Company NameBroke Promotions Ltd
DirectorsGraham Atkinson and Simon Paul Bays
Company StatusActive - Proposal to Strike off
Company NumberSC577887
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Graham Atkinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Mayfield Industrial Estate
C/O Jeff W Morren & Co Ca
Dalkeith
EH22 4AD
Scotland
Director NameMr Simon Paul Bays
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Mayfield Industrial Estate
C/O Jeff W Morren & Co Ca
Dalkeith
EH22 4AD
Scotland
Director NameMs Chloe Caroline Georgina Caprani
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Mayfield Industrial Estate
C/O Jeff W Morren & Co Ca
Dalkeith
EH22 4AD
Scotland

Location

Registered Address66 Mayfield Industrial Estate
C/O Jeff W Morren & Co Ca
Dalkeith
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 October 2021 (2 years, 6 months ago)
Next Return Due16 October 2022 (overdue)

Filing History

11 January 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 January 2021Previous accounting period shortened from 31 October 2020 to 31 March 2020 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
23 March 2020Termination of appointment of Chloe Caroline Georgina Caprani as a director on 18 February 2020 (1 page)
24 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 November 2018Registered office address changed from 19 Queensferry Street Edinburgh EH2 4QW United Kingdom to 66 Mayfield Industrial Estate C/O Jeff W Morren & Co Ca Dalkeith EH22 4AD on 17 November 2018 (1 page)
12 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)