BRAIDWOOD GRAHAM LTD.

Register to unlock more data on OkredoRegister

BRAIDWOOD GRAHAM LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC523708

Incorporation date

07/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4 Copperbeech Court, Cavalry Park, Peebles, Scottish Borders EH45 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2016)
dot icon20/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon18/02/2026
Director's details changed for Ms Jennifer Hazel Redfern on 2025-02-09
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Appointment of Mrs Gillian Moran as a director on 2025-12-11
dot icon11/12/2025
Appointment of Mr Colin Shaw as a director on 2025-12-11
dot icon17/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2024
Termination of appointment of Karen Graham as a director on 2024-10-31
dot icon08/03/2024
Confirmation statement made on 2024-02-08 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon06/02/2023
Change of details for Braidwood Graham Trustees Limited as a person with significant control on 2023-02-07
dot icon05/02/2023
Notification of Jennifer Hazel Redfern as a person with significant control on 2023-01-18
dot icon02/02/2023
Cessation of Karen Jane Graham as a person with significant control on 2023-01-31
dot icon02/02/2023
Registration of charge SC5237080001, created on 2023-01-31
dot icon02/02/2023
Notification of Braidwood Graham Trustees Limited as a person with significant control on 2023-01-31
dot icon02/02/2023
Resolutions
dot icon02/02/2023
Memorandum and Articles of Association
dot icon02/02/2023
Change of share class name or designation
dot icon02/02/2023
Particulars of variation of rights attached to shares
dot icon02/02/2023
Particulars of variation of rights attached to shares
dot icon02/02/2023
Particulars of variation of rights attached to shares
dot icon02/02/2023
Particulars of variation of rights attached to shares
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/01/2021
Change of details for Mrs Karen Jane Graham as a person with significant control on 2020-06-01
dot icon28/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/11/2020
Director's details changed for Ms Jennifer Hazel Redfern on 2020-02-13
dot icon06/11/2020
Director's details changed for Ms Jennifer Hazel Redfern on 2020-11-06
dot icon06/11/2020
Director's details changed for Karen Graham on 2020-11-06
dot icon06/11/2020
Director's details changed for Mr John Hill Dunney on 2020-11-06
dot icon11/09/2020
Registered office address changed from One Cherry Court Cavalry Park Peebles EH45 9BU Scotland to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 2020-09-11
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/01/2019
Statement of capital following an allotment of shares on 2018-04-06
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon13/01/2018
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon09/02/2017
Appointment of Ms Jennifer Hazel Redfern as a director on 2017-02-06
dot icon09/02/2017
Appointment of Mr John Hill Dunney as a director on 2017-02-06
dot icon08/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon04/01/2017
Termination of appointment of Jennifer Hazel Redfern as a director on 2017-01-04
dot icon22/08/2016
Memorandum and Articles of Association
dot icon17/02/2016
Resolutions
dot icon19/01/2016
Resolutions
dot icon07/01/2016
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
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
99.09K
-
0.00
-
-
2022
7
150.31K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Karen
Director
07/01/2016 - 31/10/2024
2
Dunney, John Hill
Director
06/02/2017 - Present
3
Shaw, Colin
Director
11/12/2025 - Present
2
Redfern, Jennifer Hazel
Director
06/02/2017 - Present
-
Moran, Gillian
Director
11/12/2025 - Present
-

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 BRAIDWOOD GRAHAM LTD.

BRAIDWOOD GRAHAM LTD. is an(a) Active company incorporated on 07/01/2016 with the registered office located at 4 Copperbeech Court, Cavalry Park, Peebles, Scottish Borders EH45 9BU. There are currently 4 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 BRAIDWOOD GRAHAM LTD.?

toggle

BRAIDWOOD GRAHAM LTD. is currently Active. It was registered on 07/01/2016 .

Where is BRAIDWOOD GRAHAM LTD. located?

toggle

BRAIDWOOD GRAHAM LTD. is registered at 4 Copperbeech Court, Cavalry Park, Peebles, Scottish Borders EH45 9BU.

What does BRAIDWOOD GRAHAM LTD. do?

toggle

BRAIDWOOD GRAHAM LTD. operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BRAIDWOOD GRAHAM LTD.?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-08 with updates.