Company NameBroadshade Development Company Limited
Company StatusDissolved
Company NumberSC378585
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Leslie Clews
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Mervyn Raymond Currie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr James Cay Lyon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDr Stephen Phillip Townsend
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed14 May 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Wendy Elizabeth Jappy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleLegal Secretary
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Golden Square Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£249
Cash£285
Current Liabilities£36

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(7 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(7 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(7 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(7 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(7 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
4 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
1 March 2011Appointment of Dr Stephen Phillip Townsend as a director (2 pages)
1 March 2011Appointment of Mr Mervyn Raymond Currie as a director (2 pages)
1 March 2011Appointment of Mr Allan Leslie Clews as a director (2 pages)
1 March 2011Termination of appointment of Wendy Jappy as a director (1 page)
1 March 2011Appointment of Mr James Cay Lyon as a director (2 pages)
1 March 2011Appointment of Dr Stephen Phillip Townsend as a director (2 pages)
1 March 2011Appointment of Mr Mervyn Raymond Currie as a director (2 pages)
1 March 2011Termination of appointment of Wendy Jappy as a director (1 page)
1 March 2011Appointment of Mr Allan Leslie Clews as a director (2 pages)
1 March 2011Appointment of Mr James Cay Lyon as a director (2 pages)
14 May 2010Incorporation (24 pages)
14 May 2010Incorporation (24 pages)