Advanced company searchLink opens in new window

BROADCROFT LIMITED

Company number SC524106

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)
14 Nov 2023 AA Micro company accounts made up to 31 January 2023
22 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
07 Apr 2022 PSC01 Notification of Paul Watson as a person with significant control on 30 April 2021
07 Apr 2022 PSC07 Cessation of Stephen Skidmore as a person with significant control on 30 April 2021
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
03 May 2021 AP01 Appointment of Mr Paul Thomas Watson as a director on 30 April 2021
03 May 2021 TM01 Termination of appointment of Jason Mulhern as a director on 30 April 2021
26 Apr 2021 AP01 Appointment of Mr Jason Mulhern as a director on 20 April 2021
26 Apr 2021 TM01 Termination of appointment of Stephen Skidmore as a director on 20 April 2021
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
16 Jun 2020 CS01 Confirmation statement made on 1 February 2020 with updates
12 Jun 2020 AA Micro company accounts made up to 31 January 2020
09 Jun 2020 PSC07 Cessation of James Reilly as a person with significant control on 1 February 2020
09 Jun 2020 TM01 Termination of appointment of James Reilly as a director on 1 February 2020
09 Jun 2020 PSC01 Notification of Stephen Skidmore as a person with significant control on 1 February 2020
01 Jun 2020 AP01 Appointment of Mr Stephen Skidmore as a director on 1 February 2020
22 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
12 Dec 2018 AD01 Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018