About

Registered Number: SC322153
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: 56 Torridon Road, Broughty Ferry, Dundee, DD5 3JH

 

Broxburn Ltd was registered on 25 April 2007, it's status in the Companies House registry is set to "Active". The organisation has one director listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, James Ross 25 April 2007 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 28 December 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 29 December 2014
AA01 - Change of accounting reference date 25 July 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
MR04 - N/A 24 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 20 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
410(Scot) - N/A 01 May 2008
410(Scot) - N/A 26 February 2008
419a(Scot) - N/A 01 October 2007
225 - Change of Accounting Reference Date 26 September 2007
410(Scot) - N/A 24 September 2007
410(Scot) - N/A 13 September 2007
410(Scot) - N/A 07 September 2007
410(Scot) - N/A 19 June 2007
410(Scot) - N/A 03 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 23 April 2008 Outstanding

N/A

Standard security 18 February 2008 Outstanding

N/A

Standard security 11 September 2007 Fully Satisfied

N/A

Standard security 06 September 2007 Outstanding

N/A

Standard security 03 September 2007 Fully Satisfied

N/A

Standard security 12 June 2007 Outstanding

N/A

Bond & floating charge 01 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.