Company number SC156310
Status Active
Incorporation Date 2 March 1995
Company Type Private Limited Company
Address UNIT 2,, WHISTLEBERRY INDUSTRIAL ESTATE, HAMILTON, ML3 0ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BROOMPARK DEVELOPMENTS LIMITED are www.broomparkdevelopments.co.uk, and www.broompark-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Broompark Developments Limited is a Private Limited Company.
The company registration number is SC156310. Broompark Developments Limited has been working since 02 March 1995.
The present status of the company is Active. The registered address of Broompark Developments Limited is Unit 2 Whistleberry Industrial Estate Hamilton Ml3 0ed. . MCKANE, Nicola Carney is a Secretary of the company. CARNEY, Mark is a Director of the company. CARNEY, Mary is a Director of the company. CARNEY, Matthew is a Director of the company. GILMURRAY, Anne is a Director of the company. MCKANE, Nicola Carney is a Director of the company. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary CARNEY, Mary has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 30 March 1995
Appointed Date: 02 March 1995
Secretary
CARNEY, Mary
Resigned: 11 January 2007
Appointed Date: 30 March 1995
Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 30 March 1995
Appointed Date: 02 March 1995
36 years old
Persons With Significant Control
Mr Mark Carney
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Nicola Carney Mckane
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BROOMPARK DEVELOPMENTS LIMITED Events
10 Mar 2017
Confirmation statement made on 2 March 2017 with updates
08 Mar 2017
Total exemption small company accounts made up to 31 August 2016
24 Mar 2016
Total exemption small company accounts made up to 31 August 2015
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
30 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 51 more events
31 Mar 1995
Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100
31 Mar 1995
Registered office changed on 31/03/95 from: c/o ashcroft cameron 42 moray place edinburgh EH3 6BT
28 Mar 1995
Company name changed goodview LIMITED\certificate issued on 29/03/95
23 Mar 1995
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association