Company NameBroadstone Pensions Consulting Limited
Company StatusLiquidation
Company NumberSC458221
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Previous NamesBKF Eighty-Seven Limited and Thomson Dickson Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Jonathan Nicholas Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Nigel Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadstone Consulting Actuaries Ltd, Albion Wharf
Manchester
M1 5LN
Director NameAntonio Guilherme Ramos Gusmao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 August 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland
Director NameMs Ann Marie Dickson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Andrew Alan Thomson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMs Ann Marie Dickson
StatusResigned
Appointed16 September 2013(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2019)
RoleCompany Director
Correspondence Address221 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed29 April 2019(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW

Contact

Websitetdcllp.com
Email address[email protected]
Telephone0141 2851585
Telephone regionGlasgow

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5k at £1Andy Thomson
50.00%
Ordinary
5k at £1Ann Marie Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,314,873
Cash£191,138
Current Liabilities£136,203

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 September 2022 (1 year, 7 months ago)
Next Return Due17 September 2023 (overdue)

Charges

28 May 2021Delivered on: 14 June 2021
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 4 June 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2020Delivered on: 12 November 2020
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
3 November 2020Delivered on: 9 November 2020
Persons entitled: National Westminster Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2019Delivered on: 4 November 2019
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2019Delivered on: 29 October 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 February 2021Full accounts made up to 30 June 2020 (23 pages)
12 November 2020Registration of charge SC4582210004, created on 3 November 2020 (76 pages)
9 November 2020Registration of charge SC4582210003, created on 3 November 2020 (20 pages)
10 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 June 2019 (24 pages)
12 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 November 2019Alterations to floating charge SC4582210001 (148 pages)
4 November 2019Alterations to floating charge SC4582210002 (146 pages)
4 November 2019Registration of charge SC4582210002, created on 22 October 2019 (75 pages)
29 October 2019Registration of charge SC4582210001, created on 22 October 2019 (19 pages)
11 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
8 May 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
3 May 2019Termination of appointment of Ann Marie Dickson as a secretary on 29 April 2019 (1 page)
3 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-29
(3 pages)
3 May 2019Appointment of Mr Nigel Jones as a director on 29 April 2019 (2 pages)
3 May 2019Cessation of Ann Marie Dickson as a person with significant control on 29 April 2019 (1 page)
3 May 2019Appointment of Mr Jonathan Nicholas Jones as a director on 29 April 2019 (2 pages)
3 May 2019Cessation of Andrew Alan Thomson as a person with significant control on 29 April 2019 (1 page)
3 May 2019Appointment of Mr Grant Edwin Stobart as a director on 29 April 2019 (2 pages)
3 May 2019Notification of Broadstone Holdco Limited as a person with significant control on 29 April 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
13 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Registered office address changed from 221 West George Street Glasgow G2 2nd Scotland to 221 West George Street Glasgow G2 2nd on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 221 West George Street Glasgow G2 2nd Scotland to 221 West George Street Glasgow G2 2nd on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 4th Floor 45 West Nile Street Glasgow G1 2PT to 221 West George Street Glasgow G2 2nd on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 4th Floor 45 West Nile Street Glasgow G1 2PT to 221 West George Street Glasgow G2 2nd on 22 December 2016 (1 page)
7 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(4 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(4 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(4 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 10,000.00
(5 pages)
8 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 10,000.00
(5 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-20
(1 page)
30 September 2013Company name changed bkf eighty-seven LIMITED\certificate issued on 30/09/13
  • CONNOT ‐
(4 pages)
30 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-20
(1 page)
30 September 2013Company name changed bkf eighty-seven LIMITED\certificate issued on 30/09/13
  • CONNOT ‐
(4 pages)
23 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2013Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 19 September 2013 (1 page)
19 September 2013Appointment of Ms Ann Marie Dickson as a director (2 pages)
19 September 2013Termination of appointment of David Deane as a director (1 page)
19 September 2013Appointment of Ms Ann Marie Dickson as a secretary (1 page)
19 September 2013Termination of appointment of David Deane as a director (1 page)
19 September 2013Appointment of Mr Andrew Alan Thomson as a director (2 pages)
19 September 2013Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 19 September 2013 (1 page)
19 September 2013Appointment of Ms Ann Marie Dickson as a secretary (1 page)
19 September 2013Appointment of Mr Andrew Alan Thomson as a director (2 pages)
19 September 2013Appointment of Ms Ann Marie Dickson as a director (2 pages)
3 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)