Company NameBroompark Holdings Limited
Company StatusActive
Company NumberSC256491
CategoryPrivate Limited Company
Incorporation Date23 September 2003(19 years, 8 months ago)
Previous NameBroompark Builders Merchants, Horticulturists & Garden Centre Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Peter Thomas Dalton
NationalityBritish
StatusCurrent
Appointed27 March 2007(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address33 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director NameMr Peter Thomas Dalton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(5 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceBritain
Correspondence Address33 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director NameMr William Thomas Hendry
Date of BirthFebruary 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGogarbank Iron & Steel Works Station Road
Edinburgh
EH12 9BU
Scotland
Director NameMrs Elizabeth Greer Hendry
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGogarbank Iron & Steel Works Station Road
Edinburgh
EH12 9BU
Scotland
Director NameMr Stephen Dalton
Date of BirthMarch 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 Colinton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Secretary NameJennifer Mackay
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Echline Drive
Edinburgh
EH30 9UX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedaltondemo.co.uk

Location

Registered AddressStephen Dalton Scrap Metal Merchants
Gogarbank Iron & Steel Works
Station Road
Edinburgh
EH12 9BU
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches5 other UK companies use this postal address

Shareholders

2.1k at £1Peter Thomas Dalton
100.00%
Ordinary

Financials

Year2014
Net Worth£9,270,637
Cash£1,254,278
Current Liabilities£2,555,243

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2022 (8 months, 2 weeks ago)
Next Return Due7 October 2023 (4 months from now)

Filing History

23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
7 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
20 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
11 March 2019Second filing of Confirmation Statement dated 23/09/2018 (4 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 October 2018Confirmation statement made on 23 September 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 11/03/2019
(3 pages)
18 December 2017Appointment of Ms Elizabeth Greer Hendry as a director on 10 November 2017 (2 pages)
18 December 2017Appointment of Mr William Thomas Hendry as a director on 10 November 2017 (2 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,100
(4 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,100
(4 pages)
12 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,100
(4 pages)
12 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,100
(4 pages)
2 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,100
(4 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
18 July 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
18 July 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
26 September 2011Registered office address changed from C/O Stephen Dalton Scrap Metal Merchants, Gogar Station Road Gogarbank Edinburgh EH12 9BU on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Stephen Dalton as a director (1 page)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
26 September 2011Registered office address changed from C/O Stephen Dalton Scrap Metal Merchants, Gogar Station Road Gogarbank Edinburgh EH12 9BU on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Stephen Dalton as a director (1 page)
1 September 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
1 September 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
8 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived 06/09/2010
(1 page)
30 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 2,100
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 2,100
(4 pages)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived 06/09/2010
(1 page)
30 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 2,100
(4 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (9 pages)
12 January 2010Resolutions
  • RES13 ‐ Acquisition of property 23/12/2009
(1 page)
12 January 2010Resolutions
  • RES13 ‐ Acquisition of property 23/12/2009
(1 page)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
12 June 2009Director appointed mr peter thomas dalton (2 pages)
12 June 2009Director appointed mr peter thomas dalton (2 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 October 2007Return made up to 23/09/07; full list of members (6 pages)
12 October 2007Return made up to 23/09/07; full list of members (6 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 June 2007Ad 27/03/07--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages)
26 June 2007Nc inc already adjusted 27/03/07 (1 page)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2007Ad 27/03/07--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages)
26 June 2007Nc inc already adjusted 27/03/07 (1 page)
26 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Company name changed broompark builders merchants, ho rticulturists & garden centre lt D.\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed broompark builders merchants, ho rticulturists & garden centre lt D.\certificate issued on 14/11/06 (2 pages)
28 September 2006Return made up to 23/09/06; full list of members (6 pages)
28 September 2006Return made up to 23/09/06; full list of members (6 pages)
21 October 2005Statement of affairs (7 pages)
21 October 2005Ad 14/10/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
21 October 2005Nc inc already adjusted 14/10/05 (2 pages)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
21 October 2005Statement of affairs (7 pages)
21 October 2005Ad 14/10/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
21 October 2005Nc inc already adjusted 14/10/05 (2 pages)
21 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
19 October 2005Return made up to 23/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(6 pages)
19 October 2005Return made up to 23/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(6 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 July 2005Return made up to 23/09/04; full list of members (6 pages)
18 July 2005Return made up to 23/09/04; full list of members (6 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2003Incorporation (16 pages)
23 September 2003Incorporation (16 pages)