About

Registered Number: SC183551
Date of Incorporation: 04/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 29 Commercial Street, Dundee, Tayside, DD1 3DG

 

Based in Tayside, Broomvale Ltd was established in 1998, it's status is listed as "Active". This organisation has 5 directors listed as Ahmed, Zaffar, Mohammed, Azhar Abbas Ali, Woods, Audrey Ann, Iqbal, Zafar Hussain, Mohammed, Nasreen Akhtar. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Zafar Hussain 16 March 1998 11 March 2002 1
MOHAMMED, Nasreen Akhtar 06 April 2002 01 June 2002 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Zaffar 16 March 1998 11 March 2002 1
MOHAMMED, Azhar Abbas Ali 01 September 2008 27 April 2015 1
WOODS, Audrey Ann 11 March 2002 28 April 2003 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 04 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 14 December 2015
TM02 - Termination of appointment of secretary 28 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 24 December 2012
CH01 - Change of particulars for director 16 July 2012
CH03 - Change of particulars for secretary 16 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 17 January 2005
410(Scot) - N/A 08 December 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 16 October 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 13 January 2003
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 30 March 1999
287 - Change in situation or address of Registered Office 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
RESOLUTIONS - N/A 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 23 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.