Background WavePink WaveYellow Wave

BRADY ENERGY UK LIMITED (SC195633)

BRADY ENERGY UK LIMITED (SC195633) is an active UK company. incorporated on 23 April 1999. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. BRADY ENERGY UK LIMITED has been registered for 26 years. Current directors include WOOLLEY, Andrew Moger.

Company Number
SC195633
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
22 Stafford Street, Edinburgh, EH3 7BD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WOOLLEY, Andrew Moger
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADY ENERGY UK LIMITED

BRADY ENERGY UK LIMITED is an active company incorporated on 23 April 1999 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BRADY ENERGY UK LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

SC195633

LTD Company

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

NAVITA SYSTEMS UK LIMITED
From: 5 January 2011To: 8 March 2012
NAVITA SCOTLAND LIMITED
From: 29 October 2007To: 5 January 2011
ADVANTAGE ENERGY SOLUTIONS LIMITED
From: 23 April 1999To: 29 October 2007
Contact
Address

22 Stafford Street Edinburgh, EH3 7BD,

Previous Addresses

40 Torphichen Street Edinburgh EH3 8JB Scotland
From: 6 February 2019To: 27 August 2025
40 Torphichen Street Edinburgh EH3 8EJ Scotland
From: 6 February 2019To: 6 February 2019
83 Princes Street Edinburgh EH2 2ER Scotland
From: 5 May 2015To: 6 February 2019
C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh EH9 2AB
From: 25 October 2011To: 5 May 2015
5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 24 October 2011To: 25 October 2011
C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh Lothian EH9 2AB Scotland
From: 4 October 2011To: 24 October 2011
5Th Floor 7 Castle Street Edinburgh EH2 3AH
From: 23 April 1999To: 4 October 2011
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Nov 10
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 14
Director Joined
Mar 14
Director Left
May 17
Director Joined
Jan 18
Director Left
May 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Left
Jul 22
Loan Cleared
Nov 23
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

WOOLLEY, Andrew Moger

Active
Stafford Street, EdinburghEH3 7BD
Born November 1963
Director
Appointed 01 Feb 2021

DINEEN, Michael

Resigned
West Road, SalineKY12 9UN
Secretary
Appointed 23 Apr 1999
Resigned 24 Oct 2007

WRIGHT, Rebecca

Resigned
2a Southwark Bridge Road, LondonSE1 9HA
Secretary
Appointed 30 Jul 2018
Resigned 06 Feb 2020

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 4AD
Corporate secretary
Appointed 24 Oct 2007
Resigned 24 Oct 2011

MCCREATH SECRETARIAL LIMITED

Resigned
20a Strathearn Road, EdinburghEH9 2AB
Corporate secretary
Appointed 01 Oct 2011
Resigned 09 Mar 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 23 Apr 1999

ANGELL, Roy Einar

Resigned
Roliga 1 N-1788, Berg
Born December 1960
Director
Appointed 24 Oct 2007
Resigned 09 Mar 2012

BENTLEY, Nadya Lynne

Resigned
Torphichen Street, EdinburghEH3 8JB
Born March 1974
Director
Appointed 13 Feb 2020
Resigned 12 Jun 2020

CAREY, Carmen Christine

Resigned
Torphichen Street, EdinburghEH3 8JB
Born October 1962
Director
Appointed 13 Dec 2019
Resigned 31 Mar 2021

COOKE, Robert Edward

Resigned
Camellia House, FarnhamGU9 8QJ
Born February 1957
Director
Appointed 01 Sept 2004
Resigned 24 Oct 2007

DINEEN, Michael Robert Anthony

Resigned
West Road, SalineKY12 9UN
Born May 1964
Director
Appointed 23 Apr 1999
Resigned 09 Mar 2012

JOHANSEN, Knut

Resigned
12 Grimsrodkollen, Halden1786
Born April 1958
Director
Appointed 24 Oct 2007
Resigned 09 Mar 2012

KANGAYAN, Fabienne

Resigned
Torphichen Street, EdinburghEH3 8JB
Born December 1975
Director
Appointed 13 Dec 2019
Resigned 14 Jul 2022

KOEHN, Elizabeth Ann

Resigned
2a Southwark Bridge Road, LondonSE1 9HA
Born October 1959
Director
Appointed 11 Jan 2018
Resigned 29 Apr 2019

LAVELLE, Gavin Joseph

Resigned
Princes Street, EdinburghEH2 2ER
Born November 1959
Director
Appointed 09 Mar 2012
Resigned 06 Dec 2016

POPE, Ian Thomas

Resigned
Nansfield, Berwick Upon TweedTD15 1TD
Born March 1944
Director
Appointed 01 Sept 1999
Resigned 24 Oct 2007

POPE, Murray Ian

Resigned
77 The Bridges, Dalgety BayKY11 9XZ
Born May 1970
Director
Appointed 01 Sept 1999
Resigned 24 Oct 2007

RATCLIFFE, Anthony James

Resigned
Bank House, EdinburghEH9 2AB
Born March 1964
Director
Appointed 09 Mar 2012
Resigned 31 Dec 2013

ROBERTS, Rebecca Anne

Resigned
Torphichen Street, EdinburghEH3 8JB
Born October 1978
Director
Appointed 12 Jun 2020
Resigned 01 Feb 2021

THORNEYCROFT, Martin

Resigned
Torphichen Street, EdinburghEH3 8JB
Born December 1961
Director
Appointed 01 Jan 2014
Resigned 14 Feb 2020

YOXALL, Philip John

Resigned
Camborne Road, LondonSW18 4BH
Born November 1967
Director
Appointed 01 Nov 2010
Resigned 09 Mar 2012

Persons with significant control

1

Villiers Street, LondonWC2N 6NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

139

Memorandum Articles
16 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
30 September 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Memorandum Articles
31 October 2023
MAMA
Resolution
31 October 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Move Registers To Registered Office Company
27 May 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Move Registers To Sail Company
10 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
11 January 2013
MISCMISC
Miscellaneous
24 December 2012
MISCMISC
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 October 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
12 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
225Change of Accounting Reference Date
Legacy
30 October 2007
287Change of Registered Office
Certificate Change Of Name Company
29 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
88(2)R88(2)R
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
3 August 2001
169169
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
287Change of Registered Office
Legacy
25 August 1999
410(Scot)410(Scot)
Legacy
27 April 1999
288bResignation of Director or Secretary
Incorporation Company
23 April 1999
NEWINCIncorporation