Company NameBroxburn Management Limited
Company StatusActive
Company NumberSC461627
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Andrew McCrory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr William Clive O'Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Alistair Martin Reid-Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Colin Michael Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Secretary NameCraig William Syme
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed16 October 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed16 October 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address166 C/O Dm McNaught
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paradigm Asset Management Group LTD
50.00%
Ordinary A
1 at £1Rubicon Land LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£12,628
Cash£2,872
Current Liabilities£84,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 November 2022Registered office address changed from 24 Blythswood Square Glasgow G2 4BG to 166 C/O Dm Mcnaught 166 Buchanan Street Glasgow G1 2LS on 6 November 2022 (1 page)
27 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
22 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
6 November 2018Accounts for a small company made up to 31 March 2018 (19 pages)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
23 October 2017Notification of Rubicon Land Limited as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Notification of Rubicon Land Limited as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 February 2017Second filing of Confirmation Statement dated 16/10/2016 (8 pages)
22 February 2017Second filing of Confirmation Statement dated 16/10/2016 (8 pages)
6 February 2017Second filing of the annual return made up to 16 October 2015 (22 pages)
6 February 2017Second filing of the annual return made up to 16 October 2015 (22 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
25 October 201616/10/16 Statement of Capital gbp 700
  • ANNOTATION Second Filing The information on the form CS01, parts 2, 4 & 5 have been replaced by a second filing on 22/02/2017
(6 pages)
25 October 201616/10/16 Statement of Capital gbp 700
  • ANNOTATION Second Filing The information on the form CS01, parts 2, 4 & 5 have been replaced by a second filing on 22/02/2017
(6 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/02/2017
(6 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/02/2017
(6 pages)
22 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 700
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 700
(4 pages)
17 July 2015Change of share class name or designation (2 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
17 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
17 July 2015Change of share class name or designation (2 pages)
16 July 2015Full accounts made up to 31 March 2015 (13 pages)
16 July 2015Full accounts made up to 31 March 2015 (13 pages)
4 November 2014Director's details changed for Mr Alistair Martin Reid-Thomas on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Colin Michael Taylor on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Alistair Martin Reid-Thomas on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Colin Michael Taylor on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Colin Michael Taylor on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Alistair Martin Reid-Thomas on 4 November 2014 (2 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(6 pages)
20 August 2014Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU Scotland to 24 Blythswood Square Glasgow G2 4BG on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 302 St. Vincent Street Glasgow G2 5RU Scotland to 24 Blythswood Square Glasgow G2 4BG on 20 August 2014 (1 page)
28 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2.00
(4 pages)
28 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2.00
(4 pages)
16 October 2013Incorporation (36 pages)
16 October 2013Termination of appointment of Gary Gray as a director (1 page)
16 October 2013Appointment of Mr Colin Michael Taylor as a director (2 pages)
16 October 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
16 October 2013Appointment of Mr William Clive O'hara as a director (2 pages)
16 October 2013Termination of appointment of Burness Paull Llp as a secretary (1 page)
16 October 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
16 October 2013Appointment of Craig William Syme as a secretary (1 page)
16 October 2013Appointment of Craig William Syme as a secretary (1 page)
16 October 2013Appointment of Mr William Clive O'hara as a director (2 pages)
16 October 2013Termination of appointment of Gary Gray as a director (1 page)
16 October 2013Appointment of Mr Colin Michael Taylor as a director (2 pages)
16 October 2013Appointment of David Andrew Mccrory as a director (2 pages)
16 October 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
16 October 2013Appointment of Mr Alistair Martin Reid-Thomas as a director (2 pages)
16 October 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
16 October 2013Incorporation (36 pages)
16 October 2013Appointment of Mr Alistair Martin Reid-Thomas as a director (2 pages)
16 October 2013Termination of appointment of Burness Paull Llp as a secretary (1 page)
16 October 2013Appointment of David Andrew Mccrory as a director (2 pages)