BRAEHEAD ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BRAEHEAD ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC184953

Incorporation date

17/04/1998

Size

Small

Contacts

Registered address

Registered address

Kingseat Road, Halbeath, Dunfermline, Fife KY11 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon01/04/2026
Termination of appointment of Fiona Anne Macleod as a director on 2026-03-29
dot icon01/04/2026
Appointment of Ms Kate Allum as a director on 2026-03-30
dot icon09/12/2025
Appointment of Professor Peter Hastie as a director on 2025-12-08
dot icon09/12/2025
Appointment of Mr Mark Ritchie as a director on 2025-12-08
dot icon09/12/2025
Termination of appointment of Melissa Anne Donald as a director on 2025-12-05
dot icon09/12/2025
Termination of appointment of Willie Finlayson as a director on 2025-12-05
dot icon02/12/2025
Appointment of Ms Laura Brady as a director on 2025-11-24
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/09/2025
Appointment of Mr Ben Daniel Cook as a director on 2025-09-01
dot icon23/06/2025
Termination of appointment of Helen Margaret Page as a director on 2025-06-05
dot icon23/06/2025
Termination of appointment of Warwick Beresford-Jones as a director on 2025-06-05
dot icon23/06/2025
Director's details changed for Mrs Caroline Joy Stoddart on 2025-06-20
dot icon04/06/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon19/03/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Resolutions
dot icon12/06/2024
Memorandum and Articles of Association
dot icon06/06/2024
Termination of appointment of Susan Joanne Dunsmuir as a secretary on 2024-06-05
dot icon06/06/2024
Appointment of Miss Marianne Dawn Philp as a secretary on 2024-06-05
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon14/02/2024
Termination of appointment of Rachael Claire Bainbridge as a secretary on 2024-02-14
dot icon14/02/2024
Appointment of Mrs Susan Joanne Dunsmuir as a secretary on 2024-02-14
dot icon21/06/2023
Accounts for a small company made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Alan Gordon Biggar as a director on 2023-05-25
dot icon01/06/2023
Termination of appointment of Susan Smythe Johnstone as a director on 2023-05-25
dot icon21/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon08/03/2023
Appointment of Mr Edwin John Alford as a director on 2023-03-03
dot icon06/03/2023
Appointment of Mrs Caroline Joy Stoddart as a director on 2023-03-01
dot icon07/12/2022
Termination of appointment of Susan Dunsmuir as a director on 2022-12-06
dot icon07/12/2022
Appointment of Mr Willie Finlayson as a director on 2022-12-06
dot icon28/11/2022
Termination of appointment of David Robertson Webster as a secretary on 2022-11-25
dot icon28/11/2022
Appointment of Mrs Rachael Claire Bainbridge as a secretary on 2022-11-28
dot icon10/11/2022
Appointment of Mrs Fiona Anne Macleod as a director on 2022-03-03
dot icon09/11/2022
Termination of appointment of Lisa Davidson as a director on 2022-11-01
dot icon09/11/2022
Appointment of Mr Steven Naismith as a director on 2022-11-01
dot icon09/11/2022
Appointment of Mrs Helen Margaret Page as a director on 2022-11-01
dot icon09/11/2022
Appointment of Dr Niall Thomas Connell as a director on 2022-05-12
dot icon01/06/2022
Termination of appointment of Ronald Henry Soutar as a director on 2022-05-12
dot icon01/06/2022
Termination of appointment of Victoria Joan Wendy Simpson as a director on 2022-05-12
dot icon01/06/2022
Termination of appointment of Kathryn Elizabeth Peebles as a director on 2022-05-12
dot icon25/05/2022
Accounts for a small company made up to 2021-12-31
dot icon02/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon07/06/2021
Accounts for a small company made up to 2020-12-31
dot icon07/06/2021
Appointment of Ms Lisa Davidson as a director on 2021-05-25
dot icon07/06/2021
Appointment of Mr Warwick Beresford-Jones as a director on 2021-05-25
dot icon07/06/2021
Appointment of Mrs Susan Dunsmuir as a director on 2021-05-25
dot icon07/06/2021
Appointment of Ms Melissa Donald as a director on 2021-05-25
dot icon07/06/2021
Appointment of Ms Carolyn Anne Mcleod as a director on 2021-05-25
dot icon07/06/2021
Termination of appointment of Beverley Tricker as a director on 2021-05-25
dot icon07/06/2021
Termination of appointment of Ian David Nelson Turnbull as a director on 2021-05-25
dot icon07/06/2021
Termination of appointment of Fiona Lesley Davis as a director on 2021-05-25
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/07/2020
Termination of appointment of Alistair Mclaren Lawrie as a director on 2020-06-24
dot icon20/05/2020
Termination of appointment of William Daniel Macdonald as a director on 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon01/07/2019
Accounts for a small company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon10/07/2018
Accounts for a small company made up to 2017-12-31
dot icon25/06/2018
Termination of appointment of Harry Haworth as a director on 2018-06-14
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon27/03/2018
Director's details changed for Mr Alan Gordon Biggar on 2018-03-27
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon04/01/2017
Termination of appointment of Keith John Chandler as a director on 2016-12-22
dot icon05/11/2016
Termination of appointment of Stuart Earley as a director on 2016-10-31
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Appointment of Miss Beverley Tricker as a director on 2016-06-16
dot icon23/06/2016
Appointment of Miss Susan Smythe Johnstone as a director on 2016-04-21
dot icon21/06/2016
Termination of appointment of Nicholas Walter Alexander as a director on 2016-06-16
dot icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Alan Gordon Biggar as a director on 2015-08-20
dot icon22/06/2015
Appointment of Miss Victoria Joan Wendy Simpson as a director on 2015-06-11
dot icon22/06/2015
Appointment of Mr Alistair Mclaren Lawrie as a director on 2015-06-11
dot icon22/06/2015
Termination of appointment of Harry Smith as a director on 2015-06-11
dot icon22/06/2015
Termination of appointment of Sheila Rusbridge as a director on 2015-06-11
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon21/01/2015
Auditor's resignation
dot icon12/01/2015
Termination of appointment of Margaret Reay Campbell as a director on 2014-12-11
dot icon26/06/2014
Appointment of Mr Keith John Chandler as a director
dot icon26/06/2014
Appointment of Ms Kathryn Elizabeth Peebles as a director
dot icon26/06/2014
Termination of appointment of Ian Megahy as a director
dot icon22/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-12-31
dot icon27/09/2013
Appointment of Mr Ian David Nelson Turnbull as a director
dot icon27/09/2013
Appointment of Miss Fiona Lesley Davis as a director
dot icon27/09/2013
Appointment of Mr Ronald Henry Soutar as a director
dot icon22/07/2013
Termination of appointment of Victoria Simpson as a director
dot icon22/07/2013
Termination of appointment of Alistair Lawrie as a director
dot icon22/07/2013
Termination of appointment of Susan Johnstone as a director
dot icon22/07/2013
Termination of appointment of Rosina Grigor as a director
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon26/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon02/06/2011
Appointment of Mr William Daniel Macdonald as a director
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon22/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon13/04/2010
Director's details changed for Harry Smith on 2010-04-13
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Miscellaneous
dot icon07/12/2009
Director's details changed for Harry Smith on 2009-12-07
dot icon07/12/2009
Director's details changed for Victoria Joan Wendy Simpson on 2009-12-07
dot icon07/12/2009
Director's details changed for Dr Sheila Rusbridge on 2009-12-07
dot icon07/12/2009
Director's details changed for Ian William Megahy on 2009-12-07
dot icon07/12/2009
Director's details changed for Alistair Mclaren Lawrie on 2009-12-07
dot icon07/12/2009
Director's details changed for Susan Smythe Johnstone on 2009-12-07
dot icon07/12/2009
Director's details changed for Harry Haworth on 2009-12-07
dot icon07/12/2009
Director's details changed for Rosina Grigor on 2009-12-07
dot icon07/12/2009
Director's details changed for Margaret Reay Campbell on 2009-12-07
dot icon07/12/2009
Director's details changed for Stuart Earley on 2009-12-07
dot icon07/12/2009
Director's details changed for Nicholas Walter Alexander on 2009-12-07
dot icon07/12/2009
Secretary's details changed for David Robertson Webster on 2009-12-07
dot icon25/06/2009
Return made up to 17/04/09; full list of members
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Appointment terminate, secretary stuart earley logged form
dot icon28/03/2009
Secretary appointed david robertson webster
dot icon17/03/2009
Registered office changed on 17/03/2009 from 603 queensferry road edinburgh EH4 6EA
dot icon13/01/2009
Director appointed nicholas walter alexander
dot icon05/01/2009
Director appointed victoria joan wendy simpson
dot icon05/01/2009
Director appointed stuart douglas earley
dot icon27/06/2008
Secretary appointed stuart douglas earley
dot icon19/06/2008
Appointment terminated secretary robert skeggs
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 17/04/08; full list of members
dot icon09/01/2008
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon22/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon14/05/2007
Return made up to 17/04/07; full list of members
dot icon10/05/2007
New secretary appointed
dot icon04/05/2007
Secretary resigned
dot icon09/03/2007
Full accounts made up to 2006-12-31
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 17/04/06; full list of members
dot icon26/05/2005
Return made up to 17/04/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Return made up to 17/04/04; full list of members
dot icon14/04/2004
New secretary appointed
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
Director resigned
dot icon07/05/2003
Return made up to 17/04/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon25/06/2002
Auditor's resignation
dot icon31/05/2002
New secretary appointed;new director appointed
dot icon25/05/2002
Return made up to 17/04/02; full list of members
dot icon25/05/2002
Secretary resigned;director resigned
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon10/05/2001
Return made up to 17/04/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon25/04/2000
Return made up to 17/04/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon28/06/1999
Return made up to 17/04/99; full list of members
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon20/04/1998
Secretary resigned
dot icon17/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggar, Alan Gordon
Director
20/08/2015 - 25/05/2023
9
Donald, Melissa Anne, Dr
Director
25/05/2021 - 05/12/2025
6
Earley, Stuart
Secretary
18/06/2008 - 19/03/2009
2
Mcleod, Carolyn Anne
Director
25/05/2021 - Present
6
Johnstone, Susan Smythe
Director
21/04/2016 - 25/05/2023
5

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 BRAEHEAD ENTERPRISES LIMITED

BRAEHEAD ENTERPRISES LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at Kingseat Road, Halbeath, Dunfermline, Fife KY11 8RY. There are currently 11 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 BRAEHEAD ENTERPRISES LIMITED?

toggle

BRAEHEAD ENTERPRISES LIMITED is currently Active. It was registered on 17/04/1998 .

Where is BRAEHEAD ENTERPRISES LIMITED located?

toggle

BRAEHEAD ENTERPRISES LIMITED is registered at Kingseat Road, Halbeath, Dunfermline, Fife KY11 8RY.

What does BRAEHEAD ENTERPRISES LIMITED do?

toggle

BRAEHEAD ENTERPRISES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRAEHEAD ENTERPRISES LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Fiona Anne Macleod as a director on 2026-03-29.