BROXBURN REGENERATION LIMITED

BROXBURN REGENERATION LIMITED

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

    Company NameBROXBURN REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC461655
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BROXBURN REGENERATION LIMITED?

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

    Where is BROXBURN REGENERATION LIMITED located?

    Registered Office Address
    24 Blythswood Square
    G2 4BG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BROXBURN REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROXBURN PROPCO LIMITEDOct 16, 2013Oct 16, 2013

    What are the latest accounts for BROXBURN REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BROXBURN REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Confirmation statement made on Oct 16, 2016 with updates

    6 pagesCS01

    Termination of appointment of Susan Elizabeth Groat as a director on May 17, 2016

    1 pagesTM01

    Appointment of Mr Iain Stewart Mackintosh as a director on May 17, 2016

    2 pagesAP01

    Annual return made up to Oct 16, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 3,100
    SH01

    Registration of a charge

    pagesMR01

    Alterations to floating charge SC4616550001

    23 pages466(Scot)

    Alterations to floating charge SC4616550002

    23 pages466(Scot)

    Alterations to floating charge SC4616550003

    23 pages466(Scot)

    Alterations to floating charge SC4616550004

    23 pages466(Scot)

    Alterations to floating charge SC4616550005

    23 pages466(Scot)

    Alterations to floating charge SC4616550006

    23 pages466(Scot)

    Statement of capital following an allotment of shares on Jul 13, 2015

    • Capital: GBP 3,050.00
    7 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    56 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Registration of charge SC4616550004, created on Jul 13, 2015

    19 pagesMR01

    Registration of charge SC4616550005, created on Jul 13, 2015

    19 pagesMR01

    Registration of charge SC4616550001, created on Jul 13, 2015

    19 pagesMR01

    Registration of charge SC4616550002, created on Jul 13, 2015

    19 pagesMR01

    Registration of charge SC4616550003, created on Jul 13, 2015

    19 pagesMR01

    Registration of charge SC4616550006, created on Jul 13, 2015

    19 pagesMR01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Who are the officers of BROXBURN REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYME, Craig William
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    Secretary
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    182148570001
    DUNCAN, Alfred John
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    Director
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    United KingdomBritishCompany Director402690001
    MACKINTOSH, Iain Stewart
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritishCompany Director135936240001
    O'HARA, William Clive
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    Director
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    ScotlandBritishChartered Surveyor73042150001
    TAYLOR, Colin Michael
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    Director
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    ScotlandBritishDirector107860600001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    99448920005
    GLOAG, Ann Heron
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    Director
    Blythswood Square
    G2 4BG Glasgow
    24
    Scotland
    ScotlandBritishDirector141120003
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritishChartered Secretary134567470001
    GROAT, Susan Elizabeth
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Scotland
    Director
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Scotland
    ScotlandBritishCompany Director88980540001
    BURNESS PAULL (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710002

    Who are the persons with significant control of BROXBURN REGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turriff
    AB53 7NH Turriff
    Muirden Farm
    Scotland
    Apr 06, 2016
    Turriff
    AB53 7NH Turriff
    Muirden Farm
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc231232
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BROXBURN REGENERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 13, 2015
    Delivered On Jul 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paradigm Asset Management Group Limited
    Transactions
    • Jul 17, 2015Registration of a charge (MR01)
    • Jul 20, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 13, 2015
    Delivered On Jul 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cityheart Limited
    Transactions
    • Jul 17, 2015Registration of a charge (MR01)
    • Jul 20, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 13, 2015
    Delivered On Jul 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Broxburn Management
    Transactions
    • Jul 17, 2015Registration of a charge (MR01)
    • Jul 20, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 13, 2015
    Delivered On Jul 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Appindale Limited
    Transactions
    • Jul 17, 2015Registration of a charge (MR01)
    • Jul 20, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 13, 2015
    Delivered On Jul 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Raemoir Properties
    Transactions
    • Jul 17, 2015Registration of a charge (MR01)
    • Jul 20, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 13, 2015
    Delivered On Jul 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Simon Chantler
    Transactions
    • Jul 17, 2015Registration of a charge (MR01)
    • Jul 20, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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