About

Registered Number: SC112137
Date of Incorporation: 06/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 4d Auchingramont Road, Hamilton, ML3 6JT

 

Bromac Ltd was founded on 06 July 1988 with its registered office in Hamilton. The current directors of Bromac Ltd are listed as Maclean, Neil, Roberston, John Mark, Brown, Grant John, Brown, Harvey. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEAN, Neil N/A - 1
ROBERSTON, John Mark 01 February 2014 - 1
BROWN, Grant John 01 February 2014 30 September 2014 1
BROWN, Harvey N/A 17 December 2013 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 24 February 2014
TM02 - Termination of appointment of secretary 22 January 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 14 September 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 06 September 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 03 September 2003
410(Scot) - N/A 14 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 24 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 22 November 1993
287 - Change in situation or address of Registered Office 04 November 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 31 March 1992
363 - Annual Return 03 September 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
419a(Scot) - N/A 30 July 1990
410(Scot) - N/A 12 April 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
287 - Change in situation or address of Registered Office 13 November 1989
410(Scot) - N/A 02 May 1989
287 - Change in situation or address of Registered Office 17 October 1988
MISC - Miscellaneous document 19 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1988
287 - Change in situation or address of Registered Office 11 July 1988
288 - N/A 11 July 1988
NEWINC - New incorporation documents 06 July 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 08 January 2003 Outstanding

N/A

Bond & floating charge 02 April 1990 Outstanding

N/A

Bond & floating charge 21 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.