Company NameBroadsword Interior Solutions Limited
Company StatusDissolved
Company NumberSC242520
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Raymond Maurice Wilkie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(14 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 22 May 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address20 Kersehill Circle
Falkirk
FK2 9GG
Scotland
Director NameRaymond Maurice Wilkie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address67 Bonnymuir Crescent
Bonnybridge
Stirlingshire
FK4 1GD
Scotland
Director NameMrs Susan Wilkie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address67 Bonnymuir Crescent
Bonnybridge
Stirlingshire
FK4 1GD
Scotland
Secretary NameMrs Susan Wilkie
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address67 Bonnymuir Crescent
Bonnybridge
Stirlingshire
FK4 1GD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.broadswordofficefurniture.co.uk

Location

Registered Address20 Kersehill Circle
Falkirk
FK2 9GG
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

25 at £1Mr R.m. Wilkie
50.00%
Ordinary
25 at £1Mrs S.e. Wilkie
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,105
Cash£42
Current Liabilities£17,237

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018Voluntary strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
23 February 2018Application to strike the company off the register (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Appointment of Mr Raymond Maurice Wilkie as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Susan Wilkie as a director on 12 December 2017 (1 page)
22 August 2017Termination of appointment of Raymond Maurice Wilkie as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Raymond Maurice Wilkie as a director on 22 August 2017 (1 page)
31 January 2017Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 20 Kersehill Circle Falkirk FK2 9GG on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (3 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (3 pages)
31 January 2017Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 20 Kersehill Circle Falkirk FK2 9GG on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
14 May 2016Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016 (1 page)
14 May 2016Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016 (1 page)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50
(4 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Termination of appointment of Susan Wilkie as a secretary on 28 May 2015 (1 page)
17 August 2015Termination of appointment of Susan Wilkie as a secretary on 28 May 2015 (1 page)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50
(5 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50
(5 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Director's details changed for Raymond Maurice Wilkie on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Susan Wilkie on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Susan Wilkie on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Raymond Maurice Wilkie on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 17/01/09; full list of members (4 pages)
5 March 2009Return made up to 17/01/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Return made up to 17/01/07; full list of members (2 pages)
30 January 2007Return made up to 17/01/07; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
11 January 2006Return made up to 17/01/05; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 17/01/05; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Registered office changed on 14/12/05 from: 42 kilsyth road queenzieburn glasgow G65 9EB (1 page)
14 December 2005Registered office changed on 14/12/05 from: 42 kilsyth road queenzieburn glasgow G65 9EB (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 17/01/04; full list of members (7 pages)
20 April 2004Return made up to 17/01/04; full list of members (7 pages)
5 August 2003Registered office changed on 05/08/03 from: suite 1/19 dalziel workspace mason street motherwell ML1 1YE (1 page)
5 August 2003Registered office changed on 05/08/03 from: suite 1/19 dalziel workspace mason street motherwell ML1 1YE (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)