Company NameBroadarrow Limited
Company StatusLiquidation
Company NumberSC114970
CategoryPrivate Limited Company
Incorporation Date5 December 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Hall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1994(5 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleChief Executive
Correspondence AddressMill House
Mill Of Minnes
Udny
Aberdeenshire
AB41 6QT
Scotland
Director NamePeter David Hall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(8 years, 4 months after company formation)
Appointment Duration27 years
RoleManager
Correspondence Address3 The Grange North Beach Road
Balmedie
Aberdeen
AB23 8XG
Scotland
Director NamePatrick Malone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(8 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address1 School Road
Cults
Aberdeen
AB15 9LR
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusCurrent
Appointed19 May 1994(5 years, 5 months after company formation)
Appointment Duration29 years, 11 months
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Director NameDennis McGillivray Corbett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 15 February 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Drive
Stonehaven
Kincardineshire
AB39 2NW
Scotland
Director NameGregor Fraser Rae
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 1994)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCulpercy Cottage
Crathes
Banchory
Aberdeenshire
AB31 6JP
Scotland
Director NameJames Merrylees Rae
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1991)
RoleCo Director
Correspondence Address5 Airyhall Gardens
Aberdeen
Aberdeenshire
AB1 7QL
Scotland
Secretary NameDennis McGillivray Corbett
NationalityBritish
StatusResigned
Appointed14 June 1990(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 15 February 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Drive
Stonehaven
Kincardineshire
AB39 2NW
Scotland
Secretary NameRoy David Pearson
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address26 Braemar Place
Aberdeen
Aberdeenshire
AB1 6EP
Scotland
Director NameMichael Ralph Milne
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence Address8 Beachfield Way
Balmedie
Aberdeen
AB23 8ZX
Scotland

Location

Registered AddressC/O Kpmg
37 Albyn Place
Aberdeen
Aberdeenshire
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year1998
Net Worth£163,604
Cash£185
Current Liabilities£190,881

Accounts

Latest Accounts30 April 1998 (26 years ago)
Next Accounts Due29 February 2000 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Next Return Due28 June 2017 (overdue)

Filing History

6 October 1999Registered office changed on 06/10/99 from: 1 golden square aberdeen AB1 1HA (1 page)
6 October 1999Registered office changed on 06/10/99 from: 1 golden square aberdeen AB1 1HA (1 page)
7 September 1999Court order notice of winding up (1 page)
7 September 1999Appointment of a provisional liquidator (1 page)
7 September 1999Court order notice of winding up (1 page)
7 September 1999Appointment of a provisional liquidator (1 page)
7 September 1999Notice of winding up order (1 page)
7 September 1999Notice of winding up order (1 page)
29 June 1999Return made up to 14/06/99; full list of members (7 pages)
29 June 1999Return made up to 14/06/99; full list of members (7 pages)
7 June 1999Accounts for a small company made up to 30 April 1998 (8 pages)
7 June 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 July 1998Return made up to 14/06/98; full list of members (7 pages)
17 July 1998Return made up to 14/06/98; full list of members (7 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
22 July 1997Return made up to 14/06/97; full list of members (7 pages)
22 July 1997Return made up to 14/06/97; full list of members (7 pages)
21 July 1997Ad 10/04/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
21 July 1997Memorandum and Articles of Association (6 pages)
21 July 1997Nc inc already adjusted 10/04/97 (2 pages)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Memorandum and Articles of Association (6 pages)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 July 1997Nc inc already adjusted 10/04/97 (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Ad 10/04/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
23 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
16 July 1996Return made up to 14/06/96; full list of members (7 pages)
16 July 1996Return made up to 14/06/96; full list of members (7 pages)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 October 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
30 June 1995Return made up to 14/06/95; full list of members (12 pages)
30 June 1995Return made up to 14/06/95; full list of members (12 pages)
22 May 1995Registered office changed on 22/05/95 from: commerce street public school castle terrace aberdeen (1 page)
22 May 1995Registered office changed on 22/05/95 from: commerce street public school castle terrace aberdeen (1 page)