Company NameBroomfield Business Consultancy Ltd
DirectorPaul Anthony Hetherington
Company StatusActive
Company NumberSC395274
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years ago)
Previous NameBroomfield Stadium Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Paul Anthony Hetherington
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExcelsior Stadium Craigneuk Avenue
Airdrie
ML6 8QZ
Scotland
Director NameMrs Irene Elizabeth Greene
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Alexander Street
Airdrie
ML6 0BA
Scotland

Location

Registered AddressExcelsior Stadium
Craigneuk Avenue
Airdrie
ML6 8QZ
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Paul Hetherington
50.00%
Ordinary
25 at £1Irene Elizabeth Greene
25.00%
Ordinary
25 at £1Samuel Greene
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Filing History

5 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 June 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 February 2016Termination of appointment of Irene Elizabeth Greene as a director on 11 February 2016 (1 page)
15 February 2016Termination of appointment of Irene Elizabeth Greene as a director on 11 February 2016 (1 page)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 March 2014Director's details changed for Mr Paul Anthony Hetherington on 1 June 2013 (2 pages)
21 March 2014Director's details changed for Mr Paul Anthony Hetherington on 1 June 2013 (2 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Director's details changed for Mr Paul Anthony Hetherington on 1 June 2013 (2 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
7 March 2014Registered office address changed from 16 Park Circus Glasgow G3 6AX United Kingdom on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 16 Park Circus Glasgow G3 6AX United Kingdom on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 16 Park Circus Glasgow G3 6AX United Kingdom on 7 March 2014 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
11 March 2011Incorporation (23 pages)
11 March 2011Incorporation (23 pages)