BROADWAY HOLDCO LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

07/04/257 April 2025 Registration of charge SC7710440003, created on 2025-03-25

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-29 with updates

View Document

07/06/247 June 2024 Termination of appointment of Murray John Tinning as a director on 2024-06-07

View Document

16/05/2416 May 2024 Appointment of Mr Stephen James Slessor as a director on 2024-01-08

View Document

16/05/2416 May 2024 Appointment of Mr Murray John Tinning as a director on 2024-01-08

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

29/08/2329 August 2023 Alterations to floating charge SC7710440002

View Document

25/08/2325 August 2023 Alterations to floating charge SC7710440001

View Document

24/08/2324 August 2023 Registration of charge SC7710440002, created on 2023-08-18

View Document

23/08/2323 August 2023 Change of details for Broadway Midco Limited as a person with significant control on 2023-08-22

View Document

23/08/2323 August 2023 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

22/08/2322 August 2023 Appointment of Mr Martin James Mathers as a director on 2023-08-18

View Document

22/08/2322 August 2023 Appointment of Mr Iain Ross Macgregor as a director on 2023-08-18

View Document

22/08/2322 August 2023 Appointment of Mr Allan William Dallas as a director on 2023-08-18

View Document

22/08/2322 August 2023 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 2023-08-22

View Document

22/08/2322 August 2023 Termination of appointment of Richard Daniel Mayers as a director on 2023-08-18

View Document

22/08/2322 August 2023 Termination of appointment of Amar Shanghavi as a director on 2023-08-18

View Document

21/08/2321 August 2023 Registration of charge SC7710440001, created on 2023-08-18

View Document

30/05/2330 May 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company