Company NameBroadshade Group Ltd
Company StatusActive
Company NumberSC161911
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Previous NameBroadshade Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Stephen Kenneth Catto
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(2 days after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Albyn Place Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameMrs Mandy Lorna Catto
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(3 years after company formation)
Appointment Duration25 years, 4 months
RoleHousewife
Country of ResidenceUnited States
Correspondence Address37 Albyn Place Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameMr Scott Alexander Catto
Date of BirthApril 1996 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Albyn Place Albyn Place
Aberdeen
AB10 1JB
Scotland
Secretary NameAzets (CD) Limited (Corporation)
StatusCurrent
Appointed29 September 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressChurchill House 59 Lichfield Street
Walsall
WS4 2BX
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Mandy Lorna Catto
NationalityBritish
StatusResigned
Appointed30 November 1995(2 days after company formation)
Appointment Duration21 years, 3 months (resigned 03 March 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameCampbell Dallas Llp (Corporation)
StatusResigned
Appointed03 March 2017(21 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 September 2017)
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameCampbell Dallas Llp (Corporation)
StatusResigned
Appointed03 March 2017(21 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2017)
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered Address37 Albyn Place
Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

490 at £1S & M Catto Discretionary Trust
49.00%
Ordinary C
260 at £1Dr Stephen K. Catto
26.00%
Ordinary A
250 at £1Mrs Mandy Lorna Catto
25.00%
Ordinary B

Financials

Year2014
Net Worth£8,478,893
Cash£3,070,032
Current Liabilities£955,007

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

20 October 2022Delivered on: 9 November 2022
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: All and whole the subjects at hill of keir, skene, westhill, currently undergoing registration in the land register of scotland under title number. ABN152171.
Outstanding
22 October 2015Delivered on: 28 October 2015
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: ABN116331, ABN30216.
Outstanding
11 January 2011Delivered on: 20 January 2011
Satisfied on: 9 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

15 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
17 February 2023Change of share class name or designation (2 pages)
17 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
17 February 2023Memorandum and Articles of Association (20 pages)
16 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
9 November 2022Registration of charge SC1619110003, created on 20 October 2022 (4 pages)
1 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
10 December 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
10 December 2021Notification of Mandy Lorna Catto as a person with significant control on 29 November 2020 (2 pages)
15 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 March 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
24 February 2021Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to 37 Albyn Place Albyn Place Aberdeen AB10 1JB on 24 February 2021 (1 page)
4 December 2020Secretary's details changed for Campbell Dallas Limited on 7 September 2020 (1 page)
4 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
16 June 2020Appointment of Mr Scott Alexander Catto as a director on 1 June 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
5 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
29 August 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
3 July 2018Termination of appointment of Campbell Dallas Llp as a secretary on 29 September 2017 (1 page)
3 July 2018Appointment of Campbell Dallas Limited as a secretary on 29 September 2017 (2 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 July 2017Cessation of The Stephen & Mandy Catto Discretionary Trust as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of The Stephen & Mandy Catto Discretionary Trust as a person with significant control on 4 April 2017 (1 page)
5 March 2017Termination of appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (1 page)
5 March 2017Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages)
5 March 2017Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages)
5 March 2017Termination of appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (1 page)
5 March 2017Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages)
5 March 2017Appointment of Campbell Dallas Llp as a secretary on 3 March 2017 (2 pages)
5 March 2017Termination of appointment of Mandy Lorna Catto as a secretary on 3 March 2017 (1 page)
5 March 2017Termination of appointment of Mandy Lorna Catto as a secretary on 3 March 2017 (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
28 October 2015Registration of charge SC1619110002, created on 22 October 2015 (7 pages)
28 October 2015Registration of charge SC1619110002, created on 22 October 2015 (7 pages)
5 August 2015Director's details changed for Dr Stephen Kenneth Catto on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
5 August 2015Secretary's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (1 page)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
5 August 2015Secretary's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (1 page)
5 August 2015Director's details changed for Dr Stephen Kenneth Catto on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Dr Stephen Kenneth Catto on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
5 August 2015Secretary's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (1 page)
5 August 2015Director's details changed for Mrs Mandy Lorna Catto on 1 August 2015 (2 pages)
23 July 2015Director's details changed for Dr Stephen Kenneth Catto on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Dr Stephen Kenneth Catto on 23 July 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(6 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(6 pages)
9 October 2014Satisfaction of charge 1 in full (4 pages)
9 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(6 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(6 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
21 November 2013Change of share class name or designation (2 pages)
21 November 2013Change of share class name or designation (2 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages)
7 June 2013Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/06/2013.
(6 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/06/2013.
(6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
29 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
1 December 2008Return made up to 28/11/08; full list of members (4 pages)
1 December 2008Return made up to 28/11/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 December 2007Return made up to 28/11/07; full list of members (3 pages)
27 December 2007Return made up to 28/11/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 January 2007Return made up to 28/11/06; full list of members (3 pages)
31 January 2007Return made up to 28/11/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 March 2006Return made up to 28/11/05; full list of members (3 pages)
29 March 2006Return made up to 28/11/05; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004Registered office changed on 03/09/04 from: 9 woodlands park durris banchory kincardineshire AB31 6BF (1 page)
3 September 2004Registered office changed on 03/09/04 from: 9 woodlands park durris banchory kincardineshire AB31 6BF (1 page)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 February 2003Return made up to 28/11/02; full list of members (8 pages)
13 February 2003Return made up to 28/11/02; full list of members (8 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 July 2002Company name changed broadshade livery LTD.\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed broadshade livery LTD.\certificate issued on 04/07/02 (2 pages)
21 December 2001Return made up to 28/11/01; full list of members (7 pages)
21 December 2001Return made up to 28/11/01; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
28 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
11 January 2000Return made up to 28/11/99; full list of members (7 pages)
11 January 2000Return made up to 28/11/99; full list of members (7 pages)
26 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 January 1999Return made up to 28/11/98; no change of members (4 pages)
11 January 1999Return made up to 28/11/98; no change of members (4 pages)
7 January 1999Ad 22/12/98--------- £ si 160@1=160 £ ic 840/1000 (2 pages)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1999Ad 22/12/98--------- £ si 250@1=250 £ ic 590/840 (2 pages)
7 January 1999Ad 22/12/98--------- £ si 490@1=490 £ ic 100/590 (2 pages)
7 January 1999Ad 22/12/98--------- £ si 160@1=160 £ ic 840/1000 (2 pages)
7 January 1999Ad 22/12/98--------- £ si 250@1=250 £ ic 590/840 (2 pages)
7 January 1999Ad 22/12/98--------- £ si 490@1=490 £ ic 100/590 (2 pages)
7 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1999New director appointed (1 page)
6 January 1999New director appointed (1 page)
31 December 1998Registered office changed on 31/12/98 from: broadshade skene aberdeen AB32 6RP (1 page)
31 December 1998Registered office changed on 31/12/98 from: broadshade skene aberdeen AB32 6RP (1 page)
31 December 1998£ nc 100/1000 22/12/98 (1 page)
31 December 1998£ nc 100/1000 22/12/98 (1 page)
22 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 December 1997Return made up to 28/11/97; no change of members (4 pages)
29 December 1997Return made up to 28/11/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
10 December 1996Return made up to 28/11/96; full list of members (6 pages)
10 December 1996Return made up to 28/11/96; full list of members (6 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Secretary resigned (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Secretary resigned (2 pages)
28 November 1995Incorporation (32 pages)
28 November 1995Incorporation (32 pages)