Company NameBroomhill Garden Services Ltd.
Company StatusDissolved
Company NumberSC337724
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameAberdeen Autosales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul McDonald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCar Sales
Country of ResidenceScotland
Correspondence AddressNorland
Kintore
Inverurie
AB51 0XA
Scotland
Secretary NameDonald McDonald
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCar Sales
Correspondence Address21 Peterwell Road
Fyvie
Aberdeenshire
AB53 8RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Paul McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,623
Cash£104
Current Liabilities£100,148

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
13 March 2012Company name changed aberdeen autosales LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
(1 page)
13 March 2012Company name changed aberdeen autosales LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
2 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Director's details changed for Mr Paul Mcdonald on 30 June 2010 (3 pages)
1 July 2010Director's details changed for Mr Paul Mcdonald on 30 June 2010 (3 pages)
15 March 2010Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 March 2009Return made up to 12/02/09; full list of members (3 pages)
4 March 2009Return made up to 12/02/09; full list of members (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2008Director's change of particulars / paul mcdonald / 25/03/2008 (1 page)
25 March 2008Director's change of particulars / paul mcdonald / 25/03/2008 (1 page)
29 February 2008Director appointed paul mcdonald (2 pages)
29 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
29 February 2008Director appointed paul mcdonald (2 pages)
29 February 2008Secretary appointed donald mcdonald (2 pages)
29 February 2008Ad 12/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
29 February 2008Ad 12/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
29 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
29 February 2008Secretary appointed donald mcdonald (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2008Incorporation (17 pages)
12 February 2008Incorporation (17 pages)