Advanced company searchLink opens in new window

BROOSTERS LIMITED

Company number SC659520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Aug 2024 PSC07 Cessation of Darryl Mackenzie Park as a person with significant control on 3 March 2021
19 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from 1 Anderson Street Airdrie ML6 0AA Scotland to Unit 8-10 Hindsland Road Larkhall ML9 2PA on 21 February 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 May 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
24 Mar 2021 AD01 Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow Lanarkshire G71 8RW Scotland to 1 Anderson Street Airdrie ML6 0AA on 24 March 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
17 Mar 2021 PSC01 Notification of Debroah Park as a person with significant control on 3 March 2021
17 Mar 2021 TM01 Termination of appointment of Darryl Mackenzie Park as a director on 13 March 2021
17 Mar 2021 TM02 Termination of appointment of Darryl Mackenzie Park as a secretary on 17 March 2021
29 Jan 2021 AP01 Appointment of Mrs Debroah Park as a director on 29 January 2021
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
23 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
23 Apr 2020 CH03 Secretary's details changed for Mr Darryl Park on 20 April 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-21
21 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
20 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-20
  • GBP 100