BROADCROFT LIMITED

82 Berkeley Street, Glasgow, G3 7DS, Scotland
StatusACTIVE
Company No.SC524106
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 3 months, 26 days
JurisdictionScotland

SUMMARY

BROADCROFT LIMITED is an active private limited company with number SC524106. It was incorporated 8 years, 3 months, 26 days ago, on 13 January 2016. The company address is 82 Berkeley Street, Glasgow, G3 7DS, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-30

Psc name: Paul Watson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Stephen Skidmore

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Watson

Appointment date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mulhern

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-20

Officer name: Mr Jason Mulhern

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-20

Officer name: Stephen Skidmore

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Reilly

Cessation date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Reilly

Termination date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Skidmore

Notification date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Stephen Skidmore

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

New address: 82 Berkeley Street Glasgow G3 7DS

Old address: 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-27

Old address: C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland

New address: 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMANT BUILDING SERVICES LTD.

25 HALLSWELLE ROAD,LONDON,NW11 0DH

Number:08400210
Status:ACTIVE
Category:Private Limited Company

ENERMECH LIMITED

12-16 ALBYN PLACE,ABERDEEN,AB10 1PS

Number:SC338731
Status:ACTIVE
Category:Private Limited Company

FARISHA GROUP LIMITED

3 BENTLEY COURT,COVENTRY,CV6 4LZ

Number:11770738
Status:ACTIVE
Category:Private Limited Company

SBV CONSULTING LTD

160 CITY ROAD,LONDON,EC1V 2NX

Number:10350343
Status:ACTIVE
Category:Private Limited Company

SMITH PRECISION LTD

22 RAPIDE WAY,WESTON-SUPER-MARE,BS24 8ER

Number:11029554
Status:ACTIVE
Category:Private Limited Company

STRONGVALE LIMITED

UNIT ONE, 1ST FLOOR,PETWORTH,GU28 0JF

Number:02621628
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