BRAEHEAD FOODS LIMITED

Register to unlock more data on OkredoRegister

BRAEHEAD FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193995

Incorporation date

04/03/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 7 Moorfield North Industrial Park, Kilmarnock, Ayrshire KA2 0FECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1999)
dot icon20/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon20/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/12/2024
Appointment of Mr Glenn Robert Collins as a director on 2024-12-16
dot icon06/11/2024
Registration of charge SC1939950013, created on 2024-11-05
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Satisfaction of charge SC1939950011 in full
dot icon22/07/2024
Satisfaction of charge 9 in full
dot icon04/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/06/2024
Registration of charge SC1939950012, created on 2024-06-06
dot icon30/04/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon05/02/2024
Notification of Reynolds Catering Supplies Limited as a person with significant control on 2023-09-26
dot icon05/02/2024
Cessation of Anthony William Reynolds as a person with significant control on 2023-09-28
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon20/10/2023
Cessation of David Craig Stevenson as a person with significant control on 2023-09-28
dot icon20/10/2023
Notification of Anthony William Reynolds as a person with significant control on 2023-09-28
dot icon13/10/2023
Alterations to floating charge 9
dot icon12/10/2023
Appointment of Andrew Austin as a director on 2023-09-26
dot icon12/10/2023
Appointment of Mr Antony William Reynolds as a director on 2023-09-26
dot icon11/10/2023
Alterations to floating charge SC1939950011
dot icon11/10/2023
Alterations to floating charge SC1939950011
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Termination of appointment of Bridget Stevenson as a director on 2023-09-26
dot icon09/10/2023
Termination of appointment of David Craig Stevenson as a director on 2023-09-26
dot icon09/10/2023
Termination of appointment of Margaret Ann Stephen as a secretary on 2023-09-26
dot icon05/10/2023
Satisfaction of charge SC1939950010 in full
dot icon05/10/2023
Satisfaction of charge 1 in full
dot icon05/10/2023
Satisfaction of charge 8 in full
dot icon05/10/2023
Registration of charge SC1939950011, created on 2023-09-26
dot icon02/08/2023
Appointment of Mrs Gillian Rae as a director on 2023-07-28
dot icon28/07/2023
Termination of appointment of Andrew Malcolm Clark as a director on 2023-07-28
dot icon28/07/2023
Termination of appointment of Stuart George Campbell as a director on 2023-04-28
dot icon23/02/2023
Full accounts made up to 2022-03-31
dot icon16/01/2023
Termination of appointment of John Sloan Harkins as a director on 2023-01-17
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/03/2021
Full accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon06/03/2020
Resolutions
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon14/01/2020
Appointment of Mrs Aileen Dick as a director on 2020-01-13
dot icon03/01/2020
Appointment of Mr John Sloan Harkins as a director on 2020-01-03
dot icon16/12/2019
Termination of appointment of Edward Faber as a director on 2019-12-13
dot icon25/11/2019
Appointment of Mr Stuart George Campbell as a director on 2019-11-11
dot icon05/06/2019
Alterations to floating charge SC1939950010
dot icon28/05/2019
Alterations to floating charge 1
dot icon28/05/2019
Alterations to floating charge 9
dot icon20/05/2019
Full accounts made up to 2019-03-31
dot icon15/04/2019
Termination of appointment of William Agnew as a director on 2019-03-01
dot icon05/04/2019
Registration of charge SC1939950010, created on 2019-04-05
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon21/03/2018
Appointment of Mr Edward Faber as a director on 2018-01-01
dot icon20/03/2018
Appointment of Mr Andrew Malcolm Clark as a director on 2018-01-01
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon17/10/2017
Termination of appointment of Arlene Bonomi as a director on 2017-10-16
dot icon06/04/2017
Appointment of Mr William Agnew as a director on 2017-02-01
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon19/07/2016
Full accounts made up to 2016-03-31
dot icon31/05/2016
Termination of appointment of Gavin Tennent as a director on 2016-05-06
dot icon08/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon27/01/2016
Satisfaction of charge 4 in full
dot icon14/11/2015
Satisfaction of charge 7 in full
dot icon14/11/2015
Satisfaction of charge 6 in full
dot icon05/10/2015
Appointment of Arlene Bonomi as a director on 2015-09-21
dot icon05/10/2015
Appointment of Mr Gavin Tennent as a director on 2015-09-21
dot icon04/09/2015
Full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon10/09/2012
Accounts for a medium company made up to 2012-03-31
dot icon24/05/2012
Miscellaneous
dot icon22/03/2012
Alterations to floating charge 9
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon13/03/2012
Alterations to floating charge 9
dot icon13/03/2012
Alterations to floating charge 1
dot icon07/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon23/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Wilson Smith as a director
dot icon19/11/2010
Termination of appointment of Wilson Smith as a director
dot icon16/08/2010
Accounts for a medium company made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/03/2010
Director's details changed for Bridget Stevenston on 2009-10-01
dot icon04/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/09/2009
Alterations to floating charge 6
dot icon31/08/2009
Alterations to floating charge 1
dot icon12/03/2009
Return made up to 04/03/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Registered office changed on 08/04/2008 from 7 moorfield north industrial estate kilmarnock ayrshire KA2 0EF united kingdom
dot icon31/03/2008
Registered office changed on 31/03/2008 from block 4 bonnyton industrial estate kilmarnock ayrshire KA1 2NP
dot icon17/03/2008
Return made up to 04/03/08; full list of members
dot icon23/01/2008
Partic of mort/charge *
dot icon16/01/2008
Alterations to a floating charge
dot icon16/01/2008
Alterations to a floating charge
dot icon12/01/2008
Partic of mort/charge *
dot icon24/12/2007
Partic of mort/charge *
dot icon12/12/2007
Partic of mort/charge *
dot icon13/10/2007
Dec mort/charge *
dot icon13/10/2007
Dec mort/charge *
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 04/03/07; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 04/03/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 04/03/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon11/03/2004
Ad 07/02/02--------- £ si 5000@1
dot icon17/11/2003
Accounts for a small company made up to 2003-03-31
dot icon14/03/2003
Return made up to 04/03/03; full list of members
dot icon27/01/2003
New director appointed
dot icon20/01/2003
Ad 18/03/02--------- £ si 2500@1=2500 £ ic 5000/7500
dot icon18/09/2002
Accounts for a small company made up to 2002-03-31
dot icon03/07/2002
Registered office changed on 03/07/02 from: aikenhead farm craufurdland est fenwick kilmarnock ayrshire KA3 6BX
dot icon23/05/2002
Alterations to a floating charge
dot icon09/04/2002
Partic of mort/charge *
dot icon06/04/2002
Partic of mort/charge *
dot icon25/03/2002
Return made up to 04/03/02; full list of members
dot icon28/02/2002
Partic of mort/charge *
dot icon28/02/2002
Ad 07/02/02--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon25/02/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon10/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 04/03/01; full list of members
dot icon23/09/2000
New secretary appointed
dot icon31/08/2000
Secretary resigned
dot icon05/07/2000
Partic of mort/charge *
dot icon23/06/2000
Accounts for a small company made up to 2000-03-31
dot icon23/06/2000
Ad 31/03/00--------- £ si 4998@1=4998 £ ic 2/5000
dot icon07/04/2000
Return made up to 04/03/00; full list of members
dot icon16/04/1999
Certificate of change of name
dot icon03/04/1999
New secretary appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Registered office changed on 18/03/99 from: 11 portland road kilmarnock ayrshire KA1 2BT
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
£ nc 100/30000 10/03/99
dot icon11/03/1999
Registered office changed on 11/03/99 from: 14 mitchell lane glasgow G1 3NU
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
Director resigned
dot icon04/03/1999
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
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2021
102
219.43K
-
0.00
209.11K
-
2022
103
358.69K
-
12.84M
88.84K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harkins, John Sloan
Director
02/01/2020 - 16/01/2023
1
Mr Stuart George Campbell
Director
11/11/2019 - 28/04/2023
1
Stevenson, David Craig
Director
10/03/1999 - 26/09/2023
2
Clark, Andrew Malcolm
Director
01/01/2018 - 28/07/2023
1
Stephen, Margaret Ann
Secretary
17/08/2000 - 26/09/2023
-

Persons with Significant Control

5
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 FOODS LIMITED

BRAEHEAD FOODS LIMITED is an(a) Active company incorporated on 04/03/1999 with the registered office located at Unit 7 Moorfield North Industrial Park, Kilmarnock, Ayrshire KA2 0FE. 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 BRAEHEAD FOODS LIMITED?

toggle

BRAEHEAD FOODS LIMITED is currently Active. It was registered on 04/03/1999 .

Where is BRAEHEAD FOODS LIMITED located?

toggle

BRAEHEAD FOODS LIMITED is registered at Unit 7 Moorfield North Industrial Park, Kilmarnock, Ayrshire KA2 0FE.

What does BRAEHEAD FOODS LIMITED do?

toggle

BRAEHEAD FOODS LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for BRAEHEAD FOODS LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/25.