Company NameBroomvale Limited
DirectorsMunsif Ali Mohammed and Nasreen Mohammed
Company StatusActive
Company NumberSC183551
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Munsif Ali Mohammed
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address29 Commercial Street
Dundee
Tayside
DD1 3DG
Scotland
Director NameMrs Nasreen Mohammed
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(20 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
Tayside
DD1 3DG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameZafar Hussain Iqbal
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 week, 5 days after company formation)
Appointment Duration3 years, 12 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address3 Rosemount Terrace
Dundee
DD3 6JQ
Scotland
Secretary NameZaffar Ahmed
NationalityBritish
StatusResigned
Appointed16 March 1998(1 week, 5 days after company formation)
Appointment Duration3 years, 12 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address44 Main Street
Dundee
DD3 7HN
Scotland
Director NameMunsif Ali Mohammed
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(4 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 06 April 2002)
RoleRestauratur
Country of ResidenceScotland
Correspondence Address3 Rosemount Terrace
Dundee
Angus
DD3 6JQ
Scotland
Secretary NameAudrey Ann Woods
NationalityBritish
StatusResigned
Appointed11 March 2002(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2003)
RoleCompany Director
Correspondence Address30 Lyndhurst Avenue
Dundee
Tayside
DD2 3HS
Scotland
Director NameMrs Nasreen Akhtar Mohammed
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 2002)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Rosemount Terrace
Dundee
Angus
DD3 6JQ
Scotland
Secretary NameMrs Nasreen Akhtar Mohammed
NationalityBritish
StatusResigned
Appointed28 April 2003(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Rosemount Terrace
Dundee
Angus
DD3 6JQ
Scotland
Secretary NameMr Azhar Abbas Ali Mohammed
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2015)
RoleCompany Director
Correspondence Address29 Commercial Street
Dundee
Tayside
DD1 3DG
Scotland

Location

Registered Address29 Commercial Street
Dundee
Tayside
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Munsif Ali Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£360,987
Cash£116,949
Current Liabilities£70,760

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

23 November 2004Delivered on: 8 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 144 hilltown, dundee (title number ANG28399).
Outstanding

Filing History

13 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (6 pages)
8 December 2021Change of share class name or designation (2 pages)
8 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2021Memorandum and Articles of Association (21 pages)
28 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Appointment of Mrs Nasreen Mohammed as a director on 22 March 2018 (2 pages)
4 April 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Termination of appointment of Azhar Abbas Ali Mohammed as a secretary on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Azhar Abbas Ali Mohammed as a secretary on 27 April 2015 (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Director's details changed for Munsif Ali Mohammed on 1 June 2012 (2 pages)
16 July 2012Director's details changed for Munsif Ali Mohammed on 1 June 2012 (2 pages)
16 July 2012Secretary's details changed for Mr Azhar Abbas Ali Mohammed on 1 June 2012 (1 page)
16 July 2012Secretary's details changed for Mr Azhar Abbas Ali Mohammed on 1 June 2012 (1 page)
16 July 2012Director's details changed for Munsif Ali Mohammed on 1 June 2012 (2 pages)
16 July 2012Secretary's details changed for Mr Azhar Abbas Ali Mohammed on 1 June 2012 (1 page)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Director's details changed for Munsif Ali Mohammed on 25 February 2010 (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Munsif Ali Mohammed on 25 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 25/02/09; full list of members (3 pages)
26 February 2009Return made up to 25/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 September 2008Appointment terminated secretary nasreen mohammed (1 page)
26 September 2008Appointment terminated secretary nasreen mohammed (1 page)
26 September 2008Secretary appointed azhar abbas ali mohammed (2 pages)
26 September 2008Secretary appointed azhar abbas ali mohammed (2 pages)
26 February 2008Return made up to 25/02/08; full list of members (3 pages)
26 February 2008Return made up to 25/02/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 25/02/07; full list of members (2 pages)
15 March 2007Return made up to 25/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 25/02/06; full list of members (6 pages)
10 April 2006Return made up to 25/02/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 25/02/05; full list of members (6 pages)
16 March 2005Return made up to 25/02/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
17 March 2004Return made up to 25/02/04; full list of members (6 pages)
17 March 2004Return made up to 25/02/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
29 April 2003Return made up to 25/02/03; full list of members (6 pages)
29 April 2003Return made up to 25/02/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
20 June 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: 78 carlton place glasgow G5 9TH (1 page)
8 April 2002Return made up to 25/02/02; full list of members (6 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Return made up to 25/02/02; full list of members (6 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 78 carlton place glasgow G5 9TH (1 page)
8 April 2002New director appointed (2 pages)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 March 2001Return made up to 25/02/01; full list of members (6 pages)
19 March 2001Return made up to 25/02/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 March 2000Return made up to 25/02/00; full list of members (6 pages)
13 March 2000Return made up to 25/02/00; full list of members (6 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 March 1999Return made up to 04/03/99; full list of members (6 pages)
30 March 1999Return made up to 04/03/99; full list of members (6 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New secretary appointed (2 pages)
29 May 1998Registered office changed on 29/05/98 from: 78 carlton place glasgow G5 9TH (1 page)
29 May 1998New secretary appointed (2 pages)
29 May 1998Registered office changed on 29/05/98 from: 78 carlton place glasgow G5 9TH (1 page)
29 May 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
17 March 1998Registered office changed on 17/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Incorporation (16 pages)
4 March 1998Incorporation (16 pages)