Company NameBroxden Limited
DirectorsJohn Gordon Roy and Elizabeth Anne Smith
Company StatusActive
Company NumberSC197633
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Gordon Roy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cosyden Cottage
Bonhard
Perth
Perthshire
PH2 7PJ
Scotland
Director NameMs Elizabeth Anne Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(4 years, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaycreggan Culdeesland Road
Methven
Perth
PH1 3QE
Scotland
Director NameMr Olav Skretteberg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Secretary NameJohn Gordon Roy
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Errochty Grove
Perth
Perthshire
PH1 2SW
Scotland
Secretary NameMrs Valerie Frances Roy
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address5 Errochty Grove
Perth
Perthshire
PH1 2SW
Scotland
Secretary NameMr Roy Walter McIntosh Coles
NationalityBritish
StatusResigned
Appointed03 March 2006(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside
Balmoral Road
Blairgowrie
Perthshire
PH10 7AH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebroxden.co.uk
Telephone01738 450422
Telephone regionPerth

Location

Registered AddressAlgo Business Centre
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1John Gordon Roy
60.00%
Ordinary
40 at £1Elizabeth Anne Smith
40.00%
Ordinary

Financials

Year2014
Net Worth£119,033
Cash£127,844
Current Liabilities£45,140

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

9 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 July 2021Notification of Elizabeth Anne Smith as a person with significant control on 1 June 2021 (2 pages)
30 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of John Gordon Roy as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Notification of John Gordon Roy as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
15 January 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
15 January 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 August 2013Director's details changed for Elizabeth Anne Smith on 26 July 2013 (2 pages)
12 August 2013Director's details changed for Elizabeth Anne Smith on 26 July 2013 (2 pages)
12 August 2013Director's details changed for Elizabeth Anne Smith on 26 July 2013 (2 pages)
12 August 2013Director's details changed for Elizabeth Anne Smith on 26 July 2013 (2 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for John Gordon Roy on 20 February 2011 (3 pages)
28 April 2011Director's details changed for John Gordon Roy on 20 February 2011 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 July 2010Termination of appointment of Roy Coles as a secretary (1 page)
6 July 2010Director's details changed for Elizabeth Anne Smith on 29 June 2010 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 July 2010Termination of appointment of Roy Coles as a secretary (1 page)
6 July 2010Director's details changed for Elizabeth Anne Smith on 29 June 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 July 2009Return made up to 29/06/09; full list of members (4 pages)
17 July 2009Return made up to 29/06/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 July 2008Return made up to 29/06/08; full list of members (4 pages)
24 July 2008Return made up to 29/06/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 July 2007Return made up to 29/06/07; full list of members (2 pages)
23 July 2007Return made up to 29/06/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 29/06/06; full list of members (2 pages)
12 July 2006Return made up to 29/06/06; full list of members (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (12 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (12 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
13 July 2005Return made up to 29/06/05; full list of members (2 pages)
13 July 2005Return made up to 29/06/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2004Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 5 errochty grove perth perthshire PH1 2SW (1 page)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 March 2004Registered office changed on 17/03/04 from: 5 errochty grove perth perthshire PH1 2SW (1 page)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
5 April 2003Director's particulars changed (1 page)
5 April 2003Director's particulars changed (1 page)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 November 2001Company name changed gpsport LIMITED\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed gpsport LIMITED\certificate issued on 22/11/01 (2 pages)
3 July 2001Return made up to 29/06/01; full list of members (6 pages)
3 July 2001Return made up to 29/06/01; full list of members (6 pages)
13 May 2001Full accounts made up to 30 June 2000 (7 pages)
13 May 2001Full accounts made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
29 June 1999Incorporation (17 pages)
29 June 1999Incorporation (17 pages)