Company NameBroxden Trading Co Ltd
Company StatusDissolved
Company NumberSC495310
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 3 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnnika Kate Anderson
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Hamilton Place
Perth
PH1 1BD
Scotland
Director NameRoss Warwick Anderson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Hamilton Place
Perth
PH1 1BD
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(6 pages)
30 January 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
30 January 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 200
(24 pages)