Paisley
Renfrewshire
PA1 1JE
Scotland
Secretary Name | Mr William Rennie Broadley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Director Name | Mr William Rennie Broadley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | It Principal Consultant |
Country of Residence | Scotland |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.broadleyconsulting.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 899060534 |
Telephone region | Mobile |
Registered Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 100 other UK companies use this postal address |
59 at £1 | Sheila Broadley 59.60% Ordinary |
---|---|
40 at £1 | Michael Broadley 40.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422 |
Cash | £4,443 |
Current Liabilities | £7,909 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
17 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
10 May 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
17 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
27 October 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
27 October 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
17 August 2016 | Appointment of Mr William Rennie Broadley as a director on 15 July 2016 (2 pages) |
17 August 2016 | Appointment of Mr William Rennie Broadley as a director on 15 July 2016 (2 pages) |
16 March 2016 | Register(s) moved to registered inspection location 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ (1 page) |
16 March 2016 | Register(s) moved to registered inspection location 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ (1 page) |
16 March 2016 | Register inspection address has been changed to 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ (1 page) |
16 March 2016 | Register inspection address has been changed to 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ (1 page) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 March 2013 | Director's details changed for Sheila Marie Broadley on 13 March 2012 (2 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Director's details changed for Sheila Marie Broadley on 13 March 2012 (2 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
11 July 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
2 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Secretary's details changed for William Rennie Broadley on 9 February 2012 (1 page) |
2 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Secretary's details changed for William Rennie Broadley on 9 February 2012 (1 page) |
2 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Secretary's details changed for William Rennie Broadley on 9 February 2012 (1 page) |
23 March 2012 | Registered office address changed from 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ United Kingdom on 23 March 2012 (1 page) |
5 April 2011 | Appointment of Sheila Marie Broadley as a director (3 pages) |
5 April 2011 | Appointment of William Rennie Broadley as a secretary (3 pages) |
5 April 2011 | Appointment of William Rennie Broadley as a secretary (3 pages) |
5 April 2011 | Appointment of Sheila Marie Broadley as a director (3 pages) |
9 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
9 February 2011 | Incorporation (20 pages) |
9 February 2011 | Incorporation (20 pages) |
9 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |