Company NameBroomhill Cars Ltd.
Company StatusDissolved
Company NumberSC364444
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date22 May 2022 (1 year, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Gerald Martin McKeown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1 11 Bothlin Court
Lenzie
Glasgow
G66 3UL
Scotland
Director NameThe Executor Of Mr Jagwinder Singh Chall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Solway Road
Glasgow
G64 1QL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameThe Executor Of Mr Jagwinder Singh Chall
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Solway Road
Glasgow
G64 1QL
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Sharon Linda McKeown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChall Building, Unit 1 Broomhill Industrial Estate
Kirkintilloch
Glasgow
G66 1QQ
Scotland

Contact

Telephone0141 7777477
Telephone regionGlasgow

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

2 at £0.5Gerald Mckeown
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,864
Cash£10,760
Current Liabilities£32,854

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 May 2022Final Gazette dissolved following liquidation (1 page)
22 February 2022Final account prior to dissolution in a winding-up by the court (11 pages)
3 November 2017Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD to 21 York Place Edinburgh EH1 3EN on 3 November 2017 (2 pages)
3 November 2017Notice of winding up order (1 page)
3 November 2017Registered office address changed from 91 Alexander Street Airdrie Lanarkshire ML6 0BD to 21 York Place Edinburgh EH1 3EN on 3 November 2017 (2 pages)
3 November 2017Court order notice of winding up (1 page)
3 November 2017Notice of winding up order (1 page)
3 November 2017Court order notice of winding up (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Registered office address changed from Chall Building, Unit 1 Broomhill Industrial Estate,Kilsyth Road Kirkintilloch Glasgow G66 1QQ to 91 Alexander Street Airdrie Lanarkshire ML6 0BD on 22 December 2015 (1 page)
22 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Registered office address changed from Chall Building, Unit 1 Broomhill Industrial Estate,Kilsyth Road Kirkintilloch Glasgow G66 1QQ to 91 Alexander Street Airdrie Lanarkshire ML6 0BD on 22 December 2015 (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Termination of appointment of Sharon Linda Mckeown as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Sharon Linda Mckeown as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Sharon Linda Mckeown as a director on 1 April 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 January 2012Appointment of Mrs Sharon Linda Mckeown as a director (2 pages)
10 January 2012Appointment of Mrs Sharon Linda Mckeown as a director (2 pages)
23 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
23 November 2011Director's details changed for Mr Gerald Martin Mckeown on 30 June 2011 (2 pages)
23 November 2011Director's details changed for Mr Gerald Martin Mckeown on 30 June 2011 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
30 July 2010Termination of appointment of Jagwinder Chall as a secretary (2 pages)
30 July 2010Termination of appointment of Jagwinder Chall as a secretary (2 pages)
25 June 2010Registered office address changed from , 4 Dumbarton Road, Clydebank, G81 1TU on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from , 4 Dumbarton Road, Clydebank, G81 1TU on 25 June 2010 (2 pages)
25 June 2010Termination of appointment of Jagwinder Chall as a director (2 pages)
25 June 2010Termination of appointment of Jagwinder Chall as a director (2 pages)
29 August 2009Ad 24/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 August 2009Director appointed gerald martin mckeown (1 page)
29 August 2009Director and secretary appointed jagwinder singh chall (1 page)
29 August 2009Ad 24/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 August 2009Director appointed gerald martin mckeown (1 page)
29 August 2009Director and secretary appointed jagwinder singh chall (1 page)
27 August 2009Appointment terminated secretary peter trainer (1 page)
27 August 2009Appointment terminated director susan mcintosh (1 page)
27 August 2009Appointment terminated secretary peter trainer (1 page)
27 August 2009Appointment terminated director peter trainer (1 page)
27 August 2009Appointment terminated director susan mcintosh (1 page)
27 August 2009Appointment terminated director peter trainer (1 page)
24 August 2009Incorporation (16 pages)
24 August 2009Incorporation (16 pages)