BRAEBURN HOME

35 Inverleith Terrace 35 Inverleith Terrace, Midlothian, EH3 5NU
StatusACTIVE
Company No.SC327458
Category
Incorporated10 Jul 2007
Age16 years, 10 months, 5 days
JurisdictionScotland

SUMMARY

BRAEBURN HOME is an active with number SC327458. It was incorporated 16 years, 10 months, 5 days ago, on 10 July 2007. The company address is 35 Inverleith Terrace 35 Inverleith Terrace, Midlothian, EH3 5NU.



Company Fillings

Change person director company with change date

Date: 02 Dec 2023

Action Date: 02 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ailsa Gebbie

Change date: 2023-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-28

Officer name: Ms Sheila Bowie Dick

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Serena Maria Allan

Appointment date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Annette Jeffcoat

Termination date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: Carol Margaret Bull

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Fairfield

Termination date: 2022-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Kenneth Ramage

Appointment date: 2021-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: Howard Sidney Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ailsa Gebbie

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Fairfield

Appointment date: 2021-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marilyn Annette Jeffcoat

Appointment date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Ellen Joyce Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Anne Bagley Cargill

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Patricia O'neill

Termination date: 2019-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Mrs Jane Anne Green

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maureen Patricia O'neill

Change date: 2018-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Cyril John Cook

Termination date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Bagley Cargill

Appointment date: 2017-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Nigel Cyril John Cook

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mrs Carol Margaret Bull

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: David John Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Ferguson

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Pearson

Termination date: 2016-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Mr David John Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Mr Howard Sidney Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ivan Middleton

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Alexander Michael Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-13

Officer name: Elizabeth Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-13

Officer name: Janet Ferguson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Aug 2014

Category: Address

Type: AD02

New address: 71 East Craigs Rigg Edinburgh EH12 8JA

Old address: 25 Stirling Road Edinburgh Midlothian EH5 3JA Scotland

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Horsfall

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Ann Bald

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Horsfall

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Patricia O'neill

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ivan Middleton

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ellen Joyce Gibson

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Madell

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change sail address company

Date: 03 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Muriel Ellen Madell

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Donald James Linton Horsfall

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Bald

Change date: 2010-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Michael Stewart

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/07/09

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/07/08

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed caroline ann bald

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary malcolm rust

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed donald james linton horsfall

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director iain meiklejohn

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william robertson

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 10 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW WYLDE LIMITED

162 STATION ROAD,SUTTON COLDFIELD,B73 5LE

Number:10764770
Status:ACTIVE
Category:Private Limited Company

HINDLEIGH BUSINESS SERVICES LIMITED

BEECH HOUSE,HINDLEY,WN2 2QA

Number:03158690
Status:ACTIVE
Category:Private Limited Company

LOCUM-SPHERE LTD

48 SALK ROAD,GREAT YARMOUTH,NR31 7RL

Number:11483234
Status:ACTIVE
Category:Private Limited Company

LYNCHMERE COTTAGES MANAGEMENT COMPANY LIMITED

5 LYNCHMERE COTTAGES,ROAD, BOSHAM, CHICHESTER,PO18 8AF

Number:04596364
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R. HOSKINS LIMITED

73 HERTFORD ROAD,WARWICKSHIRE,B49 6AS

Number:05201298
Status:ACTIVE
Category:Private Limited Company

RJ INCORPORATED LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11679803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source