BROMAC LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT

Company number SC112137
Status Active
Incorporation Date 6 July 1988
Company Type Private Limited Company
Address 4D AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BROMAC LIMITED are www.bromac.co.uk, and www.bromac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Bromac Limited is a Private Limited Company. The company registration number is SC112137. Bromac Limited has been working since 06 July 1988. The present status of the company is Active. The registered address of Bromac Limited is 4d Auchingramont Road Hamilton Ml3 6jt. . MACLEAN, Neil is a Director of the company. ROBERSTON, John Mark is a Director of the company. Secretary BROWN, Harvey has been resigned. Director BROWN, Grant John has been resigned. Director BROWN, Harvey has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MACLEAN, Neil

61 years old

Director
ROBERSTON, John Mark
Appointed Date: 01 February 2014
42 years old

Resigned Directors

Secretary
BROWN, Harvey
Resigned: 17 December 2013

Director
BROWN, Grant John
Resigned: 30 September 2014
Appointed Date: 01 February 2014
40 years old

Director
BROWN, Harvey
Resigned: 17 December 2013
70 years old

Persons With Significant Control

Mr Neil Maclean
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

BROMAC LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 July 2016
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 July 2015
18 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000

18 Sep 2015
Termination of appointment of Grant Brown as a director on 30 September 2014
...
... and 68 more events
19 Jul 1988
PUC2 998X£1 ordinary 060788
19 Jul 1988
Accounting reference date notified as 31/07

11 Jul 1988
Registered office changed on 11/07/88 from: 24 castle st edinburgh EH2 3HT

11 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1988
Incorporation

BROMAC LIMITED Charges

8 January 2003
Standard security
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 quebel drive, westwood, east kilbride--title number…
2 April 1990
Bond & floating charge
Delivered: 12 April 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
21 April 1989
Bond & floating charge
Delivered: 2 May 1989
Status: Satisfied on 30 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…