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.



People

BALD, Caroline Ann

Secretary

ACTIVE

Assigned on 24 Jan 2014

Current time on role 10 years, 3 months, 22 days

ALLAN, Serena Maria

Director

Retired

ACTIVE

Assigned on 22 Sep 2022

Current time on role 1 year, 7 months, 23 days

BALD, Caroline

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jun 2008

Current time on role 15 years, 11 months, 14 days

DICK, Sheila Bowie

Director

Retired

ACTIVE

Assigned on 28 Sep 2023

Current time on role 7 months, 17 days

GEBBIE, Ailsa, Dr

Director

Retired Nhs Consultant

ACTIVE

Assigned on 15 Jan 2021

Current time on role 3 years, 4 months

GREEN, Jane Anne

Director

Retired

ACTIVE

Assigned on 25 Sep 2018

Current time on role 5 years, 7 months, 20 days

RAMAGE, William Kenneth

Director

Chartered Accountant

ACTIVE

Assigned on 24 Sep 2021

Current time on role 2 years, 7 months, 21 days

HORSFALL, Donald James Linton

Secretary

RESIGNED

Assigned on 01 Jun 2008

Resigned on 24 Jan 2014

Time on role 5 years, 7 months, 23 days

RUST, Malcolm Hamilton

Secretary

Solicitor

RESIGNED

Assigned on 10 Jul 2007

Resigned on 01 Jun 2008

Time on role 10 months, 22 days

BULL, Carol Margaret

Director

Retired Health Visitor

RESIGNED

Assigned on 15 Sep 2017

Resigned on 22 Sep 2022

Time on role 5 years, 7 days

CARGILL, Anne Bagley

Director

Retired

RESIGNED

Assigned on 15 Sep 2017

Resigned on 27 Sep 2019

Time on role 2 years, 12 days

COOK, Nigel Cyril John

Director

Accountant

RESIGNED

Assigned on 15 Sep 2017

Resigned on 10 Nov 2017

Time on role 1 month, 25 days

FAIRFIELD, Stephen James

Director

Audiologist

RESIGNED

Assigned on 15 Jan 2021

Resigned on 29 May 2022

Time on role 1 year, 4 months, 14 days

FERGUSON, Janet

Director

Retired

RESIGNED

Assigned on 13 Nov 2015

Resigned on 30 Sep 2016

Time on role 10 months, 17 days

GIBSON, Ellen Joyce

Director

Retired

RESIGNED

Assigned on 16 Jan 2012

Resigned on 27 Sep 2019

Time on role 7 years, 8 months, 11 days

HORSFALL, Donald James Linton

Director

Retired

RESIGNED

Assigned on 12 Dec 2007

Resigned on 21 Mar 2014

Time on role 6 years, 3 months, 9 days

JEFFCOAT, Marilyn Annette

Director

Accountant

RESIGNED

Assigned on 27 Sep 2019

Resigned on 22 Sep 2022

Time on role 2 years, 11 months, 25 days

MADELL, Muriel Ellen

Director

Retired

RESIGNED

Assigned on 12 Dec 2007

Resigned on 16 Jan 2012

Time on role 4 years, 1 month, 4 days

MEIKLEJOHN, Iain Maury Campbell

Nominee-director

RESIGNED

Assigned on 10 Jul 2007

Resigned on 31 Mar 2008

Time on role 8 months, 21 days

MIDDLETON, James Ivan

Director

Retired

RESIGNED

Assigned on 16 Jan 2012

Resigned on 31 Dec 2015

Time on role 3 years, 11 months, 15 days

O'NEILL, Maureen Patricia, Misa

Director

Executive Director

RESIGNED

Assigned on 21 Oct 2013

Resigned on 06 Dec 2019

Time on role 6 years, 1 month, 16 days

PALMER, David John

Director

Retired

RESIGNED

Assigned on 19 Feb 2016

Resigned on 12 May 2017

Time on role 1 year, 2 months, 22 days

PEARSON, Elizabeth

Director

Retired Nurse

RESIGNED

Assigned on 13 Nov 2015

Resigned on 19 Feb 2016

Time on role 3 months, 6 days

ROBERTSON, William Brian

Director

Director

RESIGNED

Assigned on 05 Nov 2007

Resigned on 31 Mar 2008

Time on role 4 months, 26 days

RUST, Malcolm Hamilton

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2007

Resigned on 01 Jun 2008

Time on role 10 months, 22 days

STEWART, Alexander Michael

Director

Property Manager (Retired)

RESIGNED

Assigned on 07 Dec 2009

Resigned on 31 Dec 2015

Time on role 6 years, 24 days

THOMPSON, Howard Sidney

Director

Retired

RESIGNED

Assigned on 19 Feb 2016

Resigned on 18 Feb 2021

Time on role 4 years, 11 months, 28 days


Some Companies

ARAPEY LLP

10 NORWICH STREET,LONDON,EC4A 1BD

Number:OC426855
Status:ACTIVE
Category:Limited Liability Partnership

BROOKSON (5170L) LIMITED

25 CHURNET CLOSE,BOLTON,BL5 3LF

Number:06111995
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALAL FOOD FOUNDATION LIMITED

BALFOUR HOUSE 3RD FLOOR,LONDON,N12 0BP

Number:06225876
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IRAQ MINING LIMITED

336 PINNER ROAD,HARROW,HA1 4LB

Number:07778758
Status:ACTIVE
Category:Private Limited Company

MRPM (NORTHWEST) LTD

C/O THE OFFICES OF SILKE & CO LTD,DONCASTER,DN1 3HR

Number:10151821
Status:LIQUIDATION
Category:Private Limited Company

TANWEER & CO CONSULTANCY LIMITED

1C TEMPEST ROAD,LEEDS,LS11 6AU

Number:10557821
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