Company NameBroughton One Limited
Company StatusDissolved
Company NumberSC333746
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameFactotum Homes Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Matthew David Malcolm Gammell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ravelston Dykes
Edinburgh
EH12 6HG
Scotland
Director NameMr Marcus George Pickering
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Glebe
Whitehouse Road
Edinburgh
EH4 6NN
Scotland
Secretary NameMatthew David Malcolm Gammell
NationalityBritish
StatusClosed
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Ravelston Dykes
Edinburgh
EH12 6HG
Scotland

Contact

Websitebroughtonone.co.uk
Email address[email protected]
Telephone0845 1192999
Telephone regionUnknown

Location

Registered Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Marcus George Pickering
50.00%
Ordinary
2 at £1Matthew David Malcolm Gammell
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,016
Current Liabilities£57,145

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (2 pages)
28 April 2016Application to strike the company off the register (2 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(5 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(5 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(5 pages)
11 November 2015Registered office address changed from 1 Broughton Market Edinburgh Midlothian EH3 6NU to 1 Summerhall Edinburgh EH9 1PL on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 1 Broughton Market Edinburgh Midlothian EH3 6NU to 1 Summerhall Edinburgh EH9 1PL on 11 November 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(5 pages)
19 June 2013Cancellation of shares. Statement of capital on 19 June 2013
  • GBP 4
(4 pages)
19 June 2013Cancellation of shares. Statement of capital on 19 June 2013
  • GBP 4
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of payment out of capital 14/03/2013
(2 pages)
15 March 2013Purchase of own shares. (3 pages)
15 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of payment out of capital 14/03/2013
(2 pages)
15 March 2013Purchase of own shares. (3 pages)
14 March 2013Registered office address changed from Factotum Homes 1 Broughton Market Edinburgh Lothian EH3 6NU Scotland on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Factotum Homes 1 Broughton Market Edinburgh Lothian EH3 6NU Scotland on 14 March 2013 (1 page)
7 March 2013Company name changed factotum homes LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Company name changed factotum homes LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 2 March 2011 (1 page)
22 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
22 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 May 2010Secretary's details changed for Matthew David Malcolm Gammell on 19 May 2010 (3 pages)
25 May 2010Director's details changed for Matthew David Malcolm Gammell on 19 May 2010 (3 pages)
25 May 2010Director's details changed for Matthew David Malcolm Gammell on 19 May 2010 (3 pages)
25 May 2010Secretary's details changed for Matthew David Malcolm Gammell on 19 May 2010 (3 pages)
10 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 December 2009Director's details changed for Matthew David Malcolm Gammell on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Marcus George Pickering on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Matthew David Malcolm Gammell on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Marcus George Pickering on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Matthew David Malcolm Gammell on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Marcus George Pickering on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2008Ad 19/11/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
3 December 2008Ad 19/11/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
28 November 2008Director and secretary's change of particulars / mathew gammell / 09/11/2008 (1 page)
28 November 2008Return made up to 09/11/08; full list of members (4 pages)
28 November 2008Director's change of particulars / marcus pickering / 09/11/2008 (1 page)
28 November 2008Return made up to 09/11/08; full list of members (4 pages)
28 November 2008Director and secretary's change of particulars / mathew gammell / 09/11/2008 (1 page)
28 November 2008Director's change of particulars / marcus pickering / 09/11/2008 (1 page)
9 November 2007Incorporation (17 pages)
9 November 2007Incorporation (17 pages)