Background WavePink WaveYellow Wave

BRAEHEAD FOODS LIMITED (SC193995)

BRAEHEAD FOODS LIMITED (SC193995) is an active UK company. incorporated on 4 March 1999. with registered office in Kilmarnock. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 3 other business activities. BRAEHEAD FOODS LIMITED has been registered for 27 years. Current directors include AUSTIN, Andrew David, COLLINS, Glenn Robert, DICK, Aileen and 2 others.

Company Number
SC193995
Status
active
Type
ltd
Incorporated
4 March 1999
Age
27 years
Address
Unit 7 Moorfield North Industrial Park, Kilmarnock, KA2 0FE
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
AUSTIN, Andrew David, COLLINS, Glenn Robert, DICK, Aileen, RAE, Gillian, REYNOLDS, Antony William
SIC Codes
10110, 10120, 46320, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAEHEAD FOODS LIMITED

BRAEHEAD FOODS LIMITED is an active company incorporated on 4 March 1999 with the registered office located in Kilmarnock. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 3 other business activities. BRAEHEAD FOODS LIMITED was registered 27 years ago.(SIC: 10110, 10120, 46320, 56290)

Status

active

Active since 27 years ago

Company No

SC193995

LTD Company

Age

27 Years

Incorporated 4 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ACREDALE LIMITED
From: 4 March 1999To: 19 April 1999
Contact
Address

Unit 7 Moorfield North Industrial Park Kilmarnock, KA2 0FE,

Timeline

39 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Jan 16
Director Left
May 16
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Apr 19
Director Left
Apr 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Feb 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Sept 24
Loan Secured
Nov 24
Director Joined
Dec 24
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

AUSTIN, Andrew David

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1973
Director
Appointed 26 Sept 2023

COLLINS, Glenn Robert

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1982
Director
Appointed 16 Dec 2024

DICK, Aileen

Active
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born May 1987
Director
Appointed 13 Jan 2020

RAE, Gillian

Active
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born March 1984
Director
Appointed 28 Jul 2023

REYNOLDS, Antony William

Active
Britannia Road, Waltham CrossEN8 7RQ
Born January 1964
Director
Appointed 26 Sept 2023

MELDRUM, George Riddell

Resigned
33 Beech Avenue, KilmarnockKA1 2EN
Secretary
Appointed 10 Mar 1999
Resigned 16 Aug 2000

STEPHEN, Margaret Ann

Resigned
85 Morton Road, StewartonKA3 3BQ
Secretary
Appointed 17 Aug 2000
Resigned 26 Sept 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 04 Mar 1999
Resigned 10 Mar 1999

AGNEW, William

Resigned
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born April 1961
Director
Appointed 01 Feb 2017
Resigned 01 Mar 2019

BONOMI, Arlene

Resigned
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born August 1963
Director
Appointed 21 Sept 2015
Resigned 16 Oct 2017

CAMPBELL, Stuart George

Resigned
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born January 1970
Director
Appointed 11 Nov 2019
Resigned 28 Apr 2023

CLARK, Andrew Malcolm

Resigned
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born November 1967
Director
Appointed 01 Jan 2018
Resigned 28 Jul 2023

FABER, Edward

Resigned
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born October 1965
Director
Appointed 01 Jan 2018
Resigned 13 Dec 2019

HARKINS, John Sloan

Resigned
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born May 1971
Director
Appointed 03 Jan 2020
Resigned 17 Jan 2023

HOUISON CRAUFURD, John Alexander

Resigned
8 Avenue Street, KilmarnockKA3 5AP
Born May 1966
Director
Appointed 10 Mar 1999
Resigned 02 Nov 2001

SMITH, Wilson Charles Robert

Resigned
66 Evan Drive, GlasgowG46 6NQ
Born November 1966
Director
Appointed 23 Jan 2003
Resigned 19 Nov 2010

STEVENSON, Bridget

Resigned
1 Cunningham Watt Road, AyrshireKA3 5EY
Born February 1960
Director
Appointed 20 Feb 2002
Resigned 26 Sept 2023

STEVENSON, David Craig

Resigned
1 Cunningham Watt Road, KilmarnockKA3 5EY
Born May 1960
Director
Appointed 10 Mar 1999
Resigned 26 Sept 2023

TENNENT, Gavin

Resigned
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born January 1976
Director
Appointed 21 Sept 2015
Resigned 06 May 2016

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 04 Mar 1999
Resigned 10 Mar 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony William Reynolds

Ceased
Britannia Road, Waltham CrossEN8 7RQ
Born January 1964

Nature of Control

Significant influence or control
Notified 28 Sept 2023
Ceased 28 Sept 2023
Brittania Road, Waltham CrossEN8 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2023

Mr David Craig Stevenson

Ceased
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Legacy
4 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 June 2024
GUARANTEE2GUARANTEE2
Legacy
17 June 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Alter Floating Charge With Number
13 October 2023
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
11 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 October 2023
466(Scot)466(Scot)
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Resolution
6 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
5 June 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 May 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 May 2019
466(Scot)466(Scot)
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Medium
10 September 2012
AAAnnual Accounts
Miscellaneous
24 May 2012
MISCMISC
Mortgage Alter Floating Charge With Number
22 March 2012
466(Scot)466(Scot)
Legacy
13 March 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
13 March 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 March 2012
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Medium
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Medium
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
4 February 2010
AAAnnual Accounts
Legacy
10 September 2009
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge With Number
5 September 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 August 2009
466(Scot)466(Scot)
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
8 April 2008
287Change of Registered Office
Legacy
31 March 2008
287Change of Registered Office
Legacy
17 March 2008
363aAnnual Return
Legacy
23 January 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge
16 January 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 January 2008
466(Scot)466(Scot)
Legacy
12 January 2008
410(Scot)410(Scot)
Legacy
24 December 2007
410(Scot)410(Scot)
Legacy
12 December 2007
410(Scot)410(Scot)
Legacy
13 October 2007
419a(Scot)419a(Scot)
Legacy
13 October 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
88(2)R88(2)R
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
88(2)R88(2)R
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
3 July 2002
287Change of Registered Office
Mortgage Alter Floating Charge
23 May 2002
466(Scot)466(Scot)
Legacy
9 April 2002
410(Scot)410(Scot)
Legacy
6 April 2002
410(Scot)410(Scot)
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
410(Scot)410(Scot)
Legacy
28 February 2002
88(2)R88(2)R
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
23 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
23 June 2000
88(2)R88(2)R
Legacy
7 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
287Change of Registered Office
Resolution
12 March 1999
RESOLUTIONSResolutions
Resolution
12 March 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
123Notice of Increase in Nominal Capital
Legacy
11 March 1999
287Change of Registered Office
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Incorporation Company
4 March 1999
NEWINCIncorporation