Company NameBroomhill Fc Limited
DirectorGeorge John Fraser
Company StatusActive
Company NumberSC535003
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 11 months ago)
Previous NameBSC Glasgow Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr George John Fraser
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed10 May 2016(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr Kenneth Moyes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Stephen Louis Prince
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Jake Moyes
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr George Scott Ross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Henderland Road
Bearsden
Glasgow
G61 1JB
Scotland

Location

Registered Address3 Park Gardens
Glasgow
G3 7YE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

29 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 May 2022 (4 pages)
20 July 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
7 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
21 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
(3 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
26 March 2021Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to 104 Henderland Road Bearsden Glasgow G61 1JB on 26 March 2021 (2 pages)
25 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
20 August 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 8
(3 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
23 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
22 January 2020Statement of capital following an allotment of shares on 23 October 2019
  • GBP 6
(3 pages)
4 November 2019Termination of appointment of Stephen Louis Prince as a director on 23 October 2019 (1 page)
22 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 5
(3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
9 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
8 July 2019Appointment of Mr George Scott Ross as a director on 25 June 2019 (2 pages)
8 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
23 October 2017Termination of appointment of Jake Moyes as a director on 19 October 2017 (1 page)
23 October 2017Termination of appointment of Jake Moyes as a director on 19 October 2017 (1 page)
7 September 2017Termination of appointment of Kenneth Moyes as a director on 1 September 2017 (1 page)
7 September 2017Appointment of Mr Jake Moyes as a director on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Kenneth Moyes as a director on 1 September 2017 (1 page)
7 September 2017Appointment of Mr Jake Moyes as a director on 1 September 2017 (2 pages)
20 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)