BRAEHEAD ENTERPRISES LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8RY

Company number SC184953
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address KINGSEAT ROAD, HALBEATH, DUNFERMLINE, FIFE, KY11 8RY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Termination of appointment of Keith John Chandler as a director on 22 December 2016; Termination of appointment of Stuart Earley as a director on 31 October 2016. The most likely internet sites of BRAEHEAD ENTERPRISES LIMITED are www.braeheadenterprises.co.uk, and www.braehead-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Rosyth Rail Station is 2.7 miles; to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 5 miles; to South Gyle Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braehead Enterprises Limited is a Private Limited Company. The company registration number is SC184953. Braehead Enterprises Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Braehead Enterprises Limited is Kingseat Road Halbeath Dunfermline Fife Ky11 8ry. . WEBSTER, David Robertson is a Secretary of the company. ALEXANDER, Nicholas Walter is a Director of the company. BIGGAR, Alan Gordon is a Director of the company. DAVIS, Fiona Lesley is a Director of the company. HAWORTH, Harry is a Director of the company. JOHNSTONE, Susan Smythe is a Director of the company. LAWRIE, Alistair Mclaren is a Director of the company. MACDONALD, William Daniel is a Director of the company. PEEBLES, Kathryn Elizabeth is a Director of the company. SIMPSON, Victoria Joan Wendy is a Director of the company. SOUTAR, Ronald Henry is a Director of the company. TRICKER, Beverley is a Director of the company. TURNBULL, Ian David Nelson is a Director of the company. Secretary DRIVER, Katherine Isabel has been resigned. Secretary EARLEY, Stuart has been resigned. Secretary EARLEY, Stuart Douglas has been resigned. Secretary GARDINER, Ian has been resigned. Secretary MORRIS, James, Air Vice Marshal has been resigned. Secretary SKEGGS, Robert Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMERON, William Donald Bruce has been resigned. Director CAMPBELL, Margaret Reay has been resigned. Director CHANDLER, Keith John has been resigned. Director EARLEY, Stuart has been resigned. Director GARDINER, Ian has been resigned. Director GRIGOR, Rosina has been resigned. Director JOHNSTONE, Susan Smythe has been resigned. Director LAWRIE, Alistair Mclaren has been resigned. Director MEGAHY, Ian William has been resigned. Director MORRIS, James, Air Vice Marshal has been resigned. Director MUNRO, Ranald, Professor has been resigned. Director RUSBRIDGE, Sheila, Dr has been resigned. Director SIMPSON, Victoria Joan Wendy has been resigned. Director SMITH, Harry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WEBSTER, David Robertson
Appointed Date: 19 March 2009

Director
ALEXANDER, Nicholas Walter
Appointed Date: 11 December 2008
64 years old

Director
BIGGAR, Alan Gordon
Appointed Date: 20 August 2015
72 years old

Director
DAVIS, Fiona Lesley
Appointed Date: 22 August 2013
64 years old

Director
HAWORTH, Harry
Appointed Date: 22 June 2006
69 years old

Director
JOHNSTONE, Susan Smythe
Appointed Date: 21 April 2016
68 years old

Director
LAWRIE, Alistair Mclaren
Appointed Date: 11 June 2015
76 years old

Director
MACDONALD, William Daniel
Appointed Date: 19 May 2011
75 years old

Director
PEEBLES, Kathryn Elizabeth
Appointed Date: 12 June 2014
63 years old

Director
SIMPSON, Victoria Joan Wendy
Appointed Date: 11 June 2015
55 years old

Director
SOUTAR, Ronald Henry
Appointed Date: 22 August 2013
68 years old

Director
TRICKER, Beverley
Appointed Date: 16 June 2016
61 years old

Director
TURNBULL, Ian David Nelson
Appointed Date: 22 August 2013
68 years old

Resigned Directors

Secretary
DRIVER, Katherine Isabel
Resigned: 16 April 2007
Appointed Date: 01 April 2004

Secretary
EARLEY, Stuart
Resigned: 19 March 2009
Appointed Date: 18 June 2008

Secretary
EARLEY, Stuart Douglas
Resigned: 07 June 2007
Appointed Date: 16 April 2007

Secretary
GARDINER, Ian
Resigned: 04 January 2004
Appointed Date: 20 June 2001

Secretary
MORRIS, James, Air Vice Marshal
Resigned: 20 June 2001
Appointed Date: 17 April 1998

Secretary
SKEGGS, Robert Alexander
Resigned: 18 June 2008
Appointed Date: 07 June 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
CAMERON, William Donald Bruce
Resigned: 22 January 2004
Appointed Date: 17 April 1998
94 years old

Director
CAMPBELL, Margaret Reay
Resigned: 11 December 2014
Appointed Date: 06 December 2007
73 years old

Director
CHANDLER, Keith John
Resigned: 22 December 2016
Appointed Date: 12 June 2014
55 years old

Director
EARLEY, Stuart
Resigned: 31 October 2016
Appointed Date: 11 December 2008
68 years old

Director
GARDINER, Ian
Resigned: 04 January 2004
Appointed Date: 20 June 2001
75 years old

Director
GRIGOR, Rosina
Resigned: 19 June 2013
Appointed Date: 22 June 2006
80 years old

Director
JOHNSTONE, Susan Smythe
Resigned: 19 June 2013
Appointed Date: 06 December 2007
68 years old

Director
LAWRIE, Alistair Mclaren
Resigned: 19 June 2013
Appointed Date: 06 December 2007
76 years old

Director
MEGAHY, Ian William
Resigned: 12 June 2014
Appointed Date: 06 December 2007
63 years old

Director
MORRIS, James, Air Vice Marshal
Resigned: 20 June 2001
Appointed Date: 17 April 1998
89 years old

Director
MUNRO, Ranald, Professor
Resigned: 22 June 2006
Appointed Date: 22 January 2004
83 years old

Director
RUSBRIDGE, Sheila, Dr
Resigned: 11 June 2015
Appointed Date: 06 December 2007
65 years old

Director
SIMPSON, Victoria Joan Wendy
Resigned: 19 June 2013
Appointed Date: 11 December 2008
55 years old

Director
SMITH, Harry
Resigned: 11 June 2015
Appointed Date: 06 December 2007
76 years old

Persons With Significant Control

Scottish Society For The Prevention Of Cruelty To Animals
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAEHEAD ENTERPRISES LIMITED Events

25 Apr 2017
Confirmation statement made on 17 April 2017 with updates
04 Jan 2017
Termination of appointment of Keith John Chandler as a director on 22 December 2016
05 Nov 2016
Termination of appointment of Stuart Earley as a director on 31 October 2016
04 Oct 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Appointment of Miss Beverley Tricker as a director on 16 June 2016
...
... and 94 more events
28 Jun 1999
Return made up to 17/04/99; full list of members
30 Mar 1999
Full accounts made up to 31 December 1998
22 Mar 1999
Accounting reference date shortened from 30/04/99 to 31/12/98
20 Apr 1998
Secretary resigned
17 Apr 1998
Incorporation