 Outstanding
STANDARD SECURITY HB (SC) LIMITED 2007-01-15 Outstanding

We have found 2 mortgage charges which are owed to BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED

Income
Government Income
We have not found government income sources for BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBEST BRAEHEAD DEVELOPMENT COMPANY LIMITEDEvent Date2010-01-15
Company Number: SC298070 Nature of Business: Development and Selling of Real Estate. Trade Classification: SIC Code 7011. Administrator appointed on: 8 January 2010. By notice of Appointment lodged in: The Court of Session Joint Administrators Names and Address: Blair Carnegie Nimmo and Gerard Anthony Friar (IP Nos 8208 and 8982), both of KPMG LLP, 191 West George Street, Glasgow G2 2LJ
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEST BRAEHEAD DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2