BROOMHILL FC LIMITED: Filings
Overview
| Company Name | BROOMHILL FC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC535003 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BROOMHILL FC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2023 | 5 pages | AA | ||||||||||
Registered office address changed from , 104 Henderland Road, Bearsden, Glasgow, G61 1JB to 3 Park Gardens Glasgow G3 7YE on Nov 28, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of George Scott Ross as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from , C/O Mclay, Mcalister & Mcgibbon Llp, 145 st. Vincent Street, Glasgow, G2 5JF, Scotland to 3 Park Gardens Glasgow G3 7YE on Mar 26, 2021 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 09, 2020
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 23, 2019
| 3 pages | SH01 | ||||||||||
Termination of appointment of Stephen Louis Prince as a director on Oct 23, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 17, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr George Scott Ross as a director on Jun 25, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
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