BROUGHTY INDUSTRIAL SUPPLIES LTD.

Register to unlock more data on OkredoRegister

BROUGHTY INDUSTRIAL SUPPLIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC319711

Incorporation date

27/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Long Lane, Broughty Ferry, Dundee DD5 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Director's details changed for Mr Matthew Ferrier on 2025-06-04
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon08/05/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon22/01/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Registered office address changed from 4 Gillies Place Broughty Ferry Dundee DD5 3LE Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 2024-02-21
dot icon20/02/2024
Registered office address changed from 128 Balgillo Road Broughty Ferry Dundee Angus DD5 3EB to 4 Gillies Place Broughty Ferry Dundee DD5 3LE on 2024-02-20
dot icon20/02/2024
Termination of appointment of Iain Alasdair Horne as a director on 2023-12-04
dot icon20/02/2024
Appointment of Mr Matthew Ferrier as a director on 2023-12-04
dot icon20/02/2024
Director's details changed for Mr Matthew Ferrier on 2023-12-04
dot icon20/02/2024
Notification of Matthew Ferrier as a person with significant control on 2023-12-04
dot icon20/02/2024
Cessation of Iain Alasdair Horne as a person with significant control on 2023-12-04
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon09/05/2014
Termination of appointment of Awh Accountants as a secretary
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/07/2012
Compulsory strike-off action has been discontinued
dot icon23/07/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon20/07/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Ayeni, White & Hutchison Ltd on 2011-01-01
dot icon02/08/2011
Compulsory strike-off action has been discontinued
dot icon29/07/2011
First Gazette notice for compulsory strike-off
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon08/06/2010
Director's details changed for Iain Alasdair Horne on 2010-03-26
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 27/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 27/03/08; full list of members
dot icon20/10/2008
Director appointed iain horne
dot icon13/10/2008
Appointment terminated director george horne
dot icon16/09/2008
Registered office changed on 16/09/2008 from, 10 douglas street, dundee, DD1 5AJ
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
Director resigned
dot icon27/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2026
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
2
18.87K
-
0.00
1.46K
-
2022
2
28.22K
-
0.00
1.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, Iain Alasdair
Director
10/10/2008 - 04/12/2023
-
Mr Matthew Ferrier
Director
04/12/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROUGHTY INDUSTRIAL SUPPLIES LTD.

BROUGHTY INDUSTRIAL SUPPLIES LTD. is an(a) Active company incorporated on 27/03/2007 with the registered office located at 58 Long Lane, Broughty Ferry, Dundee DD5 1HH. 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 BROUGHTY INDUSTRIAL SUPPLIES LTD.?

toggle

BROUGHTY INDUSTRIAL SUPPLIES LTD. is currently Active. It was registered on 27/03/2007 .

Where is BROUGHTY INDUSTRIAL SUPPLIES LTD. located?

toggle

BROUGHTY INDUSTRIAL SUPPLIES LTD. is registered at 58 Long Lane, Broughty Ferry, Dundee DD5 1HH.

What does BROUGHTY INDUSTRIAL SUPPLIES LTD. do?

toggle

BROUGHTY INDUSTRIAL SUPPLIES LTD. operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for BROUGHTY INDUSTRIAL SUPPLIES LTD.?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.