BROADSTONE PENSIONS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
20/06/2420 June 2024 | Final Gazette dissolved following liquidation |
20/06/2420 June 2024 | Final Gazette dissolved following liquidation |
20/03/2420 March 2024 | Final account prior to dissolution in MVL (final account attached) |
14/06/2314 June 2023 | Registered office address changed from 221 West George Street Glasgow G2 2nd Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 2023-06-14 |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Resolutions |
02/06/232 June 2023 | |
02/06/232 June 2023 | |
02/06/232 June 2023 | Statement of capital on 2023-06-02 |
02/06/232 June 2023 | Resolutions |
02/06/232 June 2023 | Resolutions |
17/04/2317 April 2023 | Satisfaction of charge SC4582210005 in full |
17/04/2317 April 2023 | Satisfaction of charge SC4582210006 in full |
03/03/233 March 2023 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
14/09/2214 September 2022 | Director's details changed for Mr Jonathan Nicholas Jones on 2019-07-01 |
02/03/222 March 2022 | Full accounts made up to 2021-06-30 |
12/01/2212 January 2022 | Director's details changed for Mr Nigel Jones on 2021-11-19 |
14/06/2114 June 2021 | Registration of charge SC4582210006, created on 2021-05-28 |
08/05/198 May 2019 | CURRSHO FROM 30/09/2019 TO 30/06/2019 |
03/05/193 May 2019 | DIRECTOR APPOINTED MR GRANT EDWIN STOBART |
03/05/193 May 2019 | COMPANY NAME CHANGED THOMSON DICKSON CONSULTING LIMITED CERTIFICATE ISSUED ON 03/05/19 |
03/05/193 May 2019 | CESSATION OF ANN MARIE DICKSON AS A PSC |
03/05/193 May 2019 | CESSATION OF ANDREW ALAN THOMSON AS A PSC |
03/05/193 May 2019 | APPOINTMENT TERMINATED, SECRETARY ANN DICKSON |
03/05/193 May 2019 | DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES |
03/05/193 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADSTONE HOLDCO LIMITED |
03/05/193 May 2019 | DIRECTOR APPOINTED MR NIGEL JONES |
21/12/1821 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
11/01/1811 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 4TH FLOOR 45 WEST NILE STREET GLASGOW G1 2PT |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 221 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/09/158 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/09/1410 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
08/10/138 October 2013 | ADOPT ARTICLES 20/09/2013 |
08/10/138 October 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 10000.00 |
30/09/1330 September 2013 | COMPANY NAME CHANGED BKF EIGHTY-SEVEN LIMITED CERTIFICATE ISSUED ON 30/09/13 |
30/09/1330 September 2013 | CHANGE OF NAME 20/09/2013 |
23/09/1323 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/09/1319 September 2013 | DIRECTOR APPOINTED MR ANDREW ALAN THOMSON |
19/09/1319 September 2013 | SECRETARY APPOINTED MS ANN MARIE DICKSON |
19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O BANNATYNE KIRKWOOD FRANCE & CO 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG SCOTLAND |
19/09/1319 September 2013 | DIRECTOR APPOINTED MS ANN MARIE DICKSON |
19/09/1319 September 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE |
03/09/133 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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