Braehead Enterprises Limited DUNFERMLINE


Braehead Enterprises started in year 1998 as Private Limited Company with registration number SC184953. The Braehead Enterprises company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Dunfermline at Kingseat Road. Postal code: KY11 8RY.

At the moment there are 10 directors in the the firm, namely Edwin A., Caroline S. and Willie F. and others. In addition one secretary - Susan D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Braehead Enterprises Limited Address / Contact

Office Address Kingseat Road
Office Address2 Halbeath
Town Dunfermline
Post code KY11 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC184953
Date of Incorporation Fri, 17th Apr 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Susan D.

Position: Secretary

Appointed: 14 February 2024

Edwin A.

Position: Director

Appointed: 03 March 2023

Caroline S.

Position: Director

Appointed: 01 March 2023

Willie F.

Position: Director

Appointed: 06 December 2022

Steven N.

Position: Director

Appointed: 01 November 2022

Helen P.

Position: Director

Appointed: 01 November 2022

Niall C.

Position: Director

Appointed: 12 May 2022

Fiona M.

Position: Director

Appointed: 03 March 2022

Warwick B.

Position: Director

Appointed: 25 May 2021

Melissa D.

Position: Director

Appointed: 25 May 2021

Carolyn M.

Position: Director

Appointed: 25 May 2021

Rachael B.

Position: Secretary

Appointed: 28 November 2022

Resigned: 14 February 2024

Susan D.

Position: Director

Appointed: 25 May 2021

Resigned: 06 December 2022

Lisa D.

Position: Director

Appointed: 25 May 2021

Resigned: 01 November 2022

Beverley T.

Position: Director

Appointed: 16 June 2016

Resigned: 25 May 2021

Susan J.

Position: Director

Appointed: 21 April 2016

Resigned: 25 May 2023

Alan B.

Position: Director

Appointed: 20 August 2015

Resigned: 25 May 2023

Alistair L.

Position: Director

Appointed: 11 June 2015

Resigned: 24 June 2020

Victoria S.

Position: Director

Appointed: 11 June 2015

Resigned: 12 May 2022

Keith C.

Position: Director

Appointed: 12 June 2014

Resigned: 22 December 2016

Kathryn P.

Position: Director

Appointed: 12 June 2014

Resigned: 12 May 2022

Fiona D.

Position: Director

Appointed: 22 August 2013

Resigned: 25 May 2021

Ian T.

Position: Director

Appointed: 22 August 2013

Resigned: 25 May 2021

Ronald S.

Position: Director

Appointed: 22 August 2013

Resigned: 12 May 2022

William M.

Position: Director

Appointed: 19 May 2011

Resigned: 30 April 2020

David W.

Position: Secretary

Appointed: 19 March 2009

Resigned: 25 November 2022

Nicholas A.

Position: Director

Appointed: 11 December 2008

Resigned: 16 June 2016

Stuart E.

Position: Director

Appointed: 11 December 2008

Resigned: 31 October 2016

Victoria S.

Position: Director

Appointed: 11 December 2008

Resigned: 19 June 2013

Stuart E.

Position: Secretary

Appointed: 18 June 2008

Resigned: 19 March 2009

Sheila R.

Position: Director

Appointed: 06 December 2007

Resigned: 11 June 2015

Ian M.

Position: Director

Appointed: 06 December 2007

Resigned: 12 June 2014

Susan J.

Position: Director

Appointed: 06 December 2007

Resigned: 19 June 2013

Alistair L.

Position: Director

Appointed: 06 December 2007

Resigned: 19 June 2013

Margaret C.

Position: Director

Appointed: 06 December 2007

Resigned: 11 December 2014

Harry S.

Position: Director

Appointed: 06 December 2007

Resigned: 11 June 2015

Robert S.

Position: Secretary

Appointed: 07 June 2007

Resigned: 18 June 2008

Stuart E.

Position: Secretary

Appointed: 16 April 2007

Resigned: 07 June 2007

Harry H.

Position: Director

Appointed: 22 June 2006

Resigned: 14 June 2018

Rosina G.

Position: Director

Appointed: 22 June 2006

Resigned: 19 June 2013

Katherine D.

Position: Secretary

Appointed: 01 April 2004

Resigned: 16 April 2007

Ranald M.

Position: Director

Appointed: 22 January 2004

Resigned: 22 June 2006

Ian G.

Position: Director

Appointed: 20 June 2001

Resigned: 04 January 2004

Ian G.

Position: Secretary

Appointed: 20 June 2001

Resigned: 04 January 2004

James M.

Position: Director

Appointed: 17 April 1998

Resigned: 20 June 2001

William C.

Position: Director

Appointed: 17 April 1998

Resigned: 22 January 2004

James M.

Position: Secretary

Appointed: 17 April 1998

Resigned: 20 June 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Scottish Society For The Prevention Of Cruelty To Animals from Dunfermline, Scotland. The abovementioned PSC is classified as "a limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Scottish Society For The Prevention Of Cruelty To Animals

Unit 6 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

Legal authority Companies Act 2006
Legal form Limited By Guarantee
Country registered Scotland
Place registered Edinburgh
Registration number Sc201401
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers
Small company accounts made up to 31st December 2022
filed on: 21st, June 2023
Free Download (13 pages)

Company search

Advertisements