Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED
Company Information for

INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED

Collins House, Rutland Square, Edinburgh, EH1 2AA,
Company Registration Number
SC208244
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Intu Braehead Merchants Association Ltd
INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED was founded on 2000-06-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Intu Braehead Merchants Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED
 
Legal Registered Office
Collins House
Rutland Square
Edinburgh
EH1 2AA
Other companies in EH1
 
Previous Names
BRAEHEAD MERCHANTS ASSOCIATION LIMITED17/02/2017
Filing Information
Company Number SC208244
Company ID Number SC208244
Date formed 2000-06-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-07-01
Return next due 2024-07-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-18 16:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED
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 INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PETER BEAGLEY
Company Secretary 2017-12-21
PATRICIA ANNE BERTRAM
Director 2016-08-16
JACKIE CONNOLLY
Director 2014-03-31
PAMELA CRAIG
Director 2005-11-09
ALEX DILLON
Director 2014-03-31
RICHARD HOBBIS
Director 2007-03-22
GRANT IRVINE
Director 2012-01-04
NICHOLA KANE
Director 2015-03-20
KIRSTY MACLEOD
Director 2014-03-31
GILLIAN MCPHERSON
Director 2014-03-31
SCOTT DUNCAN MUNRO
Director 2016-08-14
PETER JOHN O'KEEFE
Director 2014-03-31
MHAIRI RIDDELL
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARY TURNBULL
Company Secretary 2014-03-31 2017-12-21
JOYCE AGNEW
Director 2015-07-02 2016-06-01
CRAIG DANIELS
Director 2013-08-01 2015-03-19
GORDON ALEXANDER
Director 2008-04-22 2015-01-28
PETER BEAGLEY
Company Secretary 2004-09-23 2014-03-31
CRAIG HOWDEN ADAMSON
Director 2010-08-11 2014-03-31
PETER BEAGLEY
Director 2004-08-11 2014-03-31
ANGELA COUGHLIN
Director 2011-11-25 2014-03-31
DAVID GORDON BATES
Director 2009-01-20 2011-11-25
MALCOLM CAMPBELL
Director 2009-01-20 2010-05-13
JOSEPHINE CAMERON
Director 2006-09-21 2008-02-22
PAUL JAMES ANDERSON
Director 2000-06-19 2007-05-31
GERARDINE VERONICA CROALL
Director 2004-10-14 2007-01-22
SARAH BLACKBURN
Director 2002-01-14 2006-03-01
JONATHAN DALY
Director 2001-05-03 2005-03-08
JONATHAN CODMAN
Director 2001-05-03 2005-01-24
ROBERT BALDRY
Company Secretary 2001-08-02 2004-05-26
GERARDINE VERONICA CROALL
Director 2001-05-03 2004-05-18
ROBERT BALDRY
Director 2000-06-19 2004-04-27
SARAH BLOODWORTH
Director 2002-06-06 2003-12-29
MARK BROWN
Director 2001-06-03 2001-12-13
SECRETAR SECURITIES LIMITED
Company Secretary 2000-06-19 2001-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN O'KEEFE RONALD MCDONALD HOUSE GLASGOW Director 2009-10-06 CURRENT 1994-12-20 Active
PETER JOHN O'KEEFE DSR RESTAURANTS LIMITED Director 2002-12-23 CURRENT 2002-12-05 Active

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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR NICHOLA KANE
2024-03-13APPOINTMENT TERMINATED, DIRECTOR PETER BEAGLEY
2024-03-13Termination of appointment of Peter Beagley on 2024-02-02
2023-07-14CESSATION OF INTU DEBENTURE PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-07-14APPOINTMENT TERMINATED, DIRECTOR BENJAMIN AARON DOYLE
2023-07-14Notification of Sgs Finco Limited as a person with significant control on 2021-01-22
2023-07-14CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JACKIE CONNOLLY
2023-07-13DIRECTOR APPOINTED ZUNAINAH WAHEED-SALEEMI
2023-06-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02DIRECTOR APPOINTED ASHLEY MCCLYMONT RENNIE
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MHAIRI RIDDELL
2023-05-26APPOINTMENT TERMINATED, DIRECTOR PETER JOHN O'KEEFE
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-15AP01DIRECTOR APPOINTED MISS EMMA WOOLSEY
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE BERTRAM
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CRAIG
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GRANT IRVINE
2018-10-10CH01Director's details changed for Rona O'clanis Hulbert on 2018-10-09
2018-10-10AP01DIRECTOR APPOINTED RONA O'CLANIS HULBERT
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DUNCAN MUNRO
2018-10-09AP01DIRECTOR APPOINTED MR PETER BEAGLEY
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-13CH01Director's details changed for Mrs Anne Bertram on 2016-08-16
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY TURNBULL
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNING
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DUNCAN MUNRO / 30/01/2018
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOBBIS / 30/01/2018
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CRAIG / 30/01/2018
2018-01-09AP03Appointment of Mr Peter Beagley as company secretary on 2017-12-21
2018-01-09TM02Termination of appointment of Gary Turnbull on 2017-12-21
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED MRS MHAIRI RIDDELL
2017-07-04PSC02Notification of Intu Debenture Plc as a person with significant control on 2016-06-04
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SEMPLE
2017-05-03AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-02-17CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-02-17CERTNMCompany name changed braehead merchants association LIMITED\certificate issued on 17/02/17
2017-02-17RES15CHANGE OF COMPANY NAME 25/04/20
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18AP01DIRECTOR APPOINTED MRS ANNE BERTRAM
2016-08-15AP01DIRECTOR APPOINTED MR SCOTT DUNCAN MUNRO
2016-08-01RES01ADOPT ARTICLES 18/03/2013
2016-07-15AR0119/06/16 NO MEMBER LIST
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE AGNEW
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22AR0119/06/15 NO MEMBER LIST
2015-07-22AP01DIRECTOR APPOINTED PAUL DENNING
2015-07-22AP01DIRECTOR APPOINTED JOYCE AGNEW
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WILSON
2015-07-22AP01DIRECTOR APPOINTED NICHOLA KANE
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR AARON SPICER
2015-07-22AP01DIRECTOR APPOINTED LESLEY SEMPLE
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DANIELS
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DRUMMOND
2014-07-18AR0119/06/14 NO MEMBER LIST
2014-07-18AP01DIRECTOR APPOINTED MR AARON MICHAEL SPICER
2014-07-17AP01DIRECTOR APPOINTED MS GILLIAN MCPHERSON
2014-07-17AP01DIRECTOR APPOINTED MR PETER JOHN O'KEEFE
2014-07-17AP01DIRECTOR APPOINTED MRS JACKIE CONNOLLY
2014-07-17AP01DIRECTOR APPOINTED MS NICOLA WILSON
2014-07-17AP01DIRECTOR APPOINTED MS. KIRSTY MACLEOD
2014-07-17AP01DIRECTOR APPOINTED MR ALEX DILLON
2014-07-17AP01DIRECTOR APPOINTED MR GARY TURNBULL
2014-07-17AP03SECRETARY APPOINTED MR GARY TURNBULL
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MULHOLLAND
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT IRVINE / 31/03/2014
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DOUGLAS
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA COUGHLIN
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEAGLEY
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ADAMSON
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY PETER BEAGLEY
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AP01DIRECTOR APPOINTED MR CRAIG DANIELS
2013-07-29AR0119/06/13 NO MEMBER LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA KANE
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEX GIBSON
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA KANE / 02/05/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX GIBSON / 02/05/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HOWDEN ADAMSON / 02/05/2013
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 249 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 4RB
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17AR0119/06/12 NO MEMBER LIST
2012-07-17AP01DIRECTOR APPOINTED MR GRANT IRVINE
2012-07-17AP01DIRECTOR APPOINTED MR STEPHEN RUSSELL
2012-07-17AP01DIRECTOR APPOINTED MS ANGELA COUGHLIN
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WOODALL
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI RIDDELL
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOBBIS / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DOUGLAS / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CRAIG / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BEAGLEY / 17/07/2012
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATES
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER / 17/07/2012
2012-02-03AP01DIRECTOR APPOINTED ALEX GIBSON
2012-02-03AP01DIRECTOR APPOINTED CRAIG HOWDEN ADAMSON
2012-02-03AP01DIRECTOR APPOINTED NICHOLA KANE
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20AR0119/06/11
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MILLER / 29/07/2010
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARK / 29/07/2010
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02AR0119/06/10
2010-07-26AP01DIRECTOR APPOINTED SHARON MULHOLLAND
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAMPBELL
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBSON
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LES MCLEAN
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOICE
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POLLOCK
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WILSON
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29363aANNUAL RETURN MADE UP TO 19/06/09
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR CAROL STEWART
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR JANET EARL
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31

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 INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED
Trademarks
We have not found any records of INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTU BRAEHEAD MERCHANTS ASSOCIATION 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 (82990 - Other business support service activities n.e.c.) as INTU BRAEHEAD MERCHANTS ASSOCIATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTU BRAEHEAD MERCHANTS ASSOCIATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTU BRAEHEAD MERCHANTS ASSOCIATION 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 INTU BRAEHEAD MERCHANTS ASSOCIATION 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.