BROUGHTY INDUSTRIAL SUPPLIES LTD.
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 3EB
Company number SC319711
Status Active
Incorporation Date 27 March 2007
Company Type Private Limited Company
Address 128 BALGILLO ROAD, BROUGHTY FERRY, DUNDEE, ANGUS, DD5 3EB
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BROUGHTY INDUSTRIAL SUPPLIES LTD. are www.broughtyindustrialsupplies.co.uk, and www.broughty-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Broughty Industrial Supplies Ltd is a Private Limited Company. The company registration number is SC319711. Broughty Industrial Supplies Ltd has been working since 27 March 2007. The present status of the company is Active. The registered address of Broughty Industrial Supplies Ltd is 128 Balgillo Road Broughty Ferry Dundee Angus Dd5 3eb. . HORNE, Iain Alasdair is a Director of the company. Secretary AWH ACCOUNTANTS has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director HORNE, George Raitt has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
HORNE, Iain Alasdair
Appointed Date: 10 October 2008
67 years old

Resigned Directors

Secretary
AWH ACCOUNTANTS
Resigned: 10 September 2013
Appointed Date: 27 March 2007

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 March 2007
Appointed Date: 27 March 2007

Director
HORNE, George Raitt
Resigned: 10 October 2008
Appointed Date: 27 March 2007
92 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 March 2007
Appointed Date: 27 March 2007

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 27 March 2007
Appointed Date: 27 March 2007

BROUGHTY INDUSTRIAL SUPPLIES LTD. Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
10 Apr 2007
New director appointed
05 Apr 2007
Director resigned
05 Apr 2007
Secretary resigned
05 Apr 2007
Director resigned
27 Mar 2007
Incorporation