BROADLOCH LIMITED

Register to unlock more data on OkredoRegister

BROADLOCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC189063

Incorporation date

07/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

179 Gallowgate, Glasgow, G1 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon07/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon14/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon08/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/08/2020
Termination of appointment of Grenfell Wallace Lang as a director on 2020-07-24
dot icon06/08/2020
Termination of appointment of Grenfell Stuart Lang as a director on 2020-07-24
dot icon06/08/2020
Termination of appointment of Grenfell Wallace Lang as a secretary on 2020-07-24
dot icon24/01/2020
Satisfaction of charge 2 in full
dot icon24/01/2020
Satisfaction of charge 1 in full
dot icon22/01/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
Confirmation statement made on 2019-09-07 with no updates
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon08/12/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon05/10/2012
Director's details changed for Stewart Murray Lang on 2012-09-03
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2010
Appointment of Grenfell Wallace Lang as a director
dot icon24/02/2010
Appointment of Grenfell Stuart Lang as a director
dot icon01/12/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon19/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/05/2009
Return made up to 07/09/08; full list of members
dot icon15/05/2009
Return made up to 07/09/07; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/09/2007
Return made up to 07/09/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/02/2006
Return made up to 07/09/05; full list of members
dot icon11/10/2005
Return made up to 07/09/04; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/05/2004
Return made up to 07/09/03; full list of members
dot icon05/05/2004
Director resigned
dot icon29/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/07/2003
New secretary appointed
dot icon27/11/2002
New director appointed
dot icon22/11/2002
Return made up to 07/09/02; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/09/2001
Total exemption full accounts made up to 2000-09-30
dot icon11/09/2001
Return made up to 07/09/01; no change of members
dot icon31/10/2000
Accounts for a small company made up to 1999-09-30
dot icon11/10/2000
Return made up to 07/09/00; no change of members
dot icon27/08/1999
Return made up to 07/09/99; full list of members
dot icon25/08/1999
Ad 11/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon25/08/1999
New director appointed
dot icon18/08/1999
New secretary appointed
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Registered office changed on 11/09/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
dot icon11/09/1998
Resolutions
dot icon07/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.33K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen
Nominee Director
07/09/1998 - 11/09/1998
2042
Reid, Brian
Nominee Secretary
07/09/1998 - 11/09/1998
1838
Lang, Stewart Murray
Director
11/09/1998 - Present
11
Lang, Grenfell Wallace
Secretary
15/07/2003 - 24/07/2020
2
Lang, Donald William Mclean
Secretary
11/09/1998 - 21/12/2002
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADLOCH LIMITED

BROADLOCH LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at 179 Gallowgate, Glasgow, G1 5ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADLOCH LIMITED?

toggle

BROADLOCH LIMITED is currently Active. It was registered on 07/09/1998 .

Where is BROADLOCH LIMITED located?

toggle

BROADLOCH LIMITED is registered at 179 Gallowgate, Glasgow, G1 5ED.

What does BROADLOCH LIMITED do?

toggle

BROADLOCH LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for BROADLOCH LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-07 with no updates.