BROUGHTON REMOVALS LIMITED

Register to unlock more data on OkredoRegister

BROUGHTON REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC181756

Incorporation date

24/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1b Carron Place, Edinburgh EH6 7RECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1997)
dot icon07/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2022
Cessation of Jo Munro as a person with significant control on 2019-01-01
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon06/01/2021
Notification of Jo Munro as a person with significant control on 2019-01-01
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Director's details changed for Ms Joanne Christine Munro on 2020-02-14
dot icon03/01/2020
Confirmation statement made on 2019-12-24 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Cancellation of shares. Statement of capital on 2019-04-15
dot icon10/07/2019
Purchase of own shares.
dot icon27/12/2018
Confirmation statement made on 2018-12-24 with updates
dot icon27/12/2018
Cessation of Simon John Munro as a person with significant control on 2018-04-27
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Cancellation of shares. Statement of capital on 2018-04-27
dot icon05/06/2018
Resolutions
dot icon05/06/2018
Purchase of own shares.
dot icon08/05/2018
Second filing of the annual return made up to 2010-12-24
dot icon08/05/2018
Annual return made up to 2009-12-24 with full list of shareholders
dot icon04/05/2018
Termination of appointment of Simon John Munro as a director on 2018-04-27
dot icon01/05/2018
Notification of Charles Foreman Munro as a person with significant control on 2016-04-06
dot icon01/05/2018
Notification of Joan Nicol Munro as a person with significant control on 2016-04-06
dot icon01/05/2018
Second filing of Confirmation Statement dated 24/12/2016
dot icon01/05/2018
Second filing of the annual return made up to 2015-12-24
dot icon01/05/2018
Second filing of the annual return made up to 2014-12-24
dot icon01/05/2018
Second filing of the annual return made up to 2013-12-24
dot icon01/05/2018
Second filing of the annual return made up to 2012-12-24
dot icon01/05/2018
Second filing of the annual return made up to 2011-12-24
dot icon25/04/2018
Appointment of Mbm Secretarial Services Limited as a secretary on 2018-04-25
dot icon13/02/2018
Director's details changed for Ms Joanne Christine Munro on 2018-02-13
dot icon05/02/2018
Appointment of Ms Joanne Christine Munro as a director on 2018-02-05
dot icon18/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
24/12/16 Statement of Capital gbp 10
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon10/02/2015
Director's details changed for Simon Munro on 2014-12-30
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon18/01/2012
Registered office address changed from 25 Albert Road Edinburgh Lothian EH6 7DP on 2012-01-18
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon13/01/2010
Director's details changed for Charles Foreman Munro on 2010-01-13
dot icon13/01/2010
Director's details changed for Simon Munro on 2010-01-13
dot icon13/01/2010
Director's details changed for Mrs Joan Nicol Munro on 2010-01-13
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 24/12/08; full list of members
dot icon15/01/2009
Return made up to 24/12/07; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Director's change of particulars / joan munro / 19/06/2008
dot icon03/06/2008
Return made up to 31/03/07; full list of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon17/01/2008
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon12/04/2007
Ad 01/08/06--------- £ si 8@1
dot icon11/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon06/02/2007
New secretary appointed;new director appointed
dot icon01/02/2007
Return made up to 24/12/06; full list of members
dot icon01/02/2007
Secretary resigned
dot icon01/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon23/01/2006
Return made up to 24/12/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/02/2005
Return made up to 24/12/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon20/01/2004
Return made up to 24/12/03; full list of members
dot icon19/02/2003
Return made up to 24/12/02; full list of members
dot icon24/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon30/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon19/02/2002
Return made up to 24/12/01; full list of members
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon16/01/2001
Return made up to 24/12/00; full list of members
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon15/12/1999
Return made up to 24/12/99; full list of members
dot icon24/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon24/05/1999
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon04/05/1999
Resolutions
dot icon21/03/1999
Return made up to 24/12/98; full list of members
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
New director appointed
dot icon24/12/1997
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
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
30
366.88K
-
0.00
350.41K
-
2022
30
489.01K
-
0.00
501.10K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/04/2018 - Present
507
Mr Charles Foreman Munro
Director
08/03/2007 - Present
1
Mrs Joan Nicol Munro
Director
24/12/1997 - Present
-
Munro, Simon John
Director
08/03/2007 - 27/04/2018
2
Munro, Joanne Christine
Director
05/02/2018 - Present
3

Persons with Significant Control

4
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 BROUGHTON REMOVALS LIMITED

BROUGHTON REMOVALS LIMITED is an(a) Active company incorporated on 24/12/1997 with the registered office located at 1b Carron Place, Edinburgh EH6 7RE. There are currently 5 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 BROUGHTON REMOVALS LIMITED?

toggle

BROUGHTON REMOVALS LIMITED is currently Active. It was registered on 24/12/1997 .

Where is BROUGHTON REMOVALS LIMITED located?

toggle

BROUGHTON REMOVALS LIMITED is registered at 1b Carron Place, Edinburgh EH6 7RE.

What does BROUGHTON REMOVALS LIMITED do?

toggle

BROUGHTON REMOVALS LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for BROUGHTON REMOVALS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-24 with no updates.