BROOMHILL DAY CENTRE PENICUIK

Register to unlock more data on OkredoRegister

BROOMHILL DAY CENTRE PENICUIK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC171673

Incorporation date

21/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bellmans Road, Penicuik, Midlothian EH26 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon22/01/2026
Appointment of Mr John Troup as a director on 2025-10-09
dot icon22/01/2026
Appointment of Ms Maureen Janet Mccraw as a director on 2025-10-09
dot icon22/01/2026
Termination of appointment of Gilbert Lucas Kirkwood as a director on 2025-10-09
dot icon22/01/2026
Termination of appointment of Jacqueline Sneddon as a director on 2025-10-09
dot icon22/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Termination of appointment of Steven John Brown as a director on 2024-04-29
dot icon05/08/2024
Termination of appointment of Valerie Mcgavin as a director on 2023-08-31
dot icon18/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/01/2022
Appointment of Mrs Jacqueline Sneddon as a director on 2022-01-28
dot icon29/01/2022
Appointment of Mrs Janice Hannah as a director on 2022-01-28
dot icon29/01/2022
Appointment of Mr Gilbert Lucas Kirkwood as a director on 2022-01-28
dot icon29/01/2022
Termination of appointment of Sharen Mcshane as a director on 2022-01-28
dot icon29/01/2022
Termination of appointment of Helen Menelaws as a director on 2022-01-28
dot icon29/01/2022
Termination of appointment of David Gibson as a director on 2022-01-28
dot icon21/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Appointment of Mr David Gibson as a director on 2018-03-28
dot icon26/02/2018
Appointment of Miss Sharen Mcshane as a director on 2018-02-26
dot icon19/02/2018
Appointment of Mrs Helen Menelaws as a director on 2018-02-19
dot icon19/02/2018
Appointment of Mrs Valerie Mcgavin as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Norah Anne Tait Cox as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Seonaid Davidson Woods as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Adam Montgomery as a director on 2018-02-19
dot icon10/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Termination of appointment of Leslie Dalgleish as a director on 2017-07-05
dot icon26/05/2017
Termination of appointment of Alister Mcdonald as a director on 2017-05-25
dot icon23/01/2017
Appointment of Mr Alister Mcdonald as a director on 2017-01-19
dot icon20/01/2017
Appointment of Mr Steven John Brown as a director on 2017-01-19
dot icon07/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon07/01/2017
Termination of appointment of Angela Mary Sibley as a director on 2016-12-30
dot icon07/01/2017
Termination of appointment of Jane Ramage as a director on 2016-10-01
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Termination of appointment of Jane Ramage as a secretary on 2016-10-01
dot icon14/01/2016
Annual return made up to 2016-01-05 no member list
dot icon14/01/2016
Termination of appointment of Katrina Mary Mclean Mcdonald as a director on 2015-12-31
dot icon14/01/2016
Termination of appointment of Katrina Mary Mclean Mcdonald as a director on 2015-12-31
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Appointment of Mr Leslie Dalgleish as a director on 2015-06-16
dot icon05/01/2015
Annual return made up to 2015-01-05 no member list
dot icon06/11/2014
Appointment of Mr Adam Montgomery as a director on 2014-10-30
dot icon06/11/2014
Termination of appointment of David Mcgavin as a director on 2014-10-01
dot icon06/11/2014
Appointment of Mrs Norah Anne Tait Cox as a director on 2014-10-30
dot icon06/11/2014
Termination of appointment of Nigel Johnston as a director on 2014-10-01
dot icon06/11/2014
Appointment of Mrs Seonaid Davidson Woods as a director on 2014-10-30
dot icon06/11/2014
Termination of appointment of David Mcgavin as a director on 2014-10-01
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Termination of appointment of Ian Somerville Mckay as a director on 2014-09-29
dot icon29/09/2014
Termination of appointment of Duncan Alexander Troup as a director on 2014-09-01
dot icon29/09/2014
Termination of appointment of Ian Somerville Mckay as a director on 2014-09-29
dot icon26/09/2014
Appointment of Mrs Jane Ramage as a director on 2014-09-26
dot icon13/01/2014
Annual return made up to 2014-01-05 no member list
dot icon13/01/2014
Termination of appointment of Mary Edwards as a director
dot icon13/01/2014
Appointment of Mr Duncan Alexander Troup as a director
dot icon13/01/2014
Appointment of Mrs Katrina Mary Mclean Mcdonald as a director
dot icon13/01/2014
Appointment of Mrs Jane Ramage as a secretary
dot icon13/01/2014
Termination of appointment of Anneliese Mira as a director
dot icon13/01/2014
Termination of appointment of Diane Allan as a secretary
dot icon13/01/2014
Termination of appointment of Mary Mcelroy as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-05 no member list
dot icon15/01/2013
Appointment of Ms Anneliese Mira as a director
dot icon15/01/2013
Appointment of Mr David Mcgavin as a director
dot icon09/01/2013
Appointment of Mrs Angela Mary Sibley as a director
dot icon09/01/2013
Termination of appointment of Esther Old as a director
dot icon09/01/2013
Termination of appointment of Rose Mackenzie as a director
dot icon09/01/2013
Termination of appointment of Jeremy Purvis as a director
dot icon09/01/2013
Termination of appointment of Paul Allan as a director
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2012-01-05 no member list
dot icon12/01/2012
Termination of appointment of Michael Hay as a director
dot icon12/01/2012
Termination of appointment of Marjory Bissett as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-05 no member list
dot icon17/01/2011
Appointment of Mrs Mary Hay Mcelroy as a director
dot icon17/01/2011
Director's details changed for Michael James Hay on 2011-01-04
dot icon17/01/2011
Termination of appointment of Angela Sibley as a director
dot icon17/01/2011
Appointment of Mrs Marjory Kennedy Bissett as a director
dot icon17/01/2011
Director's details changed for Ian Somerville Mckay on 2011-01-04
dot icon17/01/2011
Director's details changed for Esther Mills Old on 2011-01-04
dot icon17/01/2011
Director's details changed for Paul John Allan on 2011-01-04
dot icon17/01/2011
Director's details changed for Rose Irene Mackenzie on 2011-01-04
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-05
dot icon05/02/2010
Appointment of Esther Mills Old as a director
dot icon27/01/2010
Appointment of Diane Allan as a secretary
dot icon27/01/2010
Appointment of Nigel Johnston as a director
dot icon27/01/2010
Termination of appointment of Norah Cox as a director
dot icon27/01/2010
Termination of appointment of Elizabeth Chisholm as a director
dot icon29/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Annual return made up to 05/01/09
dot icon26/11/2008
Appointment terminated director stewart mccallum
dot icon10/11/2008
Appointment terminated director and secretary david mcdonald
dot icon29/10/2008
Director appointed paul john allan
dot icon29/10/2008
Director appointed michael james hay
dot icon29/10/2008
Director appointed rose irene mackenzie
dot icon16/10/2008
Appointment terminated director mary kerr
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Director appointed mary edwards
dot icon09/02/2008
Director resigned
dot icon01/02/2008
Annual return made up to 05/01/08
dot icon06/12/2007
Amended accounts made up to 2006-03-31
dot icon09/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Annual return made up to 05/01/07
dot icon12/03/2007
Director resigned
dot icon10/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2006
Amended accounts made up to 2005-03-31
dot icon11/01/2006
New director appointed
dot icon09/01/2006
Annual return made up to 05/01/06
dot icon28/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/07/2005
New secretary appointed
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Secretary resigned
dot icon12/01/2005
Annual return made up to 13/01/05
dot icon08/09/2004
New director appointed
dot icon16/08/2004
New secretary appointed
dot icon02/08/2004
Amended accounts made up to 2004-03-31
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Secretary resigned;director resigned
dot icon21/06/2004
Director resigned
dot icon28/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Director resigned
dot icon21/01/2004
Annual return made up to 13/01/04
dot icon13/10/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon04/09/2003
Director resigned
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
Director resigned
dot icon22/08/2003
Director resigned
dot icon21/07/2003
Resolutions
dot icon04/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/01/2003
Director resigned
dot icon16/01/2003
Annual return made up to 13/01/03
dot icon10/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/02/2002
Annual return made up to 21/01/02
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon29/01/2001
Annual return made up to 21/01/01
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon16/02/2000
Annual return made up to 21/01/00
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon19/01/1999
Annual return made up to 21/01/99
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon06/11/1998
New director appointed
dot icon31/10/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Director resigned
dot icon22/01/1998
Annual return made up to 21/01/98
dot icon06/10/1997
Director resigned
dot icon06/10/1997
New secretary appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon08/08/1997
Secretary resigned
dot icon24/04/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New secretary appointed
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Secretary resigned
dot icon21/01/1997
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
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
63.33K
-
0.00
-
-
2022
10
65.77K
-
0.00
-
-
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearn, Andrew Ian
Director
24/10/1998 - 13/06/2000
8
Reid, Brian
Nominee Secretary
21/01/1997 - 21/01/1997
1838
Mabbott, Stephen
Nominee Director
21/01/1997 - 21/01/1997
2040
Montgomery, Adam
Director
30/10/2014 - 19/02/2018
4
Pollock, William Alan
Director
27/09/1999 - 25/06/2003
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMHILL DAY CENTRE PENICUIK

BROOMHILL DAY CENTRE PENICUIK is an(a) Active company incorporated on 21/01/1997 with the registered office located at 7 Bellmans Road, Penicuik, Midlothian EH26 0AB. There are currently 3 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 BROOMHILL DAY CENTRE PENICUIK?

toggle

BROOMHILL DAY CENTRE PENICUIK is currently Active. It was registered on 21/01/1997 .

Where is BROOMHILL DAY CENTRE PENICUIK located?

toggle

BROOMHILL DAY CENTRE PENICUIK is registered at 7 Bellmans Road, Penicuik, Midlothian EH26 0AB.

What does BROOMHILL DAY CENTRE PENICUIK do?

toggle

BROOMHILL DAY CENTRE PENICUIK operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BROOMHILL DAY CENTRE PENICUIK?

toggle

The latest filing was on 22/01/2026: Appointment of Mr John Troup as a director on 2025-10-09.