BROOMHILL FC LIMITED: Filings

  • Overview

    Company NameBROOMHILL FC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC535003
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BROOMHILL FC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    5 pagesAA

    Registered office address changed from , 104 Henderland Road, Bearsden, Glasgow, G61 1JB to 3 Park Gardens Glasgow G3 7YE on Nov 28, 2023

    1 pagesAD01

    Termination of appointment of George Scott Ross as a director on Nov 17, 2023

    1 pagesTM01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 15, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2021

    RES15

    Confirmation statement made on Jun 15, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 22, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 09, 2020

    • Capital: GBP 8
    3 pagesSH01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 22, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 23, 2019

    • Capital: GBP 6
    3 pagesSH01

    Termination of appointment of Stephen Louis Prince as a director on Oct 23, 2019

    1 pagesTM01

    Confirmation statement made on Oct 22, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 17, 2019

    • Capital: GBP 5
    3 pagesSH01

    Confirmation statement made on Jul 08, 2019 with updates

    4 pagesCS01

    Appointment of Mr George Scott Ross as a director on Jun 25, 2019

    2 pagesAP01

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    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