Company NameBraehead Metals Limited
Company StatusActive
Company NumberSC083448
CategoryPrivate Limited Company
Incorporation Date10 June 1983(40 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Secretary NameMr Graeme Lawrie Watt
NationalityBritish
StatusCurrent
Appointed01 September 1989(6 years, 2 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameMr Brian James Cassidy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(13 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameMr Robert Muir Easdale
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(38 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleMetal  Merchant
Country of ResidenceScotland
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameMr Jason David Easdale
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(38 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
Director NameMarilena Ireland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityMaltese
StatusResigned
Appointed14 August 1988(5 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 November 2002)
RoleSecretary
Correspondence AddressBeech Cottage Berryhill Road
Giffnock
Glasgow
G46 7NJ
Scotland
Director NameCharles William Ireland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1988(5 years, 2 months after company formation)
Appointment Duration33 years, 4 months (resigned 31 December 2021)
RoleMetal Merchant
Country of ResidenceScotland
Correspondence AddressFlat 1 L 68 Queen's Drive
Glasgow
Strathclyde
G 42 8
Secretary NameMarilena Ireland
NationalityMaltese
StatusResigned
Appointed14 August 1988(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 1989)
RoleCompany Director
Correspondence Address7 Denholm Drive
Giffnock
Glasgow
Lanarkshire
G46 6RN
Scotland
Director NameWilliam Lindsay Easdale
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(6 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 February 2016)
RoleMetal Merchant
Country of ResidenceScotland
Correspondence AddressDunalton House Southwood
Monkton
Prestwick
Ayrshire
KA9 1UR
Scotland
Director NameMr David Kerr Stirrat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months (resigned 31 December 2021)
RoleMetal Merchant
Country of ResidenceScotland
Correspondence Address3 Woodburn Road
Newlands
Glasgow
G43 2TN
Scotland

Contact

Websitermeasdale.com
Email address[email protected]
Telephone0141 2212708
Telephone regionGlasgow

Location

Registered Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

70 at £1R.m. Easdale & Co LTD
70.00%
Ordinary
15 at £1Brian James Cassidy
15.00%
Ordinary
15 at £1Charles William Ireland
15.00%
Ordinary

Financials

Year2014
Net Worth£813,088
Cash£8,112
Current Liabilities£499,583

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

2 February 1987Delivered on: 18 February 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
22 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
5 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
2 September 2016Full accounts made up to 31 December 2015 (7 pages)
2 September 2016Full accounts made up to 31 December 2015 (7 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page)
16 June 2016Termination of appointment of William Lindsay Easdale as a director on 1 February 2016 (1 page)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
10 June 2013Director's details changed for Brian James Cassidy on 1 September 2012 (2 pages)
10 June 2013Director's details changed for Brian James Cassidy on 1 September 2012 (2 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
10 June 2013Director's details changed for Brian James Cassidy on 1 September 2012 (2 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 June 2010Director's details changed for Charles William Ireland on 1 February 2010 (2 pages)
7 June 2010Director's details changed for Charles William Ireland on 1 February 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Brian James Cassidy on 1 February 2010 (2 pages)
7 June 2010Director's details changed for Brian James Cassidy on 1 February 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Brian James Cassidy on 1 February 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Charles William Ireland on 1 February 2010 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 June 2007Return made up to 03/06/07; full list of members (3 pages)
8 June 2007Return made up to 03/06/07; full list of members (3 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 June 2006Return made up to 03/06/06; full list of members (3 pages)
7 June 2006Return made up to 03/06/06; full list of members (3 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 June 2004Return made up to 03/06/04; full list of members (8 pages)
8 June 2004Return made up to 03/06/04; full list of members (8 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 June 2003Return made up to 03/06/03; full list of members (8 pages)
10 June 2003Return made up to 03/06/03; full list of members (8 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
7 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 June 2002Return made up to 03/06/02; full list of members (8 pages)
10 June 2002Return made up to 03/06/02; full list of members (8 pages)
8 June 2001Return made up to 03/06/01; full list of members (7 pages)
8 June 2001Return made up to 03/06/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 June 2000Return made up to 03/06/00; full list of members (7 pages)
7 June 2000Return made up to 03/06/00; full list of members (7 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
8 June 1999Return made up to 03/06/99; no change of members (6 pages)
8 June 1999Return made up to 03/06/99; no change of members (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Return made up to 03/06/98; full list of members (8 pages)
9 June 1998Return made up to 03/06/98; full list of members (8 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 June 1997Return made up to 03/06/97; no change of members (6 pages)
6 June 1997Return made up to 03/06/97; no change of members (6 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
7 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 June 1995Return made up to 03/06/95; full list of members (6 pages)
19 June 1995Return made up to 03/06/95; full list of members (6 pages)
29 June 1991Return made up to 03/06/91; no change of members (6 pages)
29 June 1991Return made up to 03/06/91; no change of members (6 pages)
11 September 1990Return made up to 05/09/90; full list of members (6 pages)
11 September 1990Return made up to 05/09/90; full list of members (6 pages)
25 July 1990Memorandum and Articles of Association (9 pages)
25 July 1990Memorandum and Articles of Association (9 pages)
1 December 1989Return made up to 17/11/89; full list of members (6 pages)
1 December 1989Return made up to 17/11/89; full list of members (6 pages)
23 February 1989Return made up to 14/08/88; full list of members (6 pages)
23 February 1989Return made up to 14/08/88; full list of members (6 pages)
17 August 1983Company name changed\certificate issued on 17/08/83 (2 pages)
17 August 1983Company name changed\certificate issued on 17/08/83 (2 pages)
10 June 1983Incorporation (12 pages)
10 June 1983Incorporation (12 pages)