Advanced company searchLink opens in new window

BRACEWELL STIRLING LIMITED

Company number SC507897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 MR01 Registration of charge SC5078970002, created on 29 April 2024
02 May 2024 MR04 Satisfaction of charge SC5078970001 in full
18 Apr 2024 SH03 Purchase of own shares.
15 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 250,005
15 Apr 2024 SH08 Change of share class name or designation
12 Apr 2024 MA Memorandum and Articles of Association
12 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2024 PSC02 Notification of Geg Capital Limited as a person with significant control on 28 March 2024
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 272,942
08 Apr 2024 AD01 Registered office address changed from 38 Walker Terrace Tillicoultry Clackmannanshire FK13 6EF Scotland to 13 Henderson Road Inverness IV1 1SN on 8 April 2024
08 Apr 2024 PSC07 Cessation of Amanda Macritchie as a person with significant control on 28 March 2024
08 Apr 2024 PSC07 Cessation of David Keith as a person with significant control on 28 March 2024
08 Apr 2024 AP01 Appointment of Ms Jia Kelly Mackenzie as a director on 28 March 2024
08 Apr 2024 AP01 Appointment of Gordon James Farmer as a director on 28 March 2024
08 Apr 2024 AP01 Appointment of Mr Roderick James Macgregor as a director on 28 March 2024
02 Apr 2024 SH03 Purchase of own shares.
28 Mar 2024 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
20 Mar 2024 SH06 Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 122,939
23 Jan 2024 SH06 Cancellation of shares. Statement of capital on 13 December 2023
  • GBP 129,013.00
22 Jan 2024 SH03 Purchase of own shares.
12 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2024 PSC07 Cessation of Samuel Anthony Fitzpatrick Sweeney as a person with significant control on 13 December 2023
09 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
18 Jul 2023 TM01 Termination of appointment of Samuel Anthony Fitzpatrick Sweeney as a director on 1 July 2023
09 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates