Company NameBroadmeadow Developments Ltd.
Company StatusDissolved
Company NumberSC156089
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Mackenzie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address74 Bailie Drive
Bearsden
Glasgow
G61 3AH
Scotland
Director NameMr Raymond Walker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence AddressArdsheean
Coldrach Farm Road
Drymen
Stirlingshire
G63 0BX
Scotland
Secretary NameMr Raymond Walker
NationalityBritish
StatusClosed
Appointed21 February 1995(same day as company formation)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence AddressArdsheean
Coldrach Farm Road
Drymen
Stirlingshire
G63 0BX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£35,491
Cash£70
Current Liabilities£1,057,608

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 November 2014Notice of final meeting of creditors (2 pages)
24 November 2014Notice of final meeting of creditors (2 pages)
7 June 2013Registered office address changed from 78 Carlton Place Glasgow G5 9th on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 78 Carlton Place Glasgow G5 9th on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 78 Carlton Place Glasgow G5 9th on 7 June 2013 (2 pages)
2 August 2001Notice of winding up order (1 page)
2 August 2001Court order notice of winding up (1 page)
2 August 2001Notice of winding up order (1 page)
2 August 2001Appointment of a provisional liquidator (1 page)
2 August 2001Appointment of a provisional liquidator (1 page)
2 August 2001Court order notice of winding up (1 page)
25 July 2001Registered office changed on 25/07/01 from: 149 dalsetter avenue glasgow G15 8TE (1 page)
25 July 2001Registered office changed on 25/07/01 from: 149 dalsetter avenue glasgow G15 8TE (1 page)
8 September 2000First Gazette notice for voluntary strike-off (1 page)
8 September 2000First Gazette notice for voluntary strike-off (1 page)
7 September 2000Appointment of a provisional liquidator (1 page)
7 September 2000Appointment of a provisional liquidator (1 page)
23 February 2000Voluntary strike-off action has been suspended (1 page)
23 February 2000Voluntary strike-off action has been suspended (1 page)
1 February 2000Application for striking-off (1 page)
1 February 2000Application for striking-off (1 page)
7 December 1999 (5 pages)
7 December 1999 (5 pages)
17 March 1999Dec mort/charge * (4 pages)
17 March 1999Dec mort/charge * (4 pages)
17 March 1999Dec mort/charge * (4 pages)
17 March 1999Dec mort/charge * (4 pages)
3 March 1999Dec mort/charge * (4 pages)
3 March 1999Dec mort/charge * (4 pages)
12 February 1999Return made up to 21/02/99; full list of members (6 pages)
12 February 1999Return made up to 21/02/99; full list of members (6 pages)
27 November 1998Registered office changed on 27/11/98 from: 149 dalsetter avenue glasgow G15 8TE (1 page)
27 November 1998Registered office changed on 27/11/98 from: 149 dalsetter avenue glasgow G15 8TE (1 page)
4 July 1998 (5 pages)
4 July 1998 (5 pages)
6 March 1998Return made up to 21/02/98; no change of members (4 pages)
6 March 1998Registered office changed on 06/03/98 from: 129 high street dumbarton west dunbartonshire G82 1LE (1 page)
6 March 1998Return made up to 21/02/98; no change of members (4 pages)
6 March 1998Registered office changed on 06/03/98 from: 129 high street dumbarton west dunbartonshire G82 1LE (1 page)
14 October 1997 (5 pages)
14 October 1997 (5 pages)
18 February 1997Return made up to 21/02/97; no change of members (4 pages)
18 February 1997Return made up to 21/02/97; no change of members (4 pages)
28 January 1997Registered office changed on 28/01/97 from: 90 st vincent street glasgow G2 5UB (1 page)
28 January 1997Registered office changed on 28/01/97 from: 90 st vincent street glasgow G2 5UB (1 page)
17 September 1996Dec mort/charge release * (6 pages)
17 September 1996Dec mort/charge release * (6 pages)
17 September 1996Dec mort/charge * (2 pages)
17 September 1996Dec mort/charge * (2 pages)
9 April 1996Partic of mort/charge * (5 pages)
9 April 1996Partic of mort/charge * (5 pages)
8 February 1996Return made up to 21/02/96; full list of members (6 pages)
8 February 1996Return made up to 21/02/96; full list of members (6 pages)
11 August 1995Partic of mort/charge * (5 pages)
11 August 1995Partic of mort/charge * (5 pages)
2 August 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 1995Declaration of assistance for shares acquisition (5 pages)
2 August 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 1995Declaration of assistance for shares acquisition (5 pages)
16 May 1995Partic of mort/charge * (6 pages)
16 May 1995Partic of mort/charge * (6 pages)
21 February 1995Incorporation (16 pages)
21 February 1995Incorporation (16 pages)