BROADWAY TOPCO LIMITED: Filings
Overview
| Company Name | BROADWAY TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC770983 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for BROADWAY TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 60 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 28, 2025
| 5 pages | SH01 | ||||||||||||||||||
Termination of appointment of Amar Shanghavi as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 29, 2025 with updates | 12 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 9 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 11, 2024
| 9 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 56 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 80 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Mml Partnership Capital Viii Holdco 1 Ltd as a person with significant control on Sep 29, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Notification of Rse Water Technologies Limited as a person with significant control on Sep 29, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Confirmation statement made on May 29, 2024 with updates | 8 pages | CS01 | ||||||||||||||||||
Appointment of Mr Martin James Mathers as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Murray John Tinning as a director on Jun 07, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Murray John Tinning as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Stephen James Slessor as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 11 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 78 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Current accounting period shortened from May 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||||||
Appointment of Mark Robert Kerr as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||||||
Notice of removal of a director | 1 pages | AP01 | ||||||||||||||||||
Appointment of Mr Allan William Dallas as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Iain Ross Macgregor as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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