About

Registered Number: SC156310
Date of Incorporation: 02/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2,, Whistleberry Industrial Estate, Hamilton, ML3 0ED

 

Founded in 1995, Broompark Developments Ltd have registered office in Hamilton, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 05 March 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 08 March 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 19 March 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 16 March 2012
MG02s - Statement of satisfaction in full or in part of a charge 22 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 02 June 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 23 April 2010
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 19 March 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 04 March 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 11 February 1999
AA - Annual Accounts 24 February 1998
363s - Annual Return 23 February 1998
363s - Annual Return 28 February 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 14 March 1996
410(Scot) - N/A 24 August 1995
410(Scot) - N/A 28 June 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1995
287 - Change in situation or address of Registered Office 31 March 1995
CERTNM - Change of name certificate 28 March 1995
RESOLUTIONS - N/A 23 March 1995
NEWINC - New incorporation documents 02 March 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 18 August 1995 Fully Satisfied

N/A

Bond & floating charge 20 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.