BROADPOST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBROADPOST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC217021
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BROADPOST LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BROADPOST LIMITED located?

    Registered Office Address
    1 Craigiebuckler Drive
    Aberdeen
    AB15 8NJ Grampian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROADPOST LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for BROADPOST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 17, 2017

    LRESSP

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 20, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Mar 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Allan George Porter on Mar 20, 2010

    2 pagesCH01

    Who are the officers of BROADPOST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENNIE, Kevin
    1 Craigiebuckler Drive
    AB15 8NJ Aberdeen
    Aberdeenshire
    Secretary
    1 Craigiebuckler Drive
    AB15 8NJ Aberdeen
    Aberdeenshire
    BritishProject Manager19214240003
    PORTER, Allan George
    Slack Of Larg, Old Skene Road
    Westhill
    Aberdeen
    2
    Grampian
    Director
    Slack Of Larg, Old Skene Road
    Westhill
    Aberdeen
    2
    Grampian
    ScotlandBritishQuantity Surveyor2805700004
    RENNIE, Kevin
    1 Craigiebuckler Drive
    AB15 8NJ Aberdeen
    Aberdeenshire
    Director
    1 Craigiebuckler Drive
    AB15 8NJ Aberdeen
    Aberdeenshire
    ScotlandBritishProject Manager19214240003
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Who are the persons with significant control of BROADPOST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Rennie
    1 Craigiebuckler Drive
    Aberdeen
    AB15 8NJ Grampian
    Mar 20, 2017
    1 Craigiebuckler Drive
    Aberdeen
    AB15 8NJ Grampian
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BROADPOST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 16, 2009
    Delivered On Feb 20, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tordarroch, 2 park brae, cults, aberdeen.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 2009Registration of a charge (410)
    • Apr 19, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 08, 2006
    Delivered On Sep 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Slack of larg, old skene road, westhill, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 21, 2006Registration of a charge (410)
    • Dec 18, 2009Statement that part or the whole of the property charged has been released (MG04s)
    • Apr 19, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 04, 2005
    Delivered On Aug 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 08, 2005Registration of a charge (410)
    • Apr 19, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 02, 2004
    Delivered On Sep 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    83 colthill circle, milltimber, aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 16, 2004Registration of a charge (410)
    • Apr 06, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 16, 2004
    Delivered On Jun 25, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tordarroch, 2 park brae, cults, aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 25, 2004Registration of a charge (410)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 03, 2004
    Delivered On May 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    152 springfield road, aberdeen ABN67092.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 19, 2004Registration of a charge (410)
    • Apr 06, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 27, 2002
    Delivered On Jul 01, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 01, 2002Registration of a charge (410)
    • Aug 06, 2005Statement of satisfaction of a charge in full or part (419a)

    Does BROADPOST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2017Commencement of winding up
    Feb 14, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0