BROOMHALL CASTLE MANAGEMENT LIMITED

River Court River Court, Dundee, DD1 3JT
StatusLIQUIDATION
Company No.SC411440
CategoryPrivate Limited Company
Incorporated16 Nov 2011
Age12 years, 5 months, 29 days
JurisdictionScotland

SUMMARY

BROOMHALL CASTLE MANAGEMENT LIMITED is an liquidation private limited company with number SC411440. It was incorporated 12 years, 5 months, 29 days ago, on 16 November 2011. The company address is River Court River Court, Dundee, DD1 3JT.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

New address: River Court 5 West Victoria Dock Road Dundee DD1 3JT

Old address: 3.1 Wallace House 17-21 Maxwell Place Stirling FK8 1JU

Change date: 2022-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

New address: 3.1 Wallace House 17-21 Maxwell Place Stirling FK8 1JU

Old address: 3.1 Wallace House Maxwell Place Stirling FK8 1JU United Kingdom

Change date: 2022-08-04

Documents

View document PDF

Resolution

Date: 04 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: Wallace House Maxwell Place Stirling FK8 1JU United Kingdom

New address: 3.1 Wallace House Maxwell Place Stirling FK8 1JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

New address: Wallace House Maxwell Place Stirling FK8 1JU

Change date: 2020-09-16

Old address: Victoria House 87 High Street Tillicoultry FK13 6AA Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

New address: Victoria House 87 High Street Tillicoultry FK13 6AA

Old address: Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ty Alexander Crossley

Change date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Nisbet

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ty Alexander Crossley

Documents

View document PDF

Incorporation company

Date: 16 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC PLANNING SERVICES LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:06121625
Status:ACTIVE
Category:Private Limited Company

GEMINI DEVELOPMENTS LTD

89A TEIGNMOUTH ROAD,LONDON,NW2 4EA

Number:09962193
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IT LOGISTICS OLT LTD

3 EVELYN ROAD,MAIDSTONE,ME16 8BL

Number:11003149
Status:ACTIVE
Category:Private Limited Company

JOHN HARRISON TRANSPORT LIMITED

THE BUNGALOW PIGEONCOTE LANE,BARROW ON HUMBER,DN19 7HY

Number:04565783
Status:ACTIVE
Category:Private Limited Company

PANORAMIC FIRE AND SECURITY LTD

HYDE PARK HOUSE BUSINESS CENTRE,HYDE,SK14 4EH

Number:11343481
Status:ACTIVE
Category:Private Limited Company

PRIME WEALTH LIMITED

204 LANDING WAITERS HOUSE,LONDON,E14 0GJ

Number:10230309
Status:ACTIVE
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