BROXBURN REGENERATION LIMITED
GLASGOW BROXBURN PROPCO LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4BG

Company number SC461655
Status Active
Incorporation Date 16 October 2013
Company Type Private Limited Company
Address 24 BLYTHSWOOD SQUARE, GLASGOW, G2 4BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Susan Elizabeth Groat as a director on 17 May 2016. The most likely internet sites of BROXBURN REGENERATION LIMITED are www.broxburnregeneration.co.uk, and www.broxburn-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 6 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broxburn Regeneration Limited is a Private Limited Company. The company registration number is SC461655. Broxburn Regeneration Limited has been working since 16 October 2013. The present status of the company is Active. The registered address of Broxburn Regeneration Limited is 24 Blythswood Square Glasgow G2 4bg. . SYME, Craig William is a Secretary of the company. DUNCAN, Alfred John is a Director of the company. MACKINTOSH, Iain Stewart is a Director of the company. O'HARA, William Clive is a Director of the company. TAYLOR, Colin Michael is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Director GLOAG, Ann Heron has been resigned. Director GRAY, Gary George has been resigned. Director GROAT, Susan Elizabeth has been resigned. Director BURNESS PAULL (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SYME, Craig William
Appointed Date: 16 October 2013

Director
DUNCAN, Alfred John
Appointed Date: 16 October 2013
82 years old

Director
MACKINTOSH, Iain Stewart
Appointed Date: 17 May 2016
54 years old

Director
O'HARA, William Clive
Appointed Date: 16 October 2013
73 years old

Director
TAYLOR, Colin Michael
Appointed Date: 16 October 2013
62 years old

Resigned Directors

Secretary
BURNESS PAULL LLP
Resigned: 16 October 2013
Appointed Date: 16 October 2013

Director
GLOAG, Ann Heron
Resigned: 14 May 2015
Appointed Date: 16 October 2013
82 years old

Director
GRAY, Gary George
Resigned: 16 October 2013
Appointed Date: 16 October 2013
54 years old

Director
GROAT, Susan Elizabeth
Resigned: 17 May 2016
Appointed Date: 14 May 2015
55 years old

Director
BURNESS PAULL (DIRECTORS) LIMITED
Resigned: 16 October 2013
Appointed Date: 16 October 2013

Persons With Significant Control

Raemoir Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROXBURN REGENERATION LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
19 May 2016
Termination of appointment of Susan Elizabeth Groat as a director on 17 May 2016
19 May 2016
Appointment of Mr Iain Stewart Mackintosh as a director on 17 May 2016
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,100

...
... and 28 more events
16 Oct 2013
Termination of appointment of Burness Paull Llp as a secretary
16 Oct 2013
Appointment of Mr William Clive O'hara as a director
16 Oct 2013
Appointment of Mr Alfred John Duncan as a director
16 Oct 2013
Termination of appointment of Burness Paull (Directors) Limited as a director
16 Oct 2013
Incorporation
Statement of capital on 2013-10-16
  • GBP 1

BROXBURN REGENERATION LIMITED Charges

13 July 2015
Charge code SC46 1655 0006
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Paradigm Asset Management Group Limited
Description: Contains fixed charge…
13 July 2015
Charge code SC46 1655 0005
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Cityheart Limited
Description: Contains fixed charge…
13 July 2015
Charge code SC46 1655 0004
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Broxburn Management
Description: Contains fixed charge…
13 July 2015
Charge code SC46 1655 0003
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Appindale Limited
Description: Contains fixed charge…
13 July 2015
Charge code SC46 1655 0002
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Raemoir Properties
Description: Contains fixed charge…
13 July 2015
Charge code SC46 1655 0001
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Simon Chantler
Description: Contains fixed charge…