BRAEHEAD PROFESSIONAL SERVICES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3HJ

Company number SC067966
Status Active
Incorporation Date 14 May 1979
Company Type Private Limited Company
Address 5 BLINKBONNY GROVE WEST, EDINBURGH, EH4 3HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 120 . The most likely internet sites of BRAEHEAD PROFESSIONAL SERVICES LIMITED are www.braeheadprofessionalservices.co.uk, and www.braehead-professional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Braehead Professional Services Limited is a Private Limited Company. The company registration number is SC067966. Braehead Professional Services Limited has been working since 14 May 1979. The present status of the company is Active. The registered address of Braehead Professional Services Limited is 5 Blinkbonny Grove West Edinburgh Eh4 3hj. . WILLIAMS, Clare Elizabeth is a Secretary of the company. COOLEY, Anthony Edward is a Director of the company. COOLEY, Eric Humphrey is a Director of the company. WILLIAMS, Clare Elizabeth is a Director of the company. Secretary COOLEY, Sheila Heap has been resigned. Director COOLEY, Sheila Heap has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Clare Elizabeth
Appointed Date: 19 May 2010

Director

Director

Director

Resigned Directors

Secretary
COOLEY, Sheila Heap
Resigned: 30 November 2009

Director
COOLEY, Sheila Heap
Resigned: 30 November 2009
96 years old

Persons With Significant Control

Mrs Clare Elizabeth Williams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Edward Cooley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAEHEAD PROFESSIONAL SERVICES LIMITED Events

23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
04 Nov 2016
Total exemption full accounts made up to 30 June 2016
15 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 120

21 Oct 2015
Total exemption small company accounts made up to 30 June 2015
04 Dec 2014
Total exemption full accounts made up to 30 June 2014
...
... and 71 more events
21 Apr 1988
Full accounts made up to 30 June 1987

22 Mar 1988
Return made up to 14/03/87; full list of members

24 Apr 1987
Return made up to 02/03/86; full list of members

20 Apr 1987
Full accounts made up to 30 June 1986

06 May 1986
Full accounts made up to 30 June 1985

BRAEHEAD PROFESSIONAL SERVICES LIMITED Charges

5 May 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Elm court, elm farm road, aylesbury, buckinghamshire.
25 October 1993
Bond & floating charge
Delivered: 2 November 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
7 October 1993
Legal charge
Delivered: 26 October 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 357 roundhay road, leeds, west yorkshire title number wyk…
7 October 1993
Legal charge
Delivered: 26 October 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property 29 clarence street, staines, spelthome…
11 January 1983
Standard security
Delivered: 27 January 1983
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: Braehead, 19 boclair road, bearsden.
8 February 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied on 29 June 1993
Persons entitled: The British Linen Bank LTD
Description: Ashton house, 357 raindhay road leeds.