BROKER SCOTLAND LIMITED
Status | ACTIVE |
Company No. | SC454344 |
Category | Private Limited Company |
Incorporated | 11 Jul 2013 |
Age | 10 years, 10 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
BROKER SCOTLAND LIMITED is an active private limited company with number SC454344. It was incorporated 10 years, 10 months, 19 days ago, on 11 July 2013. The company address is Queen Of The South Arena Queen Of The South Arena, Dumfries, DG2 9BG, Scotland.
Company Fillings
Accounts with accounts type small
Date: 18 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Appoint person director company with name date
Date: 19 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-15
Officer name: Mr Andrew David Swann
Documents
Notification of a person with significant control
Date: 19 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Seventeen Group Limited
Notification date: 2022-08-15
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
Old address: C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB
Change date: 2022-08-19
New address: Queen of the South Arena Lochfield Road Dumfries DG2 9BG
Documents
Appoint person director company with name date
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gabriel Allori
Appointment date: 2022-08-15
Documents
Appoint person secretary company with name date
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew David Swann
Appointment date: 2022-08-15
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Kerr Campbell
Termination date: 2022-08-15
Documents
Cessation of a person with significant control
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-15
Psc name: Scott Kerr Campbell
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Anne Campbell
Termination date: 2022-08-15
Documents
Cessation of a person with significant control
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Anne Campbell
Cessation date: 2022-08-15
Documents
Change account reference date company current shortened
Date: 18 Aug 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-10
Officer name: Mr Scott Kerr Campbell
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Anne Campbell
Change date: 2022-03-10
Documents
Change to a person with significant control
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise Anne Campbell
Change date: 2022-03-10
Documents
Change to a person with significant control
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-10
Psc name: Mr Scott Kerr Campbell
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change to a person with significant control
Date: 25 Jun 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Kerr Campbell
Change date: 2019-02-04
Documents
Change to a person with significant control
Date: 25 Jun 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise Anne Campbell
Change date: 2019-02-04
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Anne Campbell
Change date: 2019-02-04
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-04
Officer name: Mr Scott Kerr Campbell
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Address
Type: AD01
Old address: 4 Royal Crescent Glasgow G3 7SL
New address: C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB
Change date: 2015-09-14
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Appoint person director company with name date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Scott Kerr Campbell
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Change person director company with change date
Date: 17 Jul 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Louise Anne Kerr
Documents
Capital name of class of shares
Date: 13 Nov 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-09
Capital : 2 GBP
Documents
Change account reference date company current shortened
Date: 12 Jul 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-07-31
Documents
Some Companies
47 LONDON ROAD,BEXHILL-ON-SEA,TN39 3JY
Number: | 01515143 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 BURKE HOUSE,HACKNEY,E8 3GW
Number: | 08089547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONG EATON FABRIC COMPANY LIMITED(THE)
THE COURTAULDS BUILDING,NOTTINGHAM,NG5 1EB
Number: | 00350378 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLAY HALL,WREXHAM,LL12 9YG
Number: | 01007459 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LONDON STREET,LANCASHIRE,FY7 6JQ
Number: | 00516381 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRACKENS (CROWBOROUGH) MANAGEMENT LIMITED
89 PELLINGS FARM CLOSE,CROWBOROUGH,TN6 2BF
Number: | 05852694 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |