Advanced company searchLink opens in new window

BROOMCROFT LIMITED

Company number SC029797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2017 AD02 Register inspection address has been changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 32 Broomcroft Road Newton Mearns Glasgow G77 5ER
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
06 Sep 2017 MR04 Satisfaction of charge SC0297970001 in full
04 Aug 2017 TM02 Termination of appointment of Ann Pollack as a secretary on 31 July 2017
23 Feb 2017 MR01 Registration of charge SC0297970001, created on 6 February 2017
21 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Nov 2016 AD02 Register inspection address has been changed from 11/12 Newton Terrace Glasgow G3 7PJ Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU
18 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
18 Nov 2016 CH01 Director's details changed for Mr Samuel Kingsley on 9 November 2016
18 Nov 2016 CH03 Secretary's details changed for Mrs Ann Pollack on 9 November 2016
18 Nov 2016 AP01 Appointment of Mrs Carolyn Anne Kingsley as a director on 14 November 2016
04 May 2016 AD01 Registered office address changed from 32 Broomcroft Road Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 4 May 2016
03 May 2016 TM01 Termination of appointment of Betty Kingsley as a director on 26 March 2016
03 May 2016 AD01 Registered office address changed from Kingsley House 47 Houston Street Kinning Park Glasgow G5 8LX to 32 Broomcroft Road Broomcroft Road Newton Mearns Glasgow G77 5ER on 3 May 2016
03 May 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 April 2016
03 May 2016 CERTNM Company name changed edward mcneil LIMITED\certificate issued on 03/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
27 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 15,000
27 Nov 2015 CH01 Director's details changed for Samuel Kingsley on 18 November 2015
27 Nov 2015 CH03 Secretary's details changed for Mrs Ann Pollack on 18 November 2015
27 Nov 2015 CH01 Director's details changed for Mrs Betty Kingsley on 18 November 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 15,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 15,000