Advanced company searchLink opens in new window

BROADWAY BIDCO LIMITED

Company number SC771084

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)
07 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
09 Jul 2024 CS01 Confirmation statement made on 30 May 2024 with updates
07 Jun 2024 TM01 Termination of appointment of Murray John Tinning as a director on 7 June 2024
16 May 2024 AP01 Appointment of Mr Murray John Tinning as a director on 8 January 2024
16 May 2024 AP01 Appointment of Mr Stephen James Slessor as a director on 8 January 2024
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 4,199.19
19 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 3,872.86
29 Aug 2023 466(Scot) Alterations to floating charge SC7710840003
25 Aug 2023 466(Scot) Alterations to floating charge SC7710840001
24 Aug 2023 MR01 Registration of charge SC7710840002, created on 18 August 2023
24 Aug 2023 MR01 Registration of charge SC7710840003, created on 18 August 2023
23 Aug 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 March 2024
23 Aug 2023 PSC05 Change of details for Broadway Holdco Limited as a person with significant control on 22 August 2023
22 Aug 2023 TM01 Termination of appointment of Amar Shanghavi as a director on 18 August 2023
22 Aug 2023 TM01 Termination of appointment of Richard Daniel Mayers as a director on 18 August 2023
22 Aug 2023 AP01 Appointment of Mr Iain Ross Macgregor as a director on 18 August 2023
22 Aug 2023 AP01 Appointment of Mr Allan William Dallas as a director on 18 August 2023
22 Aug 2023 AP01 Appointment of Mr Martin James Mathers as a director on 18 August 2023
22 Aug 2023 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to C/O Ross-Shire Engineering Limited Muir of Ord Industrial Estate Muir of Ord Ross-Shire IV6 7UA on 22 August 2023
21 Aug 2023 MR01 Registration of charge SC7710840001, created on 18 August 2023
31 May 2023 NEWINC Incorporation
Statement of capital on 2023-05-31
  • GBP .01