BROADARROW LIMITED

C/O Kpmg C/O Kpmg, Aberdeen, AB10 1JB, Aberdeenshire
StatusLIQUIDATION
Company No.SC114970
CategoryPrivate Limited Company
Incorporated05 Dec 1988
Age35 years, 6 months, 10 days
JurisdictionScotland

SUMMARY

BROADARROW LIMITED is an liquidation private limited company with number SC114970. It was incorporated 35 years, 6 months, 10 days ago, on 05 December 1988. The company address is C/O Kpmg C/O Kpmg, Aberdeen, AB10 1JB, Aberdeenshire.



Company Fillings

Legacy

Date: 06 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 06/10/99 from: 1 golden square aberdeen AB1 1HA

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 07 Sep 1999

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 07 Sep 1999

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 07 Sep 1999

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 21 Jul 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 10/04/97--------- £ si 19900@1=19900 £ ic 100/20000

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/04/97

Documents

View document PDF

Resolution

Date: 21 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 14/06/95; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Address

Type: 287

Description: Registered office changed on 22/05/95 from: commerce street public school castle terrace aberdeen

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 14/06/94; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Memorandum articles

Date: 30 Mar 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed format strategic communications LIMITED\certificate issued on 09/03/94

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Resolution

Date: 08 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 14/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 14/06/92; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 30/04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 14/06/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1991

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Memorandum articles

Date: 20 Dec 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10079

Documents

View document PDF

Legacy

Date: 11 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/06/90; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 04/07/90 from: 57 cotton street aberdeen AB2 1EG

Documents

View document PDF

Miscellaneous

Date: 27 Jun 1989

Category: Miscellaneous

Type: MISC

Description: 88(2)-£1X98ORD shs 020689

Documents

View document PDF

Memorandum articles

Date: 25 May 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 May 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Miscellaneous

Date: 17 May 1989

Category: Miscellaneous

Type: MISC

Description: G123 notice of inc.by £9,000

Documents

View document PDF

Resolution

Date: 17 May 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 1989

Category: Address

Type: 287

Description: Registered office changed on 13/05/89 from: 24 castle street edinburgh EH2 3HT

Documents

View document PDF

Legacy

Date: 13 May 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed baybold LIMITED\certificate issued on 06/03/89

Documents

View document PDF

Incorporation company

Date: 05 Dec 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNBRIDGE ASSOCIATES LIMITED

31 WORCESTER STREET,GLOUCESTER,GL1 3AJ

Number:11930940
Status:ACTIVE
Category:Private Limited Company

CAPITAL AIR AMBULANCE LTD

AIRPORT HOUSE,EXETER,EX5 2BD

Number:02007823
Status:ACTIVE
Category:Private Limited Company

I SQUARE ASSOCIATES LTD

53 CANNON GATE,COVENTRY,CV4 7AF

Number:10179616
Status:ACTIVE
Category:Private Limited Company

IAN BRADLEY LIMITED

ABBEY HOUSE,LONDON,N3 2LJ

Number:03542613
Status:ACTIVE
Category:Private Limited Company

NORTH MACHINERY RING LIMITED

19 CLAREMONT CRESCENT,,EH7 4JW

Number:SP02324R
Status:ACTIVE
Category:Industrial and Provident Society

SHADES CLOTHING LIMITED

1ST FLOOR,VAUGHAN WAY,LE1 4SL

Number:02217094
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source