Company NameBroadloch Limited
DirectorStewart Murray Lang
Company StatusActive
Company NumberSC189063
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameStewart Murray Lang
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1998(4 days after company formation)
Appointment Duration25 years, 7 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
G33 6BY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameDonald William McLean Lang
NationalityBritish
StatusResigned
Appointed11 September 1998(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2002)
RoleManaging Agent
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameMrs Ann Harper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2004)
RoleSales Assistant
Correspondence Address3 Eskdale Drive
Glasgow
South Lanarkshire
G73 3JS
Scotland
Secretary NameGrenfell Wallace Lang
NationalityBritish
StatusResigned
Appointed15 July 2003(4 years, 10 months after company formation)
Appointment Duration17 years (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameGrenfell Stuart Lang
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(11 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Laxton Drive
Lenzie
Glasgow
G66 5LY
Scotland
Director NameGrenfell Wallace Lang
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(11 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bothlyn Drive
Stepps
Glasgow
G33 6BY
Scotland

Contact

Websitereetafashions.com
Email address[email protected]
Telephone0141 5525101
Telephone regionGlasgow

Location

Registered Address179 Gallowgate
Glasgow
G1 5ED
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Reeta Fashions Gallowgate LTD
98.00%
Ordinary
1 at £1Donald William Mclean Lang
1.00%
Ordinary
1 at £1Stewart Murray Lang
1.00%
Ordinary

Financials

Year2014
Net Worth£80,046
Cash£100
Current Liabilities£167,886

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

30 March 2010Delivered on: 2 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 167 gallowgate glasgow.
Outstanding
30 March 2010Delivered on: 2 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 169 gallowgate glasgow.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
11 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
14 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
20 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
8 November 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 August 2020Termination of appointment of Grenfell Stuart Lang as a director on 24 July 2020 (1 page)
6 August 2020Termination of appointment of Grenfell Wallace Lang as a director on 24 July 2020 (1 page)
6 August 2020Termination of appointment of Grenfell Wallace Lang as a secretary on 24 July 2020 (2 pages)
24 January 2020Satisfaction of charge 1 in full (1 page)
24 January 2020Satisfaction of charge 2 in full (1 page)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Confirmation statement made on 7 September 2019 with no updates (3 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
5 October 2012Director's details changed for Stewart Murray Lang on 3 September 2012 (2 pages)
5 October 2012Director's details changed for Stewart Murray Lang on 3 September 2012 (2 pages)
5 October 2012Director's details changed for Stewart Murray Lang on 3 September 2012 (2 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
8 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
8 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Appointment of Grenfell Stuart Lang as a director (3 pages)
24 February 2010Appointment of Grenfell Wallace Lang as a director (3 pages)
24 February 2010Appointment of Grenfell Stuart Lang as a director (3 pages)
24 February 2010Appointment of Grenfell Wallace Lang as a director (3 pages)
1 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 May 2009Return made up to 07/09/08; full list of members (3 pages)
20 May 2009Return made up to 07/09/08; full list of members (3 pages)
15 May 2009Return made up to 07/09/07; full list of members (3 pages)
15 May 2009Return made up to 07/09/07; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 September 2007Return made up to 07/09/06; full list of members (6 pages)
14 September 2007Return made up to 07/09/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 February 2006Return made up to 07/09/05; full list of members (6 pages)
7 February 2006Return made up to 07/09/05; full list of members (6 pages)
11 October 2005Return made up to 07/09/04; full list of members (6 pages)
11 October 2005Return made up to 07/09/04; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 May 2004Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 May 2004Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
22 November 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 September 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
19 September 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
11 September 2001Return made up to 07/09/01; no change of members (6 pages)
11 September 2001Return made up to 07/09/01; no change of members (6 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 October 2000Return made up to 07/09/00; no change of members (6 pages)
11 October 2000Return made up to 07/09/00; no change of members (6 pages)
27 August 1999Return made up to 07/09/99; full list of members (6 pages)
27 August 1999Return made up to 07/09/99; full list of members (6 pages)
25 August 1999Ad 11/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Ad 11/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1998Registered office changed on 11/09/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
7 September 1998Incorporation (16 pages)
7 September 1998Incorporation (16 pages)