- Company Overview for BROADWAY BIDCO LIMITED (SC771084)
- Filing history for BROADWAY BIDCO LIMITED (SC771084)
- People for BROADWAY BIDCO LIMITED (SC771084)
- Charges for BROADWAY BIDCO LIMITED (SC771084)
- More for BROADWAY BIDCO LIMITED (SC771084)
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
|
|
19 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 18 August 2023
|
|
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
|