Company NameBroadleaf Joinery Ltd
Company StatusDissolved
Company NumberSC457004
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMs Amanda Joy Stephenson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCanadian
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Avenue
Gorebridge
EH23 4AG
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Ms Amanda Joy Stephenson
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,842
Current Liabilities£126,492

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved following liquidation (1 page)
4 March 2019Order of court for early dissolution (1 page)
15 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-06
(1 page)
15 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-06
(1 page)
15 September 2016Registered office address changed from 26 the Avenue Gorebridge Midlothian EH23 4AG to 18 Bothwell Street Glasgow G2 6NU on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from 26 the Avenue Gorebridge Midlothian EH23 4AG to 18 Bothwell Street Glasgow G2 6NU on 15 September 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
30 June 2015Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF to 26 the Avenue Gorebridge Midlothian EH23 4AG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from , 11 Stuart Green, Edinburgh, Midlothian, EH12 8YF to 26 the Avenue Gorebridge Midlothian EH23 4AG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from , 11 Stuart Green, Edinburgh, Midlothian, EH12 8YF to 26 the Avenue Gorebridge Midlothian EH23 4AG on 30 June 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
16 October 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 October 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)