BROADSTONE PENSIONS CONSULTING LIMITED

Company Documents

DateDescription
20/06/2420 June 2024 Final Gazette dissolved following liquidation

View Document

20/06/2420 June 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Final account prior to dissolution in MVL (final account attached)

View Document

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

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Statement of capital on 2023-06-02

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

17/04/2317 April 2023 Satisfaction of charge SC4582210005 in full

View Document

17/04/2317 April 2023 Satisfaction of charge SC4582210006 in full

View Document

03/03/233 March 2023 Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Jonathan Nicholas Jones on 2019-07-01

View Document

02/03/222 March 2022 Full accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Director's details changed for Mr Nigel Jones on 2021-11-19

View Document

14/06/2114 June 2021 Registration of charge SC4582210006, created on 2021-05-28

View Document

08/05/198 May 2019 CURRSHO FROM 30/09/2019 TO 30/06/2019

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR GRANT EDWIN STOBART

View Document

03/05/193 May 2019 COMPANY NAME CHANGED THOMSON DICKSON CONSULTING LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

03/05/193 May 2019 CESSATION OF ANN MARIE DICKSON AS A PSC

View Document

03/05/193 May 2019 CESSATION OF ANDREW ALAN THOMSON AS A PSC

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY ANN DICKSON

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADSTONE HOLDCO LIMITED

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR NIGEL JONES

View Document

21/12/1821 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

11/01/1811 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 4TH FLOOR 45 WEST NILE STREET GLASGOW G1 2PT

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 221 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/09/158 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

08/10/138 October 2013 ADOPT ARTICLES 20/09/2013

View Document

08/10/138 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 10000.00

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED BKF EIGHTY-SEVEN LIMITED CERTIFICATE ISSUED ON 30/09/13

View Document

30/09/1330 September 2013 CHANGE OF NAME 20/09/2013

View Document

23/09/1323 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR ANDREW ALAN THOMSON

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MS ANN MARIE DICKSON

View Document

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

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MS ANN MARIE DICKSON

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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