BRAEHILL LIMITED

Register to unlock more data on OkredoRegister

BRAEHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC140740

Incorporation date

16/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Grange Terrace, Kilmarnock KA1 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1992)
dot icon30/07/2025
Registered office address changed from Braehill Lodge 2 Balmachie Road Carnoustie DD7 7SR Scotland to 4 Grange Terrace Kilmarnock KA1 2JR on 2025-07-30
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon16/04/2025
Registration of charge SC1407400004, created on 2025-03-26
dot icon07/04/2025
Registration of charge SC1407400003, created on 2025-04-02
dot icon28/03/2025
Notification of Carnoustie Healthcare Ltd as a person with significant control on 2025-03-26
dot icon27/03/2025
Registered office address changed from 2 Allan Park Road Edinburgh EH14 1LB to Braehill Lodge 2 Balmachie Road Carnoustie DD7 7SR on 2025-03-27
dot icon27/03/2025
Appointment of Venkataramana Boyapati as a director on 2025-03-26
dot icon27/03/2025
Appointment of Dr Govardhan Reddy Mittapalli as a director on 2025-03-26
dot icon27/03/2025
Termination of appointment of Noreen Ann Rowe as a secretary on 2025-03-26
dot icon27/03/2025
Termination of appointment of Alexander Fraser Rowe as a director on 2025-03-26
dot icon27/03/2025
Termination of appointment of Noreen Ann Rowe as a director on 2025-03-26
dot icon27/03/2025
Cessation of Alexander Fraser Rowe as a person with significant control on 2025-03-26
dot icon27/03/2025
Cessation of Noreen Ann Rowe as a person with significant control on 2025-03-26
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon07/08/2024
Satisfaction of charge 1 in full
dot icon07/08/2024
Satisfaction of charge 2 in full
dot icon27/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/06/2022
Notification of Alexander Fraser Rowe as a person with significant control on 2016-10-17
dot icon13/06/2022
Change of details for Mrs Noreen Ann Rowe as a person with significant control on 2016-10-17
dot icon09/11/2021
All of the property or undertaking has been released from charge 2
dot icon16/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon18/10/2012
Registered office address changed from Allan Park Road Edinburgh EH14 1LB on 2012-10-18
dot icon24/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon17/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon21/10/2009
Director's details changed for Noreen Ann Rowe on 2009-10-20
dot icon21/10/2009
Director's details changed for Alexander Fraser Rowe on 2009-10-21
dot icon10/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/10/2008
Return made up to 16/10/08; full list of members
dot icon21/10/2008
Director's change of particulars / alexander rowe / 16/10/2008
dot icon23/10/2007
Return made up to 16/10/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/11/2006
Return made up to 16/10/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/11/2005
Return made up to 16/10/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/11/2004
Return made up to 16/10/04; full list of members
dot icon09/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/10/2003
Return made up to 16/10/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/10/2002
Return made up to 16/10/02; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon03/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon25/10/2001
Return made up to 16/10/01; full list of members
dot icon28/10/2000
Return made up to 16/10/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-04-30
dot icon04/11/1999
Accounts for a small company made up to 1999-04-30
dot icon02/11/1999
Return made up to 16/10/99; full list of members
dot icon01/11/1999
New director appointed
dot icon01/11/1999
Director resigned
dot icon03/11/1998
Return made up to 16/10/98; no change of members
dot icon26/06/1998
Accounts for a small company made up to 1998-04-30
dot icon17/11/1997
Return made up to 16/10/97; full list of members
dot icon18/08/1997
Accounts for a small company made up to 1997-04-30
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon13/11/1996
Return made up to 16/10/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-04-30
dot icon16/05/1996
Ad 30/04/96--------- £ si 4998@1=4998 £ ic 2/5000
dot icon18/12/1995
Accounts for a small company made up to 1995-04-30
dot icon13/10/1995
Return made up to 16/10/95; full list of members
dot icon11/12/1994
Accounts for a small company made up to 1994-04-30
dot icon07/11/1994
Return made up to 16/10/94; no change of members
dot icon29/07/1994
Resolutions
dot icon29/07/1994
Resolutions
dot icon29/07/1994
Resolutions
dot icon29/07/1994
Resolutions
dot icon29/07/1994
Resolutions
dot icon01/03/1994
Accounts for a small company made up to 1993-04-30
dot icon22/11/1993
£ nc 100/5000 20/12/92
dot icon22/11/1993
Ad 04/12/92--------- £ si 5000@1
dot icon22/11/1993
Return made up to 16/10/93; full list of members
dot icon26/05/1993
Accounting reference date notified as 30/04
dot icon22/03/1993
Partic of mort/charge *
dot icon05/03/1993
Partic of mort/charge *
dot icon17/02/1993
Memorandum and Articles of Association
dot icon17/02/1993
Resolutions
dot icon11/12/1992
New director appointed
dot icon11/12/1992
Registered office changed on 11/12/92 from: hogarth house 43 queen street edinburgh EH2 3NY
dot icon11/12/1992
New secretary appointed;new director appointed
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Secretary resigned
dot icon16/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

31
2023
change arrow icon+30.02 % *

* during past year

Cash in Bank

£706,593.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.76M
-
0.00
298.38K
-
2022
32
1.98M
-
0.00
543.46K
-
2023
31
2.19M
-
0.00
706.59K
-
2023
31
2.19M
-
0.00
706.59K
-

Employees

2023

Employees

31 Descended-3 % *

Net Assets(GBP)

2.19M £Ascended10.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

706.59K £Ascended30.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyapati, Venkataramana
Director
26/03/2025 - Present
17
Rowe, Noreen Ann
Director
01/12/1992 - 26/03/2025
-
Rowe, Alexander Fraser
Director
17/10/1999 - 26/03/2025
-
Mittapalli, Govardhan Reddy, Dr
Director
26/03/2025 - Present
16
Rowe, Noreen Ann
Secretary
01/12/1992 - 26/03/2025
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRAEHILL LIMITED

BRAEHILL LIMITED is an(a) Active company incorporated on 16/10/1992 with the registered office located at 4 Grange Terrace, Kilmarnock KA1 2JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEHILL LIMITED?

toggle

BRAEHILL LIMITED is currently Active. It was registered on 16/10/1992 .

Where is BRAEHILL LIMITED located?

toggle

BRAEHILL LIMITED is registered at 4 Grange Terrace, Kilmarnock KA1 2JR.

What does BRAEHILL LIMITED do?

toggle

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

How many employees does BRAEHILL LIMITED have?

toggle

BRAEHILL LIMITED had 31 employees in 2023.

What is the latest filing for BRAEHILL LIMITED?

toggle

The latest filing was on 30/07/2025: Registered office address changed from Braehill Lodge 2 Balmachie Road Carnoustie DD7 7SR Scotland to 4 Grange Terrace Kilmarnock KA1 2JR on 2025-07-30.