BROADSWORD CHARTERS LIMITED
PRESTWICK HARKISS BUILDERS LIMITED HARKISS HOMES (SCOTLAND) LIMITED HARKISS BUILDERS LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA9 1PG

Company number SC104542
Status Active
Incorporation Date 7 May 1987
Company Type Private Limited Company
Address 202 MAIN STREET, PRESTWICK, AYRSHIRE, KA9 1PG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 105 . The most likely internet sites of BROADSWORD CHARTERS LIMITED are www.broadswordcharters.co.uk, and www.broadsword-charters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Broadsword Charters Limited is a Private Limited Company. The company registration number is SC104542. Broadsword Charters Limited has been working since 07 May 1987. The present status of the company is Active. The registered address of Broadsword Charters Limited is 202 Main Street Prestwick Ayrshire Ka9 1pg. . RUSSELL, Donald is a Secretary of the company. HARKISS, John William Mackenzie is a Director of the company. Director HARKISS, Elizabeth Lister has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary

Director

Resigned Directors

Director
HARKISS, Elizabeth Lister
Resigned: 06 January 2000
69 years old

Persons With Significant Control

Mr John William Mackenzie Harkiss
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

BROADSWORD CHARTERS LIMITED Events

08 Feb 2017
Confirmation statement made on 6 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 105

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 105

...
... and 66 more events
12 Jun 1987
Company name changed brytoak LIMITED\certificate issued on 12/06/87

05 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1987
Registered office changed on 05/06/87 from: 24 castle street edinburgh EH2 3HT

05 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1987
Certificate of Incorporation