- Company Overview for BROOMHILL FC LIMITED (SC535003)
- Filing history for BROOMHILL FC LIMITED (SC535003)
- People for BROOMHILL FC LIMITED (SC535003)
- More for BROOMHILL FC LIMITED (SC535003)
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 Apr 2024 | AA | Micro company accounts made up to 31 May 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from 104 Henderland Road Bearsden Glasgow G61 1JB to 3 Park Gardens Glasgow G3 7YE on 28 November 2023 | |
27 Nov 2023 | TM01 | Termination of appointment of George Scott Ross as a director on 17 November 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Mar 2021 | AD01 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 104 Henderland Road Bearsden Glasgow G61 1JB on 26 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
20 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 9 July 2020
|
|
04 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2019
|
|
04 Nov 2019 | TM01 | Termination of appointment of Stephen Louis Prince as a director on 23 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|
|
09 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
08 Jul 2019 | AP01 | Appointment of Mr George Scott Ross as a director on 25 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
25 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off |