Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Braehill Limited
Braehill Limited is an active company incorporated on 16 October 1992 with the registered office located in Kilmarnock, Ayrshire and Arran. Braehill Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC140740
Private limited company
Scottish Company
Age
32 years
Incorporated
16 October 1992
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
23 May 2025
(3 months ago)
Next confirmation dated
23 May 2026
Due by
6 June 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Braehill Limited
Contact
Update Details
Address
4 Grange Terrace
Kilmarnock
KA1 2JR
Scotland
Address changed on
30 Jul 2025
(1 month ago)
Previous address was
Braehill Lodge 2 Balmachie Road Carnoustie DD7 7SR Scotland
Companies in KA1 2JR
Telephone
Unreported
Email
Unreported
Website
Braehill-lodge.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Noreen ANN Rowe
Director • Secretary • Care Home Director • British • Lives in Scotland • Born in Feb 1952
Dr Venkataramana Boyapati
Director • Director • Doctor • British • Lives in Scotland • Born in Oct 1976
Alexander Fraser Rowe
Director • Care Home Director • British • Lives in Scotland • Born in Aug 1955
Dr Govardhan Reddy Mittapalli
Director • Doctor • British • Lives in Wales • Born in Jul 1969
Carnoustie Healthcare Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wellfield And Henley House Limited
Dr Govardhan Reddy Mittapalli and Dr Venkataramana Boyapati are mutual people.
Active
SVRT Ltd
Dr Govardhan Reddy Mittapalli and Dr Venkataramana Boyapati are mutual people.
Active
Grange Care Home Ltd
Dr Govardhan Reddy Mittapalli and Dr Venkataramana Boyapati are mutual people.
Active
GST Healthcare Ltd
Dr Govardhan Reddy Mittapalli and Dr Venkataramana Boyapati are mutual people.
Active
Craigie Carehome Ltd
Dr Govardhan Reddy Mittapalli and Dr Venkataramana Boyapati are mutual people.
Active
Southpark Retirement Homes Ltd
Dr Govardhan Reddy Mittapalli and Dr Venkataramana Boyapati are mutual people.
Active
Carnoustie Healthcare Ltd
Dr Govardhan Reddy Mittapalli and Dr Venkataramana Boyapati are mutual people.
Active
Tanvi And Sanvi Boyapati Limited
Dr Venkataramana Boyapati is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£1.07M
Increased by £367.18K (+52%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 3 (+10%)
Total Assets
£2.56M
Increased by £246.54K (+11%)
Total Liabilities
-£159.34K
Increased by £33.12K (+26%)
Net Assets
£2.4M
Increased by £213.42K (+10%)
Debt Ratio (%)
6%
Increased by 0.77% (+14%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 30 Jul 2025
Confirmation Submitted
3 Months Ago on 23 May 2025
New Charge Registered
5 Months Ago on 2 Apr 2025
New Charge Registered
5 Months Ago on 26 Mar 2025
Carnoustie Healthcare Ltd (PSC) Appointed
5 Months Ago on 26 Mar 2025
Noreen Ann Rowe (PSC) Resigned
5 Months Ago on 26 Mar 2025
Alexander Fraser Rowe (PSC) Resigned
5 Months Ago on 26 Mar 2025
Noreen Ann Rowe Resigned
5 Months Ago on 26 Mar 2025
Alexander Fraser Rowe Resigned
5 Months Ago on 26 Mar 2025
Noreen Ann Rowe Resigned
5 Months Ago on 26 Mar 2025
Get Alerts
Get Credit Report
Discover Braehill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Braehill Lodge 2 Balmachie Road Carnoustie DD7 7SR Scotland to 4 Grange Terrace Kilmarnock KA1 2JR on 30 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 23 May 2025 with updates
Submitted on 23 May 2025
Registration of charge SC1407400004, created on 26 March 2025
Submitted on 16 Apr 2025
Registration of charge SC1407400003, created on 2 April 2025
Submitted on 7 Apr 2025
Notification of Carnoustie Healthcare Ltd as a person with significant control on 26 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Alexander Fraser Rowe as a director on 26 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Noreen Ann Rowe as a director on 26 March 2025
Submitted on 27 Mar 2025
Registered office address changed from 2 Allan Park Road Edinburgh EH14 1LB to Braehill Lodge 2 Balmachie Road Carnoustie DD7 7SR on 27 March 2025
Submitted on 27 Mar 2025
Cessation of Alexander Fraser Rowe as a person with significant control on 26 March 2025
Submitted on 27 Mar 2025
Appointment of Venkataramana Boyapati as a director on 26 March 2025
Submitted on 27 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs