BROUGHTY INDUSTRIAL SUPPLIES LTD.
Overview
Company Name | BROUGHTY INDUSTRIAL SUPPLIES LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC319711 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROUGHTY INDUSTRIAL SUPPLIES LTD.?
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BROUGHTY INDUSTRIAL SUPPLIES LTD. located?
Registered Office Address | 58 Long Lane Broughty Ferry DD5 1HH Dundee Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROUGHTY INDUSTRIAL SUPPLIES LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BROUGHTY INDUSTRIAL SUPPLIES LTD.?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for BROUGHTY INDUSTRIAL SUPPLIES LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Matthew Ferrier on Jun 04, 2025 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Mar 31, 2024 | 8 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Registered office address changed from 4 Gillies Place Broughty Ferry Dundee DD5 3LE Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on Feb 21, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 20, 2024 with updates | 4 pages | CS01 | ||
Cessation of Iain Alasdair Horne as a person with significant control on Dec 04, 2023 | 1 pages | PSC07 | ||
Notification of Matthew Ferrier as a person with significant control on Dec 04, 2023 | 2 pages | PSC01 | ||
Director's details changed for Mr Matthew Ferrier on Dec 04, 2023 | 2 pages | CH01 | ||
Appointment of Mr Matthew Ferrier as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Iain Alasdair Horne as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Registered office address changed from 128 Balgillo Road Broughty Ferry Dundee Angus DD5 3EB to 4 Gillies Place Broughty Ferry Dundee DD5 3LE on Feb 20, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Who are the officers of BROUGHTY INDUSTRIAL SUPPLIES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERRIER, Matthew | Director | Carnoustie DD7 6LH Angus Panlathy Farm Scotland | Scotland | British | Director | 319589610003 | ||||||||
AWH ACCOUNTANTS | Secretary | Douglas Street DD1 5AJ Dundee 10 Angus |
| 116677190015 | ||||||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||
HORNE, George Raitt | Director | 8 Collingwood Place Broughty Ferry DD5 2UG Dundee Angus | British | Business Executive | 855170002 | |||||||||
HORNE, Iain Alasdair | Director | 128 Balgillo Road Broughty Ferry DD5 3EB Dundee Angus | Scotland | British | Sales Exec | 118569770001 | ||||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||
PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of BROUGHTY INDUSTRIAL SUPPLIES LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew Ferrier | Dec 04, 2023 | Long Lane Broughty Ferry DD5 1HH Dundee 58 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Iain Alasdair Horne | Mar 27, 2017 | Gillies Place Broughty Ferry DD5 3LE Dundee 4 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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