BROADWAY TOPCO LIMITED: Filings

  • Overview

    Company NameBROADWAY TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC770983
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BROADWAY TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    60 pagesAA

    Statement of capital following an allotment of shares on Oct 28, 2025

    • Capital: GBP 772,841.02
    5 pagesSH01

    Termination of appointment of Amar Shanghavi as a director on Oct 21, 2025

    1 pagesTM01

    Confirmation statement made on May 29, 2025 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 772,776.02
    9 pagesSH01

    Statement of capital following an allotment of shares on Jan 11, 2024

    • Capital: GBP 772,471.02
    9 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    56 pagesAA

    Memorandum and Articles of Association

    80 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Mml Partnership Capital Viii Holdco 1 Ltd as a person with significant control on Sep 29, 2023

    2 pagesPSC05

    Notification of Rse Water Technologies Limited as a person with significant control on Sep 29, 2023

    2 pagesPSC02

    Confirmation statement made on May 29, 2024 with updates

    8 pagesCS01

    Appointment of Mr Martin James Mathers as a director on Jan 08, 2024

    2 pagesAP01

    Termination of appointment of Murray John Tinning as a director on Jun 07, 2024

    1 pagesTM01

    Appointment of Mr Murray John Tinning as a director on Jan 08, 2024

    2 pagesAP01

    Appointment of Mr Stephen James Slessor as a director on Jan 08, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 772,421.02
    11 pagesSH01

    Memorandum and Articles of Association

    78 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period shortened from May 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Appointment of Mark Robert Kerr as a director on Aug 18, 2023

    2 pagesAP01

    Notice of removal of a director

    1 pagesAP01

    Appointment of Mr Allan William Dallas as a director on Aug 18, 2023

    2 pagesAP01

    Appointment of Mr Iain Ross Macgregor as a director on Aug 18, 2023

    2 pagesAP01

    Registered office address changed from 13 Queen's Road Aberdeen Scotland AB15 4YL Scotland to C/O Ross-Shire Engineering Limited Muir of Ord Industrial Estate Muir of Ord Ross-Shire IV6 7UA on Aug 22, 2023

    1 pagesAD01

    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