Company NameBroadberry Sports Ltd.
Company StatusDissolved
Company NumberSC353128
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJason Broadberry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameJason Broadberry
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleSports Consulant
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Location

Registered AddressC/O Premier Accounting 9b Dalrymple Court
Kirkintilloch
Glasgow
G66 3AA
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jason Broadberry
100.00%
Ordinary

Financials

Year2014
Net Worth£3,848
Cash£934
Current Liabilities£1,688

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
18 September 2023Application to strike the company off the register (1 page)
14 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 May 2023Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page)
30 May 2023Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to C/O Premier Accounting 9B Dalrymple Court Kirkintilloch Glasgow G66 3AA on 30 May 2023 (1 page)
22 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 February 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
20 August 2019Registered office address changed from 15 Lauderdale Drive Newton Mearns Glasgow G77 5AP to 168 Bath Street Glasgow G2 4TP on 20 August 2019 (1 page)
22 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
14 February 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Jason Broadberry on 7 January 2010 (1 page)
25 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Jason Broadberry on 7 January 2010 (1 page)
25 February 2010Director's details changed for Jason Broadberry on 7 January 2010 (2 pages)
25 February 2010Director's details changed for Jason Broadberry on 7 January 2010 (2 pages)
25 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Jason Broadberry on 7 January 2010 (1 page)
25 February 2010Director's details changed for Jason Broadberry on 7 January 2010 (2 pages)
9 March 2009Director and secretary appointed jason broadberry (2 pages)
9 March 2009Director and secretary appointed jason broadberry (2 pages)
15 January 2009Registered office changed on 15/01/2009 from 15 lauderdale gardens newton mearns glasgow G77 5AP (1 page)
15 January 2009Registered office changed on 15/01/2009 from 15 lauderdale gardens newton mearns glasgow G77 5AP (1 page)
12 January 2009Appointment terminated director stephen george mabbott (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 January 2009Appointment terminated director stephen george mabbott (1 page)
12 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
12 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
7 January 2009Incorporation (18 pages)
7 January 2009Incorporation (18 pages)