BRAEHEAD ENTERPRISES LIMITED - DUNFERMLINE


Company Profile Company Filings

Overview

BRAEHEAD ENTERPRISES LIMITED is a Private Limited Company from DUNFERMLINE and has the status: Active.
BRAEHEAD ENTERPRISES LIMITED was incorporated 26 years ago on 17/04/1998 and has the registered number: SC184953. The accounts status is SMALL and accounts are next due on 30/09/2024.

BRAEHEAD ENTERPRISES LIMITED - DUNFERMLINE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KINGSEAT ROAD
DUNFERMLINE
FIFE
KY11 8RY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/04/2023 01/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RACHAEL CLAIRE BAINBRIDGE Secretary 2022-11-28 CURRENT
MRS HELEN MARGARET PAGE Jan 1970 British Director 2022-11-01 CURRENT
MR WARWICK BERESFORD-JONES Aug 1975 British Director 2021-05-25 CURRENT
DR NIALL THOMAS CONNELL Jul 1960 British Director 2022-05-12 CURRENT
MELISSA ANNE DONALD Jul 1964 British Director 2021-05-25 CURRENT
MR WILLIE FINLAYSON Dec 1960 British Director 2022-12-06 CURRENT
MRS FIONA ANNE MACLEOD Jul 1967 British Director 2022-03-03 CURRENT
MRS CAROLYN ANNE MCLEOD Mar 1972 British Director 2021-05-25 CURRENT
MR STEVEN NAISMITH Nov 1990 British Director 2022-11-01 CURRENT
MRS CAROLINE JOY STODDART Apr 1965 British Director 2023-03-01 CURRENT
MR EDWIN ALFORD Apr 1970 British Director 2023-03-03 CURRENT
MS KATHRYN ELIZABETH PEEBLES Apr 1962 British Director 2014-06-12 UNTIL 2022-05-12 RESIGNED
MR RONALD HENRY SOUTAR May 1957 British Director 2013-08-22 UNTIL 2022-05-12 RESIGNED
BEVERLEY TRICKER Jun 1964 British Director 2016-06-16 UNTIL 2021-05-25 RESIGNED
MR WILLIAM DANIEL MACDONALD Dec 1949 Scottish Director 2011-05-19 UNTIL 2020-04-30 RESIGNED
MR ALISTAIR MCLAREN LAWRIE Aug 1949 Scottish Director 2007-12-06 UNTIL 2013-06-19 RESIGNED
MR ALISTAIR MCLAREN LAWRIE Aug 1949 Scottish Director 2015-06-11 UNTIL 2020-06-24 RESIGNED
MISS SUSAN SMYTHE JOHNSTONE Nov 1956 Scottish Director 2007-12-06 UNTIL 2013-06-19 RESIGNED
MISS SUSAN SMYTHE JOHNSTONE Nov 1956 Scottish Director 2016-04-21 UNTIL 2023-05-25 RESIGNED
HARRY HAWORTH Jun 1956 British Director 2006-06-22 UNTIL 2018-06-14 RESIGNED
IAN WILLIAM MEGAHY Sep 1962 British Director 2007-12-06 UNTIL 2014-06-12 RESIGNED
STUART DOUGLAS EARLEY Sep 1957 British Secretary 2007-04-16 UNTIL 2007-06-07 RESIGNED
IAN GARDINER Feb 1950 Director 2001-06-20 UNTIL 2004-01-04 RESIGNED
KATHERINE ISABEL DRIVER Secretary 2004-04-01 UNTIL 2007-04-16 RESIGNED
DAVID ROBERTSON WEBSTER Jun 1976 British Secretary 2009-03-19 UNTIL 2022-11-25 RESIGNED
ROBERT ALEXANDER SKEGGS Dec 1967 Secretary 2007-06-07 UNTIL 2008-06-18 RESIGNED
AIR VICE MARSHAL JAMES MORRIS Jul 1936 Secretary 1998-04-17 UNTIL 2001-06-20 RESIGNED
IAN GARDINER Feb 1950 Secretary 2001-06-20 UNTIL 2004-01-04 RESIGNED
STUART EARLEY Sep 1957 British Secretary 2008-06-18 UNTIL 2009-03-19 RESIGNED
STUART EARLEY Sep 1957 British Director 2008-12-11 UNTIL 2016-10-31 RESIGNED
MR IAN DAVID NELSON TURNBULL Jul 1957 British Director 2013-08-22 UNTIL 2021-05-25 RESIGNED
MS FIONA LESLEY DAVIS Feb 1961 British Director 2013-08-22 UNTIL 2021-05-25 RESIGNED
MRS LISA DAVIDSON Jan 1982 British Director 2021-05-25 UNTIL 2022-11-01 RESIGNED
MARGARET REAY CAMPBELL Feb 1952 British Director 2007-12-06 UNTIL 2014-12-11 RESIGNED
WILLIAM DONALD BRUCE CAMERON Apr 1931 British Director 1998-04-17 UNTIL 2004-01-22 RESIGNED
MR ALAN GORDON BIGGAR Jan 1953 British Director 2015-08-20 UNTIL 2023-05-25 RESIGNED
MR NICHOLAS WALTER ALEXANDER May 1961 British Director 2008-12-11 UNTIL 2016-06-16 RESIGNED
MRS SUSAN DUNSMUIR Nov 1979 British Director 2021-05-25 UNTIL 2022-12-06 RESIGNED
HARRY SMITH Jun 1949 British Director 2007-12-06 UNTIL 2015-06-11 RESIGNED
MR KEITH JOHN CHANDLER Aug 1970 Scottish Director 2014-06-12 UNTIL 2016-12-22 RESIGNED
ROSINA GRIGOR Dec 1944 British Director 2006-06-22 UNTIL 2013-06-19 RESIGNED
AIR VICE MARSHAL JAMES MORRIS Jul 1936 Director 1998-04-17 UNTIL 2001-06-20 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1998-04-17 UNTIL 1998-04-17 RESIGNED
DR SHEILA RUSBRIDGE Dec 1959 British Director 2007-12-06 UNTIL 2015-06-11 RESIGNED
MISS VICTORIA JOAN WENDY SIMPSON Mar 1970 British Director 2015-06-11 UNTIL 2022-05-12 RESIGNED
PROFESSOR RANALD MUNRO May 1942 British Director 2004-01-22 UNTIL 2006-06-22 RESIGNED
MISS VICTORIA JOAN WENDY SIMPSON Mar 1970 British Director 2008-12-11 UNTIL 2013-06-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scottish Society For The Prevention Of Cruelty To Animals 2016-04-06 Dunfermline   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW LOOK RETAILERS LIMITED WEYMOUTH Voluntary... FULL 47710 - Retail sale of clothing in specialised stores
TOP GUN REALISATIONS 70 LIMITED WEYMOUTH Active DORMANT 70100 - Activities of head offices
WEYMOUTH GATEWAY PROPERTY MANAGEMENT LIMITED WEYMOUTH Active DORMANT 81300 - Landscape service activities
FINESSE GOLF LLP LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
EDINBURGH FESTIVAL FRINGE SOCIETY LIMITED EDINBURGH SCOTLAND Active GROUP 90020 - Support activities to performing arts
ARK ENTERPRISES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
CHEST HEART & STROKE SCOTLAND LTD EDINBURGH SCOTLAND Active GROUP 86900 - Other human health activities
GLASGOW DOG AND CAT HOME DUNFERMLINE Active DORMANT 99999 - Dormant Company
FESTIVAL FRINGE TRADING LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THE LADY HAIG POPPY FACTORY LIMITED EDINBURGH Active SMALL 32990 - Other manufacturing n.e.c.
SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS DUNFERMLINE Active GROUP 94990 - Activities of other membership organizations n.e.c.
GILLESPIE MACANDREW WS LIMITED MIDLOTHIAN Active DORMANT 74990 - Non-trading company
GILLESPIE MACANDREW DIRECTORS LIMITED MIDLOTHIAN Active DORMANT 96090 - Other service activities n.e.c.
GILLESPIE MACANDREW SECRETARIES LIMITED MIDLOTHIAN Active DORMANT 96090 - Other service activities n.e.c.
ATHOLL NOMINEES LIMITED Active DORMANT 74990 - Non-trading company
SISTEMA SCOTLAND STIRLING Active SMALL 90030 - Artistic creation
SCOTTISH SPCA PROPERTY TRUSTEE LTD DUNFERMLINE Active DORMANT 99999 - Dormant Company
EARLSFERRY TOWN HALL LIMITED LEVEN SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GILLESPIE MACANDREW LLP MIDLOTHIAN Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STH (NO 157) LIMITED DUNFERMLINE Active DORMANT 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
STIRLING DEVELOPMENTS LIMITED DUNFERMLINE SCOTLAND Active FULL 68100 - Buying and selling of own real estate
TRIPACK SOLUTIONS LIMITED DUNFERMLINE Active DORMANT 82920 - Packaging activities
ABACUS PALLETS LTD. DUNFERMLINE SCOTLAND Active MICRO ENTITY 16240 - Manufacture of wooden containers
TOK (SCOTLAND) LTD DUNFERMLINE SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AQUARIUS CONTACT CENTRES LIMITED DUNFERMLINE SCOTLAND Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
PALLET24 LTD DUNFERMLINE Active DORMANT 16240 - Manufacture of wooden containers
CALDERWOOD COMMUNITY SERVICES LIMITED DUNFERMLINE SCOTLAND Active TOTAL EXEMPTION FULL 64992 - Factoring
KINGSWOOD COMMUNITY SERVICES LIMITED DUNFERMLINE UNITED KINGDOM Active DORMANT 64992 - Factoring
SGIL LOOP INVESTMENTS LIMITED DUNFERMLINE SCOTLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.