BROOMCRAIG PROPERTIES LTD

5 Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland
StatusACTIVE
Company No.SC467852
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 5 months, 23 days
JurisdictionScotland

SUMMARY

BROOMCRAIG PROPERTIES LTD is an active private limited company with number SC467852. It was incorporated 10 years, 5 months, 23 days ago, on 20 January 2014. The company address is 5 Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2022

Action Date: 10 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520013

Charge creation date: 2022-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2022

Action Date: 10 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520014

Charge creation date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2022

Action Date: 20 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520012

Charge creation date: 2022-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 20 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520008

Charge creation date: 2022-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 20 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520009

Charge creation date: 2022-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 20 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520010

Charge creation date: 2022-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520011

Charge creation date: 2022-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nathalie Chantal Carruthers

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Euan Philip Craigmyle Carruthers

Appointment date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520007

Charge creation date: 2020-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520006

Charge creation date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Mrs Lesley Blanche Murray Carruthers

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520005

Charge creation date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520004

Charge creation date: 2019-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-02

Psc name: Mrs Lesley Blanche Murray Carruthers

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-02

Psc name: Mr James Maxwell Carruthers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

Old address: Broomcraig Shore Road Cove Helensburgh G84 0NU

New address: 5 Upper Colquhoun Street Helensburgh G84 9AQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2018

Action Date: 19 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520003

Charge creation date: 2018-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 09 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520002

Charge creation date: 2018-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4678520001

Charge creation date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX LEISURE CONTRACTORS LIMITED

24 GRASMERE ROAD,HOLMFIRTH,HD9 4HF

Number:08886169
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AZURA LIMITED

TBAC BUSINESS CENTRE, AVENUE 4,WITNEY,OX28 4BN

Number:03227144
Status:ACTIVE
Category:Private Limited Company

BALI HEALTH LOUNGE LIMITED

UNIT 13,LONDON,E1W 2DE

Number:07411581
Status:ACTIVE
Category:Private Limited Company

CITY OCCUPATIONAL LIMITED

73 SHEPHERDS HILL,LONDON,N6 5RE

Number:06861486
Status:ACTIVE
Category:Private Limited Company

CULLINAN DEVELOPMENTS LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:11617773
Status:ACTIVE
Category:Private Limited Company

TAMARIN GARDENS MANAGEMENT LIMITED

C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:02301441
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