Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director Name | Mr William Thomas Hendry |
---|---|
Date of Birth | February 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Little Spott House Little Spott Dunbar EH42 1RH Scotland |
Director Name | Ms Elizabeth Greer Hendry |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Boggs Holdings Pencaitland Tranent EH34 5BA Scotland |
Director Name | Elizabeth Dalton |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | 213 Colinton Road Edinburgh Midlothian EH14 1BJ Scotland |
Director Name | Mrs Elizabeth Grieve |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 July 1994) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Camps Cottage Camps Estate Kirknewton West Lothian EH27 8DN Scotland |
Secretary Name | Elizabeth Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 213 Colinton Road Edinburgh Midlothian EH14 1BJ Scotland |
Director Name | Sharon McDonald McCann |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 January 1999) |
Role | Manager |
Correspondence Address | 6 Station Road Edinburgh EH12 7AB Scotland |
Secretary Name | Sharon McDonald McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 1999) |
Role | Manager |
Correspondence Address | 6 Station Road Edinburgh EH12 7AB Scotland |
Secretary Name | Ian Ernest Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | 33/5 Annfield Newhaven Edinburgh EH6 4JA Scotland |
Secretary Name | Jennifer Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 31 Echline Drive Edinburgh EH30 9UX Scotland |
Secretary Name | Mr Peter Thomas Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2009) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 33 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BA Scotland |
Director Name | Mr Peter Thomas Dalton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(42 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 May 2009) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 33 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BA Scotland |
Director Name | Mr Stephen Dalton |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 Colinton Road Edinburgh Midlothian EH14 1BJ Scotland |
Director Name | Mr Stephen Dalton |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 Colinton Road Edinburgh Midlothian EH14 1BJ Scotland |
Director Name | Mrs Elizabeth Grieve |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(43 years after company formation) |
Appointment Duration | 1 year (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camps Cottage Camps Estate Kirknewton West Lothian EH27 8DN Scotland |
Secretary Name | Mrs Elizabeth Grieve |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(43 years after company formation) |
Appointment Duration | 1 year (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camps Cottage Camps Estate Kirknewton West Lothian EH27 8DN Scotland |
Secretary Name | Mrs Elizabeth Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(43 years after company formation) |
Appointment Duration | 1 year (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camps Cottage Camps Estate Kirknewton West Lothian EH27 8DN Scotland |
Director Name | Mrs Sharon McDonald McCann |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2009(43 years after company formation) |
Appointment Duration | 1 year (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Mullaghderg Banks Kincasslagh Letterkenny Co. Donegal Eire |
Director Name | Mrs Maryann McDonald Irvine |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(43 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cartmore Industrial Estate Lochgelly Fife KY5 8LL Scotland |
Telephone | 0131 4494776 |
---|---|
Telephone region | Edinburgh |
Registered Address | Gogarbank Iron & Steel Works Station Road Edinburgh EH12 9BU Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 5 other UK companies use this postal address |
380k at £1 | Broompark Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,706,556 |
Cash | £1,061,287 |
Current Liabilities | £108,119 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 December 2023 (6 months from now) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
---|---|
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr William Thomas Hendry as a director on 23 November 2018 (2 pages) |
8 March 2019 | Appointment of Mrs Elizabeth Greer Hendry as a director on 23 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
21 June 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 June 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 June 2010 | Appointment of Mr Peter Thomas Dalton as a director (2 pages) |
23 June 2010 | Termination of appointment of Maryann Irvine as a director (1 page) |
23 June 2010 | Termination of appointment of Sharon Mccann as a director (1 page) |
23 June 2010 | Termination of appointment of Stephen Dalton as a director (1 page) |
23 June 2010 | Termination of appointment of Elizabeth Grieve as a secretary (1 page) |
23 June 2010 | Termination of appointment of Elizabeth Grieve as a director (1 page) |
23 June 2010 | Appointment of Mr Peter Thomas Dalton as a director (2 pages) |
23 June 2010 | Termination of appointment of Maryann Irvine as a director (1 page) |
23 June 2010 | Termination of appointment of Sharon Mccann as a director (1 page) |
23 June 2010 | Termination of appointment of Stephen Dalton as a director (1 page) |
23 June 2010 | Termination of appointment of Elizabeth Grieve as a secretary (1 page) |
23 June 2010 | Termination of appointment of Elizabeth Grieve as a director (1 page) |
22 February 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Secretary's details changed for Mrs Elizabeth Grieve on 30 November 2009 (1 page) |
18 January 2010 | Director's details changed for Mrs Sharon Mcdonald Mccann on 30 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Maryann Mcdonald Irvine on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Elizabeth Grieve on 30 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mrs Maryann Mcdonald Irvine on 1 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Secretary's details changed for Mrs Elizabeth Grieve on 30 November 2009 (1 page) |
18 January 2010 | Director's details changed for Mrs Maryann Mcdonald Irvine on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Sharon Mcdonald Mccann on 30 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Elizabeth Grieve on 30 November 2009 (2 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 July 2009 | Director appointed mrs maryann mcdonald irvine (1 page) |
1 July 2009 | Director appointed mrs maryann mcdonald irvine (1 page) |
2 June 2009 | Director appointed mrs sharon mcdonald mccann (1 page) |
2 June 2009 | Director appointed mrs elizabeth grieve (1 page) |
2 June 2009 | Director appointed mrs sharon mcdonald mccann (1 page) |
2 June 2009 | Director appointed mrs elizabeth grieve (1 page) |
21 May 2009 | Secretary appointed mrs elizabeth grieve (1 page) |
21 May 2009 | Appointment terminated director peter dalton (1 page) |
21 May 2009 | Appointment terminated secretary peter dalton (1 page) |
21 May 2009 | Secretary appointed mrs elizabeth grieve (1 page) |
21 May 2009 | Appointment terminated director peter dalton (1 page) |
21 May 2009 | Appointment terminated secretary peter dalton (1 page) |
6 April 2009 | Appointment terminated director elizabeth dalton (1 page) |
6 April 2009 | Director appointed mr peter thomas dalton (2 pages) |
6 April 2009 | Director appointed mr stephen dalton (2 pages) |
6 April 2009 | Appointment terminated director elizabeth dalton (1 page) |
6 April 2009 | Director appointed mr peter thomas dalton (2 pages) |
6 April 2009 | Director appointed mr stephen dalton (2 pages) |
5 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: dalton gogar iron & steel works station road gogarbank edinburgh EH12 9BU (1 page) |
5 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: dalton gogar iron & steel works station road gogarbank edinburgh EH12 9BU (1 page) |
18 August 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
18 August 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
8 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
8 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
20 March 2006 | Return made up to 04/12/05; full list of members
|
20 March 2006 | Return made up to 04/12/05; full list of members
|
2 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 23 yeaman place edinburgh EH11 1BT (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 23 yeaman place edinburgh EH11 1BT (1 page) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
9 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members
|
21 December 1999 | Return made up to 04/12/99; full list of members
|
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Return made up to 04/12/98; no change of members (5 pages) |
30 December 1998 | Return made up to 04/12/98; no change of members (5 pages) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
4 January 1998 | Return made up to 04/12/97; no change of members (5 pages) |
4 January 1998 | Return made up to 04/12/97; no change of members (5 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 December 1996 | Return made up to 04/12/96; full list of members (7 pages) |
27 December 1996 | Return made up to 04/12/96; full list of members (7 pages) |
21 October 1996 | Accounting reference date extended from 05/10/96 to 31/03/97 (1 page) |
21 October 1996 | Accounting reference date extended from 05/10/96 to 31/03/97 (1 page) |
27 June 1996 | Accounts for a small company made up to 5 October 1995 (6 pages) |
27 June 1996 | Accounts for a small company made up to 5 October 1995 (6 pages) |
27 June 1996 | Accounts for a small company made up to 5 October 1995 (6 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
4 August 1995 | Accounts for a small company made up to 5 October 1994 (5 pages) |
4 August 1995 | Accounts for a small company made up to 5 October 1994 (5 pages) |
4 August 1995 | Accounts for a small company made up to 5 October 1994 (5 pages) |
15 March 1978 | Memorandum and Articles of Association (13 pages) |
15 March 1978 | Memorandum and Articles of Association (13 pages) |
29 July 1966 | Company name changed\certificate issued on 29/07/66 (2 pages) |
29 July 1966 | Company name changed\certificate issued on 29/07/66 (2 pages) |
15 May 1966 | Increase in nominal capital (1 page) |
15 May 1966 | Increase in nominal capital (1 page) |
13 May 1966 | Certificate of incorporation (1 page) |
13 May 1966 | Certificate of incorporation (1 page) |