Advanced company searchLink opens in new window

BROOMHILL FC LIMITED

Company number SC535003

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
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
  • GBP 8
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
  • GBP 6
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
  • GBP 5
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