BROOMCROFT LIMITED

Register to unlock more data on OkredoRegister

BROOMCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC029797

Incorporation date

31/12/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1953)
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon06/11/2023
Director's details changed for Mr Gideon Paul Kingsley on 2023-07-28
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon31/10/2022
Director's details changed for Mr Gideon Paul Kingsley on 2021-07-28
dot icon19/10/2022
Appointment of Nicholas David Kingsley as a director on 2022-10-03
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon03/11/2021
Register inspection address has been changed from 32 Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ
dot icon27/07/2021
Appointment of Mr Gideon Paul Kingsley as a secretary on 2021-07-27
dot icon27/07/2021
Appointment of Mr Gideon Paul Kingsley as a director on 2021-07-27
dot icon12/07/2021
Director's details changed for Mr Samuel Kingsley on 2021-07-12
dot icon12/07/2021
Director's details changed for Mrs Carolyn Anne Kingsley on 2021-07-12
dot icon12/07/2021
Change of details for Mr Samuel Kingsley as a person with significant control on 2021-07-12
dot icon08/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/02/2019
Registered office address changed from 32 Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2019-02-01
dot icon22/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/11/2017
Registered office address changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 32 Broomcroft Road Newton Mearns Glasgow G77 5ER on 2017-11-13
dot icon13/11/2017
Register inspection address has been changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 32 Broomcroft Road Newton Mearns Glasgow G77 5ER
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/09/2017
Satisfaction of charge SC0297970001 in full
dot icon04/08/2017
Termination of appointment of Ann Pollack as a secretary on 2017-07-31
dot icon23/02/2017
Registration of charge SC0297970001, created on 2017-02-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/11/2016
Register inspection address has been changed from 11/12 Newton Terrace Glasgow G3 7PJ Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU
dot icon18/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon18/11/2016
Director's details changed for Mr Samuel Kingsley on 2016-11-09
dot icon18/11/2016
Secretary's details changed for Mrs Ann Pollack on 2016-11-09
dot icon18/11/2016
Appointment of Mrs Carolyn Anne Kingsley as a director on 2016-11-14
dot icon04/05/2016
Registered office address changed from 32 Broomcroft Road Broomcroft Road Newton Mearns Glasgow G77 5ER Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2016-05-04
dot icon03/05/2016
Termination of appointment of Betty Kingsley as a director on 2016-03-26
dot icon03/05/2016
Registered office address changed from Kingsley House 47 Houston Street Kinning Park Glasgow G5 8LX to 32 Broomcroft Road Broomcroft Road Newton Mearns Glasgow G77 5ER on 2016-05-03
dot icon03/05/2016
Previous accounting period extended from 2015-12-31 to 2016-04-30
dot icon03/05/2016
Certificate of change of name
dot icon27/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon27/11/2015
Director's details changed for Samuel Kingsley on 2015-11-18
dot icon27/11/2015
Secretary's details changed for Mrs Ann Pollack on 2015-11-18
dot icon27/11/2015
Director's details changed for Mrs Betty Kingsley on 2015-11-18
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon03/12/2012
Director's details changed for Samuel Kingsley on 2012-11-21
dot icon03/12/2012
Director's details changed for Betty Kingsley on 2012-11-21
dot icon03/12/2012
Secretary's details changed for Mrs Ann Pollack on 2012-11-21
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Joseph Kingsley as a director
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Termination of appointment of George Robinson as a director
dot icon22/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon22/12/2009
Director's details changed for Joseph Kingsley on 2009-10-01
dot icon22/12/2009
Director's details changed for Samuel Kingsley on 2009-10-01
dot icon22/12/2009
Director's details changed for George Robinson on 2009-10-01
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Betty Kingsley on 2009-10-01
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 09/11/08; no change of members
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon05/12/2007
Return made up to 09/11/07; no change of members
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/11/2006
Return made up to 09/11/06; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon29/11/2005
Return made up to 09/11/05; full list of members
dot icon14/10/2005
Accounts for a small company made up to 2004-12-31
dot icon11/11/2004
Return made up to 09/11/04; full list of members
dot icon04/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/11/2003
Return made up to 09/11/03; full list of members
dot icon24/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon13/11/2002
Return made up to 09/11/02; full list of members
dot icon26/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon15/11/2001
Return made up to 09/11/01; full list of members
dot icon17/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon16/11/2000
Return made up to 09/11/00; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon15/11/1999
Return made up to 09/11/99; full list of members
dot icon19/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon24/11/1998
Return made up to 09/11/98; full list of members
dot icon31/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon26/11/1997
Return made up to 09/11/97; no change of members
dot icon21/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon11/11/1996
Return made up to 09/11/96; full list of members
dot icon02/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon07/12/1995
Return made up to 09/11/95; no change of members
dot icon25/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 09/11/94; no change of members
dot icon25/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon10/01/1994
Return made up to 09/11/93; full list of members
dot icon31/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon17/11/1992
Return made up to 09/11/92; no change of members
dot icon16/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon20/11/1991
Accounts for a medium company made up to 1990-12-31
dot icon20/11/1991
Return made up to 09/11/91; no change of members
dot icon22/11/1990
Return made up to 09/11/90; full list of members
dot icon26/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon13/12/1989
Return made up to 05/12/89; full list of members
dot icon16/11/1989
Accounts for a medium company made up to 1988-12-31
dot icon29/12/1988
Return made up to 20/12/88; full list of members
dot icon08/12/1988
Accounts for a medium company made up to 1987-12-31
dot icon12/01/1988
Full accounts made up to 1986-12-31
dot icon12/01/1988
Return made up to 20/11/87; full list of members
dot icon09/10/1987
Director's particulars changed
dot icon09/07/1987
Return made up to 15/11/86; full list of members
dot icon11/06/1987
Director resigned
dot icon22/05/1987
Registered office changed on 22/05/87 from: 1 edison street hillington industrial estate glasgow G52 4SQ
dot icon08/04/1987
Accounts for a medium company made up to 1985-12-31
dot icon29/09/1984
Accounts made up to 1982-12-31
dot icon31/12/1953
Miscellaneous
dot icon31/12/1953
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-9.38 % *

* during past year

Cash in Bank

£3,577,172.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.89M
-
0.00
3.95M
-
2022
3
19.77M
-
0.00
3.58M
-
2022
3
19.77M
-
0.00
3.58M
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

19.77M £Descended-0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.58M £Descended-9.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley, Gideon Paul
Director
27/07/2021 - Present
3
Kingsley, Nicholas David
Director
03/10/2022 - Present
3
Kingsley, Carolyn Anne
Director
14/11/2016 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROOMCROFT LIMITED

BROOMCROFT LIMITED is an(a) Active company incorporated on 31/12/1953 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMCROFT LIMITED?

toggle

BROOMCROFT LIMITED is currently Active. It was registered on 31/12/1953 .

Where is BROOMCROFT LIMITED located?

toggle

BROOMCROFT LIMITED is registered at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ.

What does BROOMCROFT LIMITED do?

toggle

BROOMCROFT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BROOMCROFT LIMITED have?

toggle

BROOMCROFT LIMITED had 3 employees in 2022.

What is the latest filing for BROOMCROFT LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-04-30.