BROXBURN REGENERATION LIMITED
Overview
| Company Name | BROXBURN REGENERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC461655 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BROXBURN REGENERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROXBURN PROPCO LIMITED | Oct 16, 2013 | Oct 16, 2013 |
What are the latest accounts for BROXBURN REGENERATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BROXBURN REGENERATION LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 16, 2016 with updates | 6 pages | CS01 | ||||||||||||||||||
Termination of appointment of Susan Elizabeth Groat as a director on May 17, 2016 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Iain Stewart Mackintosh as a director on May 17, 2016 | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Oct 16, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registration of a charge | pages | MR01 | ||||||||||||||||||
Alterations to floating charge SC4616550001 | 23 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4616550002 | 23 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4616550003 | 23 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4616550004 | 23 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4616550005 | 23 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4616550006 | 23 pages | 466(Scot) | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 13, 2015
| 7 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 56 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge SC4616550004, created on Jul 13, 2015 | 19 pages | MR01 | ||||||||||||||||||
Registration of charge SC4616550005, created on Jul 13, 2015 | 19 pages | MR01 | ||||||||||||||||||
Registration of charge SC4616550001, created on Jul 13, 2015 | 19 pages | MR01 | ||||||||||||||||||
Registration of charge SC4616550002, created on Jul 13, 2015 | 19 pages | MR01 | ||||||||||||||||||
Registration of charge SC4616550003, created on Jul 13, 2015 | 19 pages | MR01 | ||||||||||||||||||
Registration of charge SC4616550006, created on Jul 13, 2015 | 19 pages | MR01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||||||||||
Who are the officers of BROXBURN REGENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SYME, Craig William | Secretary | Blythswood Square G2 4BG Glasgow 24 Scotland | 182148570001 | |||||||||||||||
| DUNCAN, Alfred John | Director | Blythswood Square G2 4BG Glasgow 24 Scotland | United Kingdom | British | 402690001 | |||||||||||||
| MACKINTOSH, Iain Stewart | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | 135936240001 | |||||||||||||
| O'HARA, William Clive | Director | Blythswood Square G2 4BG Glasgow 24 Scotland | Scotland | British | 73042150001 | |||||||||||||
| TAYLOR, Colin Michael | Director | Blythswood Square G2 4BG Glasgow 24 Scotland | Scotland | British | 107860600001 | |||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||||||
| GLOAG, Ann Heron | Director | Blythswood Square G2 4BG Glasgow 24 Scotland | Scotland | British | 141120003 | |||||||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||||||
| GROAT, Susan Elizabeth | Director | 93 George Street EH2 3ES Edinburgh Forsyth House Scotland | Scotland | British | 88980540001 | |||||||||||||
| BURNESS PAULL (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710002 |
Who are the persons with significant control of BROXBURN REGENERATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Raemoir Properties Limited | Apr 06, 2016 | Turriff AB53 7NH Turriff Muirden Farm Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROXBURN REGENERATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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