BROOMVALE LIMITED
TAYSIDE

Hellopages » Dundee City » Dundee City » DD1 3DG

Company number SC183551
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address 29 COMMERCIAL STREET, DUNDEE, TAYSIDE, DD1 3DG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of BROOMVALE LIMITED are www.broomvale.co.uk, and www.broomvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Broomvale Limited is a Private Limited Company. The company registration number is SC183551. Broomvale Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Broomvale Limited is 29 Commercial Street Dundee Tayside Dd1 3dg. . MOHAMMED, Munsif Ali is a Director of the company. Secretary AHMED, Zaffar has been resigned. Secretary MOHAMMED, Azhar Abbas Ali has been resigned. Secretary MOHAMMED, Nasreen Akhtar has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WOODS, Audrey Ann has been resigned. Director IQBAL, Zafar Hussain has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MOHAMMED, Munsif Ali has been resigned. Director MOHAMMED, Nasreen Akhtar has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MOHAMMED, Munsif Ali
Appointed Date: 01 June 2002
71 years old

Resigned Directors

Secretary
AHMED, Zaffar
Resigned: 11 March 2002
Appointed Date: 16 March 1998

Secretary
MOHAMMED, Azhar Abbas Ali
Resigned: 27 April 2015
Appointed Date: 01 September 2008

Secretary
MOHAMMED, Nasreen Akhtar
Resigned: 31 August 2008
Appointed Date: 28 April 2003

Nominee Secretary
REID, Brian
Resigned: 16 March 1998
Appointed Date: 04 March 1998

Secretary
WOODS, Audrey Ann
Resigned: 28 April 2003
Appointed Date: 11 March 2002

Director
IQBAL, Zafar Hussain
Resigned: 11 March 2002
Appointed Date: 16 March 1998
69 years old

Nominee Director
MABBOTT, Stephen
Resigned: 16 March 1998
Appointed Date: 04 March 1998
74 years old

Director
MOHAMMED, Munsif Ali
Resigned: 06 April 2002
Appointed Date: 11 March 2002
71 years old

Director
MOHAMMED, Nasreen Akhtar
Resigned: 01 June 2002
Appointed Date: 06 April 2002
74 years old

Persons With Significant Control

Mr Munsif Ali Mohammed
Notified on: 25 February 2017
71 years old
Nature of control: Ownership of shares – 75% or more

BROOMVALE LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Termination of appointment of Azhar Abbas Ali Mohammed as a secretary on 27 April 2015
...
... and 53 more events
17 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1998
Registered office changed on 17/03/98 from: 5 logie mill edinburgh EH7 4HH
17 Mar 1998
Director resigned
17 Mar 1998
Secretary resigned
04 Mar 1998
Incorporation

BROOMVALE LIMITED Charges

23 November 2004
Standard security
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 144 hilltown, dundee (title number ANG28399).