BROADFORD AND STRATH COMMUNITY COMPANY

Register to unlock more data on OkredoRegister

BROADFORD AND STRATH COMMUNITY COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC246279

Incorporation date

24/03/2003

Size

Group

Contacts

Registered address

Registered address

C/O Tc Young Solicitors Merchants House, 7 West George Street, Glasgow G2 1BACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon08/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon08/04/2026
Director's details changed for Ms Vanessa Lopez on 2025-08-28
dot icon08/04/2026
Director's details changed for Ms Melissa Macdougal on 2025-08-28
dot icon08/04/2026
Director's details changed for Mr Roddy Jack Macleod on 2021-09-02
dot icon07/04/2026
Termination of appointment of Corrin Graham Eadie as a director on 2026-03-16
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon10/10/2025
Termination of appointment of Hermione Katya Lamond as a director on 2025-10-08
dot icon10/09/2025
Appointment of Mr Corrin Graham Eadie as a director on 2025-08-28
dot icon09/09/2025
Appointment of Ms Melissa Macdougal as a director on 2025-08-28
dot icon09/09/2025
Appointment of Ms Vanessa Lopez as a director on 2025-08-28
dot icon05/06/2025
Termination of appointment of Adele Marie Beck as a director on 2025-05-31
dot icon31/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon28/02/2025
Termination of appointment of Donald Wallace Robertson as a director on 2025-02-20
dot icon15/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon14/03/2024
Registration of charge SC2462790002, created on 2024-03-13
dot icon13/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/05/2023
Registered office address changed from , C/O Tc Young, Solicitors, Merchants House 7 West George Street, Glasgow, G2 1BA to C/O Tc Young Solicitors Merchants House 7 West George Street Glasgow G2 1BA on 2023-05-15
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Termination of appointment of Alistair Mcpherson as a director on 2022-06-16
dot icon07/07/2022
Termination of appointment of Patricia Marjorie Rogers as a director on 2022-06-16
dot icon04/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Appointment of Mr Roddy Jack Macleod as a director on 2021-09-02
dot icon28/09/2021
Appointment of Mr Ben Adam Yoxon as a director on 2021-09-02
dot icon16/08/2021
Memorandum and Articles of Association
dot icon16/08/2021
Resolutions
dot icon22/06/2021
Termination of appointment of Malcolm Smith as a director on 2021-05-27
dot icon30/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon18/03/2021
Appointment of Mr Donald Wallace Robertson as a director on 2021-03-02
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Secretary's details changed for Tc Young Llp on 2013-09-10
dot icon30/06/2020
Termination of appointment of Barbara Ann Williams as a director on 2020-06-25
dot icon31/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Appointment of Ms Shirley Ann Grant as a director on 2019-04-24
dot icon13/05/2019
Termination of appointment of Catherine Anne O'lone as a director on 2019-04-24
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon29/03/2018
Director's details changed for Catherine Anne O'lone on 2018-03-01
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Appointment of Patricia Marjorie Rogers as a director on 2017-12-04
dot icon20/12/2017
Appointment of Barbara Ann Williams as a director on 2017-12-04
dot icon11/10/2017
Termination of appointment of Shirley Ann Grant as a director on 2017-10-02
dot icon28/07/2017
Registration of charge SC2462790001, created on 2017-07-12
dot icon18/05/2017
Resolutions
dot icon30/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/03/2017
Director's details changed for Alistair Mcpherson on 2017-03-24
dot icon30/03/2017
Director's details changed for Dr Alison Mary Maclennan on 2017-03-24
dot icon30/03/2017
Director's details changed for Mr Jeffrey Robert Geary on 2017-03-24
dot icon16/03/2017
Appointment of Mr Hermione Lamond as a director on 2017-03-14
dot icon16/03/2017
Termination of appointment of Melissa Rachel Macdougal as a director on 2017-03-14
dot icon16/03/2017
Termination of appointment of Calum Fraser Macleod as a director on 2017-03-14
dot icon19/01/2017
Termination of appointment of John Graham Taylor as a director on 2017-01-08
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-24 no member list
dot icon20/04/2016
Appointment of Mr John Graham Taylor as a director on 2016-03-15
dot icon20/04/2016
Appointment of Calum Fraser Macleod as a director on 2016-03-15
dot icon20/04/2016
Appointment of Catherine Anne O'lone as a director on 2016-03-15
dot icon20/04/2016
Appointment of Malcolm Smith as a director on 2016-03-15
dot icon20/04/2016
Appointment of Adele Marie Beck as a director on 2016-03-15
dot icon18/01/2016
Appointment of Mr Jeffrey Geary as a director on 2015-11-01
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/06/2015
Termination of appointment of Alan Clifton Duffield as a director on 2015-05-31
dot icon27/03/2015
Annual return made up to 2015-03-24 no member list
dot icon22/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-24 no member list
dot icon07/11/2013
Appointment of Shirley Ann Grant as a director
dot icon28/10/2013
Appointment of Neil Christopher Hope as a director
dot icon28/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/09/2013
Termination of appointment of Tc Young Solicitors as a secretary
dot icon10/09/2013
Registered office address changed from , C/O Tc Young, Solicitors, 7 West George Street, West George Street, Glasgow, G2 1BA, Scotland on 2013-09-10
dot icon10/09/2013
Appointment of Tc Young Llp as a secretary
dot icon10/09/2013
Appointment of Tc Young Solicitors as a secretary
dot icon10/09/2013
Termination of appointment of Messrs Macleod and Mccallum as a secretary
dot icon09/09/2013
Registered office address changed from , Messrs. Macleod and Maccallum, 28 Queensgate, Inverness, IV1 1YN on 2013-09-09
dot icon18/05/2013
Termination of appointment of Stanley Donaldson as a director
dot icon09/05/2013
Termination of appointment of Larissa Adams as a director
dot icon08/04/2013
Annual return made up to 2013-03-24 no member list
dot icon01/02/2013
Termination of appointment of Angus Sutherland as a director
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/04/2012
Resolutions
dot icon03/04/2012
Annual return made up to 2012-03-24 no member list
dot icon19/03/2012
Memorandum and Articles of Association
dot icon30/11/2011
Appointment of Melissa Rachel Macdougal as a director
dot icon16/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-24 no member list
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2010
Appointment of Larissa Jane Adams as a director
dot icon31/03/2010
Annual return made up to 2010-03-24 no member list
dot icon31/03/2010
Director's details changed for Dr Alison Mary Maclennan on 2010-03-31
dot icon31/03/2010
Director's details changed for Alistair Mcpherson on 2010-03-31
dot icon31/03/2010
Secretary's details changed for Messrs Macleod and Mccallum on 2010-03-31
dot icon31/03/2010
Director's details changed for Alan Clifton Duffield on 2010-03-31
dot icon31/03/2010
Director's details changed for Angus Duncan Sutherland on 2010-03-31
dot icon31/03/2010
Director's details changed for Stanley Scroggie Donaldson on 2010-03-31
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Annual return made up to 24/03/09
dot icon26/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2008
Annual return made up to 24/03/08
dot icon19/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
New director appointed
dot icon20/04/2007
Annual return made up to 24/03/07
dot icon31/08/2006
Full accounts made up to 2006-03-31
dot icon13/04/2006
Annual return made up to 24/03/06
dot icon07/02/2006
New director appointed
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Annual return made up to 24/03/05
dot icon14/03/2005
Full accounts made up to 2004-03-31
dot icon13/04/2004
Annual return made up to 24/03/04
dot icon12/08/2003
Memorandum and Articles of Association
dot icon12/08/2003
Resolutions
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geary, Jeffrey Robert
Director
01/11/2015 - Present
3
Beck, Adele Marie
Director
15/03/2016 - 31/05/2025
2
Hope, Neil Christopher
Director
30/05/2013 - Present
6
Lopez, Vanessa
Director
28/08/2025 - Present
1
Lamond, Hermione Katya
Director
14/03/2017 - 08/10/2025
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BROADFORD AND STRATH COMMUNITY COMPANY

BROADFORD AND STRATH COMMUNITY COMPANY is an(a) Active company incorporated on 24/03/2003 with the registered office located at C/O Tc Young Solicitors Merchants House, 7 West George Street, Glasgow G2 1BA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADFORD AND STRATH COMMUNITY COMPANY?

toggle

BROADFORD AND STRATH COMMUNITY COMPANY is currently Active. It was registered on 24/03/2003 .

Where is BROADFORD AND STRATH COMMUNITY COMPANY located?

toggle

BROADFORD AND STRATH COMMUNITY COMPANY is registered at C/O Tc Young Solicitors Merchants House, 7 West George Street, Glasgow G2 1BA.

What does BROADFORD AND STRATH COMMUNITY COMPANY do?

toggle

BROADFORD AND STRATH COMMUNITY COMPANY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BROADFORD AND STRATH COMMUNITY COMPANY?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-24 with no updates.