About

Registered Number: SC197633
Date of Incorporation: 29/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Algo Business Centre, Glenearn Road, Perth, PH2 0NJ

 

Having been setup in 1999, Broxden Ltd has its registered office in Perth, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Elizabeth Anne 23 April 2004 - 1
SKRETTEBERG, Olav 29 June 1999 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
COLES, Roy Walter Mcintosh 03 March 2006 05 March 2010 1
ROY, John Gordon 29 June 1999 30 June 2003 1
ROY, Valerie Frances 01 July 2003 03 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 25 October 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 29 June 2016
AAMD - Amended Accounts 15 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 09 October 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 17 March 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288c - Notice of change of directors or secretaries or in their particulars 05 April 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 03 April 2002
CERTNM - Change of name certificate 22 November 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 13 May 2001
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.