BRAEBURN HOME

Register to unlock more data on OkredoRegister

BRAEBURN HOME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327458

Incorporation date

10/07/2007

Size

Full

Contacts

Registered address

Registered address

35 Inverleith Terrace, Edinburgh, Midlothian EH3 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon15/12/2025
Termination of appointment of Ailsa Gebbie as a director on 2025-12-12
dot icon03/12/2025
Termination of appointment of Sheila Bowie Dick as a director on 2025-11-20
dot icon03/12/2025
Termination of appointment of Meghan Willetts-Easby as a director on 2025-11-27
dot icon08/10/2025
Appointment of Ms Vivien Morley-Pugh as a director on 2025-09-25
dot icon27/09/2025
Termination of appointment of Jane Anne Green as a director on 2025-09-25
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon09/09/2024
Appointment of Ms Meghan Willetts-Easby as a director on 2024-09-05
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon02/12/2023
Director's details changed for Mrs Ailsa Gebbie on 2023-12-02
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Appointment of Ms Sheila Bowie Dick as a director on 2023-09-28
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon29/09/2022
Appointment of Mrs Serena Maria Allan as a director on 2022-09-22
dot icon23/09/2022
Termination of appointment of Marilyn Annette Jeffcoat as a director on 2022-09-22
dot icon23/09/2022
Termination of appointment of Carol Margaret Bull as a director on 2022-09-22
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon31/05/2022
Termination of appointment of Stephen James Fairfield as a director on 2022-05-29
dot icon15/10/2021
Appointment of Mr William Kenneth Ramage as a director on 2021-09-24
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon19/02/2021
Termination of appointment of Howard Sidney Thompson as a director on 2021-02-18
dot icon02/02/2021
Appointment of Mrs Ailsa Gebbie as a director on 2021-01-15
dot icon15/01/2021
Appointment of Mr Stephen James Fairfield as a director on 2021-01-15
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon03/02/2020
Appointment of Ms Marilyn Annette Jeffcoat as a director on 2019-09-27
dot icon03/02/2020
Termination of appointment of Ellen Joyce Gibson as a director on 2019-09-27
dot icon03/02/2020
Termination of appointment of Anne Bagley Cargill as a director on 2019-09-27
dot icon31/12/2019
Termination of appointment of Maureen Patricia O'neill as a director on 2019-12-06
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/09/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon08/09/2019
Appointment of Mrs Jane Anne Green as a director on 2018-09-25
dot icon05/11/2018
Accounts for a small company made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon29/04/2018
Director's details changed for Mrs Maureen Patricia O'neill on 2018-04-02
dot icon12/12/2017
Termination of appointment of Nigel Cyril John Cook as a director on 2017-11-10
dot icon12/12/2017
Appointment of Mrs Anne Bagley Cargill as a director on 2017-09-15
dot icon30/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/09/2017
Appointment of Mr Nigel Cyril John Cook as a director on 2017-09-15
dot icon15/09/2017
Appointment of Mrs Carol Margaret Bull as a director on 2017-09-15
dot icon15/08/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon22/05/2017
Termination of appointment of David John Palmer as a director on 2017-05-12
dot icon22/05/2017
Termination of appointment of Janet Ferguson as a director on 2016-09-30
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon31/03/2016
Termination of appointment of Elizabeth Pearson as a director on 2016-02-19
dot icon31/03/2016
Appointment of Mr David John Palmer as a director on 2016-02-19
dot icon31/03/2016
Appointment of Mr Howard Sidney Thompson as a director on 2016-02-19
dot icon31/03/2016
Termination of appointment of James Ivan Middleton as a director on 2015-12-31
dot icon31/03/2016
Termination of appointment of Alexander Michael Stewart as a director on 2015-12-31
dot icon13/12/2015
Appointment of Elizabeth Pearson as a director on 2015-11-13
dot icon13/12/2015
Appointment of Janet Ferguson as a director on 2015-11-13
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-07-10 no member list
dot icon20/10/2014
Auditor's resignation
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon02/08/2014
Annual return made up to 2014-07-10 no member list
dot icon02/08/2014
Register inspection address has been changed from 25 Stirling Road Edinburgh Midlothian EH5 3JA Scotland to 71 East Craigs Rigg Edinburgh EH12 8JA
dot icon01/04/2014
Termination of appointment of Donald Horsfall as a director
dot icon21/03/2014
Appointment of Mrs Caroline Ann Bald as a secretary
dot icon21/03/2014
Termination of appointment of Donald Horsfall as a secretary
dot icon21/10/2013
Appointment of Mrs Maureen Patricia O'neill as a director
dot icon12/07/2013
Annual return made up to 2013-07-10 no member list
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-10 no member list
dot icon17/01/2012
Appointment of Mr James Ivan Middleton as a director
dot icon17/01/2012
Appointment of Miss Ellen Joyce Gibson as a director
dot icon17/01/2012
Termination of appointment of Muriel Madell as a director
dot icon12/07/2011
Annual return made up to 2011-07-10 no member list
dot icon29/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/08/2010
Annual return made up to 2010-07-10 no member list
dot icon03/08/2010
Register inspection address has been changed
dot icon03/08/2010
Director's details changed for Muriel Ellen Madell on 2010-07-10
dot icon03/08/2010
Director's details changed for Donald James Linton Horsfall on 2010-07-10
dot icon03/08/2010
Director's details changed for Caroline Bald on 2010-07-10
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Appointment of Mr Alexander Michael Stewart as a director
dot icon22/07/2009
Annual return made up to 10/07/09
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon11/08/2008
Annual return made up to 10/07/08
dot icon06/06/2008
Director appointed caroline ann bald
dot icon06/06/2008
Appointment terminated director and secretary malcolm rust
dot icon06/06/2008
Secretary appointed donald james linton horsfall
dot icon05/04/2008
Appointment terminated director iain meiklejohn
dot icon05/04/2008
Appointment terminated director william robertson
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon14/08/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon10/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffcoat, Marilyn Annette
Director
27/09/2019 - 22/09/2022
12
Bull, Carol Margaret
Director
15/09/2017 - 22/09/2022
-
Green, Jane Anne
Director
25/09/2018 - 25/09/2025
1
Meiklejohn, Iain Maury Campbell
Nominee Director
10/07/2007 - 31/03/2008
166
Fairfield, Stephen James
Director
15/01/2021 - 29/05/2022
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEBURN HOME

BRAEBURN HOME is an(a) Active company incorporated on 10/07/2007 with the registered office located at 35 Inverleith Terrace, Edinburgh, Midlothian EH3 5NU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEBURN HOME?

toggle

BRAEBURN HOME is currently Active. It was registered on 10/07/2007 .

Where is BRAEBURN HOME located?

toggle

BRAEBURN HOME is registered at 35 Inverleith Terrace, Edinburgh, Midlothian EH3 5NU.

What does BRAEBURN HOME do?

toggle

BRAEBURN HOME operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BRAEBURN HOME?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Ailsa Gebbie as a director on 2025-12-12.