Company NameBroadley Consulting Limited
DirectorsSheila Marie Broadley and William Rennie Broadley
Company StatusActive
Company NumberSC393205
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sheila Marie Broadley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years
RoleOrganisational Consultant
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Secretary NameMr William Rennie Broadley
NationalityBritish
StatusCurrent
Appointed30 March 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMr William Rennie Broadley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleIt Principal Consultant
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.broadleyconsulting.com/
Email address[email protected]
Telephone07 899060534
Telephone regionMobile

Location

Registered AddressWestgate House
Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

59 at £1Sheila Broadley
59.60%
Ordinary
40 at £1Michael Broadley
40.40%
Ordinary

Financials

Year2014
Net Worth£422
Cash£4,443
Current Liabilities£7,909

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
17 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
10 May 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
12 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
17 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 April 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 100
(8 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
27 October 2016Micro company accounts made up to 29 February 2016 (1 page)
27 October 2016Micro company accounts made up to 29 February 2016 (1 page)
17 August 2016Appointment of Mr William Rennie Broadley as a director on 15 July 2016 (2 pages)
17 August 2016Appointment of Mr William Rennie Broadley as a director on 15 July 2016 (2 pages)
16 March 2016Register(s) moved to registered inspection location 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ (1 page)
16 March 2016Register(s) moved to registered inspection location 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ (1 page)
16 March 2016Register inspection address has been changed to 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ (1 page)
16 March 2016Register inspection address has been changed to 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ (1 page)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
(3 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 99
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 99
(3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 99
(3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 99
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 99
(3 pages)
22 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 99
(3 pages)
22 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 99
(3 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 March 2013Director's details changed for Sheila Marie Broadley on 13 March 2012 (2 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 March 2013Director's details changed for Sheila Marie Broadley on 13 March 2012 (2 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
7 August 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
2 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
2 April 2012Secretary's details changed for William Rennie Broadley on 9 February 2012 (1 page)
2 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
2 April 2012Secretary's details changed for William Rennie Broadley on 9 February 2012 (1 page)
2 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
2 April 2012Secretary's details changed for William Rennie Broadley on 9 February 2012 (1 page)
23 March 2012Registered office address changed from 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 10 Bream Place Houston Johnstone Renfrewshire PA6 7LJ United Kingdom on 23 March 2012 (1 page)
5 April 2011Appointment of Sheila Marie Broadley as a director (3 pages)
5 April 2011Appointment of William Rennie Broadley as a secretary (3 pages)
5 April 2011Appointment of William Rennie Broadley as a secretary (3 pages)
5 April 2011Appointment of Sheila Marie Broadley as a director (3 pages)
9 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 February 2011Incorporation (20 pages)
9 February 2011Incorporation (20 pages)
9 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)