BROMPTON HOLDINGS LIMITED

SC062145
2 MARISCHAL SQUARE BROAD STREET ABERDEEN AB10 1DQ

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 9 Buy now
27 Jun 2024 officers Change of particulars for director (Neil Steven Morrison) 2 Buy now
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 officers Change of particulars for director (Neil Steven Morrison) 2 Buy now
27 Jun 2024 officers Change of particulars for director (Mrs Niamh Maire Purcell) 2 Buy now
29 Dec 2023 resolution Resolution 2 Buy now
29 Dec 2023 incorporation Re Registration Memorandum Articles 28 Buy now
29 Dec 2023 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
29 Dec 2023 change-of-name Reregistration Public To Private Company 2 Buy now
10 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 8 Buy now
13 Mar 2023 officers Appointment of secretary (Hilary Erin Atkins Frisbie) 2 Buy now
13 Mar 2023 officers Termination of appointment of secretary (Andrew Onley) 1 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 officers Termination of appointment of secretary (Hilary Erin Atkins Frisbie) 1 Buy now
04 Jul 2022 officers Appointment of secretary (Andrew Onley) 2 Buy now
26 May 2022 officers Termination of appointment of director (Desmond Smithwhite) 1 Buy now
26 May 2022 officers Appointment of director (Mrs Niamh Maire Purcell) 2 Buy now
05 May 2022 accounts Annual Accounts 8 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 8 Buy now
02 Jul 2020 accounts Annual Accounts 8 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 officers Termination of appointment of director (Steven Cowie) 1 Buy now
11 May 2020 officers Appointment of director (Mr Desmond Smithwhite) 2 Buy now
12 Mar 2020 officers Change of particulars for secretary (Hilary Erin Atkins Frisbie) 1 Buy now
12 Mar 2020 officers Change of particulars for director (Neil Steven Morrison) 2 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2019 accounts Annual Accounts 8 Buy now
01 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2018 accounts Annual Accounts 8 Buy now
18 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2018 officers Appointment of secretary (Hilary Erin Atkins Frisbie) 2 Buy now
18 May 2018 officers Termination of appointment of secretary (Andrew David Jack Onley) 1 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 8 Buy now
16 Dec 2016 officers Termination of appointment of director (Michael Cheyne Leys) 1 Buy now
09 Dec 2016 officers Appointment of director (Mr. Steven Cowie) 2 Buy now
21 Jul 2016 annual-return Annual Return 6 Buy now
29 Jun 2016 accounts Annual Accounts 8 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
10 Jun 2015 accounts Annual Accounts 8 Buy now
27 Jan 2015 officers Appointment of director (Mr Michael Cheyne Leys) 2 Buy now
14 Jan 2015 officers Termination of appointment of director (Alexander Westwood) 2 Buy now
23 Dec 2014 officers Termination of appointment of director (Alexander Westwood) 1 Buy now
20 Jul 2014 annual-return Annual Return 4 Buy now
02 Jun 2014 accounts Annual Accounts 8 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
18 Jun 2013 accounts Annual Accounts 8 Buy now
15 Mar 2013 officers Termination of appointment of secretary (Victoria O'malley) 1 Buy now
15 Mar 2013 officers Appointment of secretary (Mr Andrew David Jack Onley) 1 Buy now
20 Jul 2012 annual-return Annual Return 5 Buy now
21 Jun 2012 accounts Annual Accounts 8 Buy now
14 Dec 2011 officers Appointment of secretary (Miss Victoria O'malley) 2 Buy now
14 Dec 2011 officers Termination of appointment of secretary (Abigail Silk) 1 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
27 Jun 2011 accounts Annual Accounts 8 Buy now
26 Jul 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 accounts Annual Accounts 8 Buy now
07 Jul 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
07 Jul 2009 accounts Annual Accounts 8 Buy now
14 Jul 2008 officers Secretary appointed ms abigail silk 1 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from 16 charlotte square edinburgh EH2 4DF 1 Buy now
14 Jul 2008 officers Appointment terminated secretary dm company services LIMITED 1 Buy now
09 Jul 2008 annual-return Return made up to 26/06/08; full list of members 3 Buy now
16 Apr 2008 accounts Annual Accounts 8 Buy now
28 Aug 2007 accounts Annual Accounts 8 Buy now
10 Jul 2007 annual-return Return made up to 26/06/07; no change of members 7 Buy now
21 Jul 2006 accounts Annual Accounts 8 Buy now
12 Jul 2006 annual-return Return made up to 26/06/06; full list of members 7 Buy now
25 Jul 2005 accounts Annual Accounts 8 Buy now
17 Jun 2005 annual-return Return made up to 26/06/05; full list of members 7 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
23 Jan 2005 accounts Annual Accounts 12 Buy now
28 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
13 Oct 2004 auditors Auditors Resignation Company 2 Buy now
24 Aug 2004 annual-return Return made up to 26/06/04; full list of members 7 Buy now
03 Aug 2004 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
05 May 2004 accounts Annual Accounts 12 Buy now
29 Jan 2004 accounts Delivery ext'd 3 mth 30/06/03 1 Buy now
08 Dec 2003 auditors Auditors Resignation Company 2 Buy now
02 Dec 2003 auditors Auditors Resignation Company 2 Buy now
26 Sep 2003 address Registered office changed on 26/09/03 from: 11 walker street edinburgh EH3 7NE 1 Buy now
02 Jul 2003 annual-return Return made up to 26/06/03; full list of members 7 Buy now
24 Apr 2003 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
21 Jan 2003 officers New secretary appointed 2 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
21 Jan 2003 officers New director appointed 2 Buy now
21 Jan 2003 address Registered office changed on 21/01/03 from: ois house, minto avenue altens industrial estate aberdeen aberdeenshire AB12 3JZ 1 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
21 Jan 2003 officers Director resigned 1 Buy now
21 Jan 2003 officers Director resigned 1 Buy now
29 Jul 2002 accounts Annual Accounts 9 Buy now
22 Jul 2002 annual-return Return made up to 26/06/02; full list of members 7 Buy now
21 Jan 2002 officers Director's particulars changed 1 Buy now