BRAEHEAD ENTERPRISES LIMITED

Address:
Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

BRAEHEAD ENTERPRISES LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC184953. The registration start date is April 17, 1998. The current status is Active.

Company Overview

Company Number SC184953
Company Name BRAEHEAD ENTERPRISES LIMITED
Registered Address Kingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-04-17
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-15
Returns Last Update 2016-04-17
Confirmation Statement Due Date 2021-05-01
Confirmation Statement Last Update 2020-04-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address KINGSEAT ROAD
HALBEATH
Post Town DUNFERMLINE
County FIFE
Post Code KY11 8RY

Companies with the same location

Entity Name Office Address
SCOTTISH SPCA PROPERTY TRUSTEE LTD Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
SCOTTISH SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
GLASGOW DOG AND CAT HOME Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

Companies with the same post code

Entity Name Office Address
MAISON REGI LIMITED U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, United Kingdom
FIRE UP SCOTLAND CIC Unit 4 Halbeath Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY
SCOTT PROPERTIES (AYR) LIMITED Scott Properties (ayr) Limited U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, United Kingdom
COOPER CLASSIC CARS LIMITED U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom
CALDERWOOD COMMUNITY SERVICES LIMITED Unit 1a Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY, Scotland
SCOTT PROPERTIES (ELLESMERE PORT) LIMITED Unit 7 Halbeath Interchange, Business Park Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
SCOTT RECYCLING INVESTMENTS LIMITED U7 Halbeath Interchange, Business Park Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY
GREENLEAF RENEWABLES LIMITED Unit 1 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland
SCOTTISH BAKERS LTD Bakers House 2 Halbeath Interchange Business Park, Kingseat Rd, Halbeath, Dunfermline, Fife, KY11 8RY
TOK (SCOTLAND) LTD Unit 4 Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Fife, KY11 8RY, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WEBSTER, David Robertson Secretary (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY /
19 March 2009
/
ALEXANDER, Nicholas Walter Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY May 1961 /
11 December 2008
British /
United Kingdom
Farmer
BIGGAR, Alan Gordon Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY January 1953 /
20 August 2015
British /
Scotland
Director
DAVIS, Fiona Lesley Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY February 1961 /
22 August 2013
British /
Scotland
Accountant
HAWORTH, Harry Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY June 1956 /
22 June 2006
British /
Scotland
Veterinary Surgeon
JOHNSTONE, Susan Smythe Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY November 1956 /
21 April 2016
Scottish /
Scotland
Nhs Manager
LAWRIE, Alistair Mclaren Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY August 1949 /
11 June 2015
Scottish /
Scotland
Veterinary Surgeon
MACDONALD, William Daniel Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY December 1949 /
19 May 2011
Scottish /
Scotland
Director
PEEBLES, Kathryn Elizabeth Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY April 1962 /
12 June 2014
British /
Scotland
Director
SIMPSON, Victoria Joan Wendy Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY March 1970 /
11 June 2015
British /
Scotland
Solicitor
SOUTAR, Ronald Henry Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY May 1957 /
22 August 2013
British /
Scotland
Veterinary Consultant
TRICKER, Beverley Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY June 1964 /
16 June 2016
British /
Scotland
Managing Director
TURNBULL, Ian David Nelson Director (Active) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY July 1957 /
22 August 2013
British /
Scotland
Solicitor
DRIVER, Katherine Isabel Secretary (Resigned) 8/2 Powderhall Brae, Edinburgh, EH7 4GD /
1 April 2004
/
EARLEY, Stuart Secretary (Resigned) Meeks Park, Forestmill, Clackmannanshire, FK10 3QW /
18 June 2008
/
EARLEY, Stuart Douglas Secretary (Resigned) Woodedge, Dalefords Lane, Whitegate, Cheshire, CW8 2BN /
16 April 2007
/
GARDINER, Ian Secretary (Resigned) 1 Oxford Terrace, Edinburgh, Midlothian, EH4 1PX /
20 June 2001
/
MORRIS, James, Air Vice Marshal Secretary (Resigned) 22 The Inches, Dalgety Bay, Dunfermline, Fife, KY11 5YG /
17 April 1998
/
SKEGGS, Robert Alexander Secretary (Resigned) 20 Mayville Gardens East, Edinburgh, Midlothian, EH5 3DW /
7 June 2007
/
CAMERON, William Donald Bruce Director (Resigned) Wester Leddriegreen, Blanefield, Glasgow, G63 9BL April 1931 /
17 April 1998
British /
Scotland
Chartered Accountant
CAMPBELL, Margaret Reay Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY February 1952 /
6 December 2007
British /
Scotland
College Lecturer
CHANDLER, Keith John Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY August 1970 /
12 June 2014
British /
Scotland
Veterinary Surgeon
EARLEY, Stuart Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY September 1957 /
11 December 2008
British /
Scotland
Chief Executive
GARDINER, Ian Director (Resigned) 1 Oxford Terrace, Edinburgh, Midlothian, EH4 1PX February 1950 /
20 June 2001
British /
Chief Executive
GRIGOR, Rosina Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY December 1944 /
22 June 2006
British /
Scotland
Retired
JOHNSTONE, Susan Smythe Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY November 1956 /
6 December 2007
Scottish /
Scotland
Nhs Manager
LAWRIE, Alistair Mclaren Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY August 1949 /
6 December 2007
Scottish /
Scotland
Veterinary Surgeon
MEGAHY, Ian William Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY September 1962 /
6 December 2007
British /
Scotland
Veterinary Surgeon
MORRIS, James, Air Vice Marshal Director (Resigned) 22 The Inches, Dalgety Bay, Dunfermline, Fife, KY11 5YG July 1936 /
17 April 1998
British /
Chief Executive
MUNRO, Ranald, Professor Director (Resigned) Roselea, Broomieknowe, Lasswade, Midlothian, EH18 1LN May 1942 /
22 January 2004
British /
Professor
RUSBRIDGE, Sheila, Dr Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY December 1959 /
6 December 2007
British /
Scotland
Veterinary Investigation Offic
SIMPSON, Victoria Joan Wendy Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY March 1970 /
11 December 2008
British /
Scotland
Solicitor
SMITH, Harry Director (Resigned) Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY June 1949 /
6 December 2007
British /
Scotland
Retired

Competitor

Search similar business entities

Post Town DUNFERMLINE
Post Code KY11 8RY
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on BRAEHEAD ENTERPRISES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches