About

Registered Number: SC193995
Date of Incorporation: 04/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Moorfield North Industrial Park, Kilmarnock, Ayrshire, KA2 0FE

 

Established in 1999, Braehead Foods Ltd has its registered office in Ayrshire, it's status in the Companies House registry is set to "Active". The organisation has 9 directors listed as Stephen, Margaret Ann, Campbell, Stuart George, Dick, Aileen, Harkins, John Sloan, Meldrum, George Riddell, Agnew, William, Bonomi, Arlene, Faber, Edward, Smith, Wilson Charles Robert in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Stuart George 11 November 2019 - 1
DICK, Aileen 13 January 2020 - 1
HARKINS, John Sloan 03 January 2020 - 1
AGNEW, William 01 February 2017 01 March 2019 1
BONOMI, Arlene 21 September 2015 16 October 2017 1
FABER, Edward 01 January 2018 13 December 2019 1
SMITH, Wilson Charles Robert 23 January 2003 19 November 2010 1
Secretary Name Appointed Resigned Total Appointments
STEPHEN, Margaret Ann 17 August 2000 - 1
MELDRUM, George Riddell 10 March 1999 16 August 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 25 November 2019
466(Scot) - N/A 05 June 2019
466(Scot) - N/A 28 May 2019
466(Scot) - N/A 28 May 2019
AA - Annual Accounts 20 May 2019
TM01 - Termination of appointment of director 15 April 2019
MR01 - N/A 05 April 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 20 March 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 17 October 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 19 July 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 08 March 2016
MR04 - N/A 27 January 2016
MR04 - N/A 14 November 2015
MR04 - N/A 14 November 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 10 September 2012
MISC - Miscellaneous document 24 May 2012
466(Scot) - N/A 22 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 March 2012
466(Scot) - N/A 13 March 2012
466(Scot) - N/A 13 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 19 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 04 February 2010
419a(Scot) - N/A 10 September 2009
466(Scot) - N/A 05 September 2009
466(Scot) - N/A 31 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 08 April 2008
287 - Change in situation or address of Registered Office 31 March 2008
363a - Annual Return 17 March 2008
410(Scot) - N/A 23 January 2008
466(Scot) - N/A 16 January 2008
466(Scot) - N/A 16 January 2008
410(Scot) - N/A 12 January 2008
410(Scot) - N/A 24 December 2007
410(Scot) - N/A 12 December 2007
419a(Scot) - N/A 13 October 2007
419a(Scot) - N/A 13 October 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
AA - Annual Accounts 18 September 2002
287 - Change in situation or address of Registered Office 03 July 2002
466(Scot) - N/A 23 May 2002
410(Scot) - N/A 09 April 2002
410(Scot) - N/A 06 April 2002
363s - Annual Return 25 March 2002
410(Scot) - N/A 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 23 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
410(Scot) - N/A 05 July 2000
AA - Annual Accounts 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
363s - Annual Return 07 April 2000
CERTNM - Change of name certificate 16 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
RESOLUTIONS - N/A 12 March 1999
RESOLUTIONS - N/A 12 March 1999
123 - Notice of increase in nominal capital 12 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

Floating charge 27 February 2012 Outstanding

N/A

Standard security 10 January 2008 Outstanding

N/A

Standard security 28 December 2007 Fully Satisfied

N/A

Bond & floating charge 17 December 2007 Fully Satisfied

N/A

Standard security 27 November 2007 Fully Satisfied

N/A

Standard security 01 April 2002 Fully Satisfied

N/A

Standard security 01 April 2002 Fully Satisfied

N/A

Floating charge 22 February 2002 Fully Satisfied

N/A

Bond & floating charge 29 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.