BROOMHALL BUYING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROOMHALL BUYING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC465478

Incorporation date

09/12/2013

Size

Small

Contacts

Registered address

Registered address

5 Atholl Crescent, Edinburgh EH3 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2013)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon16/01/2026
Termination of appointment of Philip Gareth Alcock as a director on 2025-12-30
dot icon16/01/2026
Termination of appointment of Jonathan Richard Stockton as a director on 2025-12-30
dot icon16/01/2026
Termination of appointment of Pauline Margaret Graham as a director on 2025-12-30
dot icon16/01/2026
Application to strike the company off the register
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon17/12/2024
Satisfaction of charge SC4654780001 in full
dot icon13/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon19/06/2024
Accounts for a small company made up to 2023-12-31
dot icon19/12/2023
Director's details changed for Mrs Kerrie Hedley on 2023-01-01
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon08/12/2023
Change of details for Xlvet Uk Limited as a person with significant control on 2016-04-06
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon21/12/2021
Director's details changed for Mr Jonathan Richard Stockton on 2021-12-21
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Appointment of Mrs Kerrie Hedley as a director on 2021-04-01
dot icon14/04/2021
Termination of appointment of Colin Mitchell as a director on 2021-02-16
dot icon05/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2019
Appointment of Mr Philip Gareth Alcock as a director on 2019-06-12
dot icon05/06/2019
Appointment of Mr Colin Mitchell as a director on 2019-03-01
dot icon05/06/2019
Termination of appointment of Benjamin Patrick Sapsford as a director on 2018-12-07
dot icon31/05/2019
Termination of appointment of Bridget Claire Taylor as a director on 2019-03-01
dot icon21/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon07/12/2018
Termination of appointment of Denis Martin Leonard as a director on 2018-12-03
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Appointment of Mr Benjamin Patrick Sapsford as a director on 2018-05-16
dot icon26/04/2018
Termination of appointment of Mark Edward Proctor as a director on 2018-04-20
dot icon14/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon30/08/2017
Registration of charge SC4654780001, created on 2017-08-25
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Appointment of Ms Bridget Claire Taylor as a director on 2016-05-18
dot icon27/05/2016
Appointment of Mr Mark Edward Proctor as a director on 2016-05-18
dot icon27/05/2016
Termination of appointment of Neil Morris Laing as a director on 2016-05-18
dot icon22/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
234.76K
-
0.00
850.50K
-
2022
9
237.63K
-
0.00
947.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Colin
Director
01/03/2019 - 16/02/2021
12
Proctor, Mark Edward
Director
18/05/2016 - 20/04/2018
12
Taylor, Bridget Claire
Director
18/05/2016 - 01/03/2019
6
Stockton, Jonathan Richard
Director
09/12/2013 - 30/12/2025
7
Graham, Pauline Margaret
Director
09/12/2013 - 30/12/2025
10

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMHALL BUYING SERVICES LIMITED

BROOMHALL BUYING SERVICES LIMITED is an(a) Dissolved company incorporated on 09/12/2013 with the registered office located at 5 Atholl Crescent, Edinburgh EH3 8EJ. 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 BROOMHALL BUYING SERVICES LIMITED?

toggle

BROOMHALL BUYING SERVICES LIMITED is currently Dissolved. It was registered on 09/12/2013 and dissolved on 14/04/2026.

Where is BROOMHALL BUYING SERVICES LIMITED located?

toggle

BROOMHALL BUYING SERVICES LIMITED is registered at 5 Atholl Crescent, Edinburgh EH3 8EJ.

What does BROOMHALL BUYING SERVICES LIMITED do?

toggle

BROOMHALL BUYING SERVICES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BROOMHALL BUYING SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.