Advanced company searchLink opens in new window

BROUGHTON ONE LIMITED

Company number SC333746

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
11 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
11 Nov 2015 AD01 Registered office address changed from 1 Broughton Market Edinburgh Midlothian EH3 6NU to 1 Summerhall Edinburgh EH9 1PL on 11 November 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
19 Jun 2013 SH06 Cancellation of shares. Statement of capital on 19 June 2013
  • GBP 4
22 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of payment out of capital 14/03/2013
15 Mar 2013 SH03 Purchase of own shares.
14 Mar 2013 AD01 Registered office address changed from Factotum Homes 1 Broughton Market Edinburgh Lothian EH3 6NU Scotland on 14 March 2013
07 Mar 2013 CERTNM Company name changed factotum homes LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Mar 2011 AD01 Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 2 March 2011
22 Feb 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
03 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
25 May 2010 CH03 Secretary's details changed for Matthew David Malcolm Gammell on 19 May 2010
25 May 2010 CH01 Director's details changed for Matthew David Malcolm Gammell on 19 May 2010