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.
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 |
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 |
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 |