BROADSTONE PENSIONS CONSULTING LIMITED: Filings
Overview
| Company Name | BROADSTONE PENSIONS CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC458221 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BROADSTONE PENSIONS CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 221 West George Street Glasgow G2 2nd Scotland to Level 8 110 Queen Street Glasgow G1 3BX on Jun 14, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 02, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC4582210005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4582210006 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Antonio Guilherme Ramos Gusmao on Jan 28, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Nicholas Jones on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on Aug 03, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Edwin Stobart as a director on Mar 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann Marie Dickson as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Alan Thomson as a director on Mar 14, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||||||||||
Director's details changed for Mr Nigel Jones on Nov 19, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Natwest Fis Nominees Limited as a person with significant control on May 28, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Broadstone Holdco Limited as a person with significant control on May 28, 2021 | 1 pages | PSC07 | ||||||||||
Registration of charge SC4582210006, created on May 28, 2021 | 21 pages | MR01 | ||||||||||
Registration of charge SC4582210005, created on May 28, 2021 | 26 pages | MR01 | ||||||||||
Satisfaction of charge SC4582210003 in full | 1 pages | MR04 | ||||||||||
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