Company NameBroad Sands Limited
Company StatusDissolved
Company NumberSC360328
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelbank 4 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Secretary NameMr Keith David Murdoch
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelbank 4 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland

Location

Registered AddressWhitekirk Mains Farm
Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mnh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£305,479
Cash£54,163
Current Liabilities£59,121

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

1 September 2012Delivered on: 14 September 2012
Satisfied on: 18 June 2014
Persons entitled: Scott Doak and Rosamaria Doak

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That ground floor flat, flat 4 broad sands, 19 fidra road, north berwick, title number ELN15717.
Fully Satisfied
7 August 2012Delivered on: 10 August 2012
Satisfied on: 18 June 2014
Persons entitled: Anthony James Whorlow Garrod & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 8 broad sands 19 fidra road north berwick ELN15717.
Fully Satisfied
22 March 2012Delivered on: 26 March 2012
Satisfied on: 18 June 2014
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6 broad sands, 19 fidra road north berwick eln 16626.
Fully Satisfied
23 November 2009Delivered on: 2 December 2009
Satisfied on: 18 June 2014
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground to southeast junction of fidra road and hamilton road, north berwick ELN15717.
Fully Satisfied
5 November 2009Delivered on: 23 November 2009
Satisfied on: 25 April 2012
Persons entitled: Close Brothers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
30 May 2022Application to strike the company off the register (3 pages)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
13 July 2020Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page)
12 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 September 2016Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Satisfaction of charge 3 in full (3 pages)
18 June 2014Satisfaction of charge 4 in full (2 pages)
18 June 2014Satisfaction of charge 2 in full (2 pages)
18 June 2014Satisfaction of charge 5 in full (2 pages)
18 June 2014Satisfaction of charge 2 in full (2 pages)
18 June 2014Satisfaction of charge 4 in full (2 pages)
18 June 2014Satisfaction of charge 3 in full (3 pages)
18 June 2014Satisfaction of charge 5 in full (2 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
27 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
27 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
26 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
8 April 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
8 April 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
11 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
11 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 May 2009Incorporation (17 pages)
27 May 2009Incorporation (17 pages)