BRAESIDE LIMITED

Register to unlock more data on OkredoRegister

BRAESIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC267916

Incorporation date

14/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mansefield Hotel, Mayne Road, Elgin IV30 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2004)
dot icon17/02/2026
Register inspection address has been changed from C/O Saffery Champness, Kintail House Beechwood Park Inverness IV2 3BW Scotland to 26 Lewis Street Stornoway Western Isles HS1 2JF
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-08-30
dot icon21/10/2025
Registered office address changed from C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland to The Mansefield Hotel Mayne Road Elgin IV30 1NY on 2025-10-21
dot icon15/05/2024
Appointment of Jack Alexander Murray as a director on 2024-05-14
dot icon15/05/2024
Appointment of Ella Victoria Murray as a director on 2024-05-14
dot icon12/04/2024
Total exemption full accounts made up to 2023-08-30
dot icon08/03/2024
Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 2024-03-08
dot icon23/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon16/02/2024
Particulars of variation of rights attached to shares
dot icon16/02/2024
Change of share class name or designation
dot icon15/02/2024
Resolutions
dot icon15/02/2024
Memorandum and Articles of Association
dot icon15/02/2024
Change of details for Thomas Ross Fairbairn Murray as a person with significant control on 2023-12-12
dot icon06/09/2023
Registered office address changed from C/O Saffery Champness, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 2023-09-06
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-30
dot icon13/02/2023
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O Saffery Champness, Kintail House Beechwood Park Inverness IV2 3BW
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon28/05/2022
Total exemption full accounts made up to 2021-08-30
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon05/04/2022
Director's details changed for Mr Donald Campbell Forsyth on 2022-04-01
dot icon01/04/2022
Appointment of Mr Donald Campbell Forsyth as a director on 2022-04-01
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-30
dot icon18/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon01/02/2021
Appointment of Mrs Constance Murray as a director on 2021-01-29
dot icon30/07/2020
Registration of charge SC2679160003, created on 2020-07-22
dot icon24/07/2020
Registration of charge SC2679160002, created on 2020-07-22
dot icon01/07/2020
Total exemption full accounts made up to 2019-08-30
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon27/01/2020
Registration of charge SC2679160001, created on 2020-01-21
dot icon23/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-08-30
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon24/05/2018
Registered office address changed from Commerce House South Street Elgin IV30 1JE to C/O Saffery Champness, Kintail House Beechwood Park Inverness IV2 3BW on 2018-05-24
dot icon16/04/2018
Total exemption full accounts made up to 2017-08-30
dot icon06/04/2018
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
dot icon06/04/2018
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-30
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-08-30
dot icon27/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-30
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-30
dot icon20/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-08-30
dot icon28/05/2013
Previous accounting period shortened from 2012-08-31 to 2012-08-30
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Termination of appointment of Kathleen Murray as a secretary
dot icon04/02/2010
Termination of appointment of Kathleen Murray as a director
dot icon10/07/2009
Director's change of particulars / thomas murray / 30/06/2009
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/05/2009
Return made up to 14/05/09; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/05/2008
Return made up to 14/05/08; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/05/2007
Return made up to 14/05/07; full list of members
dot icon28/07/2006
Return made up to 14/05/06; no change of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/08/2005
Return made up to 14/05/05; full list of members
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon14/07/2004
Ad 14/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/2004
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon14/07/2004
Location of register of members
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New secretary appointed;new director appointed
dot icon25/05/2004
Registered office changed on 25/05/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon25/05/2004
Director resigned
dot icon25/05/2004
Secretary resigned
dot icon25/05/2004
Memorandum and Articles of Association
dot icon25/05/2004
Nc inc already adjusted 24/05/04
dot icon25/05/2004
Resolutions
dot icon14/05/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
2.70M
-
0.00
455.84K
-
2022
30
2.69M
-
0.00
351.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Donald Campbell
Director
01/04/2022 - Present
14
Murray, Thomas Ross Fairbairn
Director
14/05/2004 - Present
-
Murray, Constance
Director
29/01/2021 - Present
-
Murray, Jack Alexander
Director
14/05/2024 - Present
-
Murray, Ella Victoria
Director
14/05/2024 - Present
-

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 BRAESIDE LIMITED

BRAESIDE LIMITED is an(a) Active company incorporated on 14/05/2004 with the registered office located at The Mansefield Hotel, Mayne Road, Elgin IV30 1NY. 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 BRAESIDE LIMITED?

toggle

BRAESIDE LIMITED is currently Active. It was registered on 14/05/2004 .

Where is BRAESIDE LIMITED located?

toggle

BRAESIDE LIMITED is registered at The Mansefield Hotel, Mayne Road, Elgin IV30 1NY.

What does BRAESIDE LIMITED do?

toggle

BRAESIDE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BRAESIDE LIMITED?

toggle

The latest filing was on 17/02/2026: Register inspection address has been changed from C/O Saffery Champness, Kintail House Beechwood Park Inverness IV2 3BW Scotland to 26 Lewis Street Stornoway Western Isles HS1 2JF.