About

Registered Number: SC181756
Date of Incorporation: 24/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 1b Carron Place, Edinburgh, EH6 7RE

 

Broughton Removals Ltd was founded on 24 December 1997 and are based in Edinburgh, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Munro, Charles Foreman, Munro, Joan Nicol, Munro, Joanne Christine, Munro, Simon John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Charles Foreman 08 March 2007 - 1
MUNRO, Joan Nicol 24 December 1997 - 1
MUNRO, Joanne Christine 05 February 2018 - 1
MUNRO, Simon John 08 March 2007 27 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CH01 - Change of particulars for director 24 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 10 December 2019
SH06 - Notice of cancellation of shares 10 July 2019
SH03 - Return of purchase of own shares 10 July 2019
CS01 - N/A 27 December 2018
PSC07 - N/A 27 December 2018
AA - Annual Accounts 12 October 2018
RESOLUTIONS - N/A 05 June 2018
SH06 - Notice of cancellation of shares 05 June 2018
SH03 - Return of purchase of own shares 05 June 2018
RP04AR01 - N/A 08 May 2018
AR01 - Annual Return 08 May 2018
TM01 - Termination of appointment of director 04 May 2018
PSC01 - N/A 01 May 2018
PSC01 - N/A 01 May 2018
RP04CS01 - N/A 01 May 2018
RP04AR01 - N/A 01 May 2018
RP04AR01 - N/A 01 May 2018
RP04AR01 - N/A 01 May 2018
RP04AR01 - N/A 01 May 2018
RP04AR01 - N/A 01 May 2018
AP04 - Appointment of corporate secretary 25 April 2018
CH01 - Change of particulars for director 13 February 2018
AP01 - Appointment of director 05 February 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 20 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363a - Annual Return 03 June 2008
410(Scot) - N/A 28 May 2008
AA - Annual Accounts 25 March 2008
225 - Change of Accounting Reference Date 17 January 2008
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
363s - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 01 March 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 20 January 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 19 February 2002
RESOLUTIONS - N/A 01 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 16 January 2001
RESOLUTIONS - N/A 04 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 24 May 1999
225 - Change of Accounting Reference Date 24 May 1999
RESOLUTIONS - N/A 04 May 1999
363s - Annual Return 21 March 1999
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.