General information

Name:

Broadshade Group Limited

Office Address:

37 Albyn Place Albyn Place AB10 1JB Aberdeen

Number: SC161911

Incorporation date: 1995-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Broadshade Group Ltd may be gotten hold of in 37 Albyn Place, Albyn Place in Aberdeen. The area code is AB10 1JB. Broadshade Group has existed on the British market for the last 29 years. The Companies House Reg No. is SC161911. It 's been eight years from the moment This firm's name is Broadshade Group Ltd, but up till 2016 the name was Broadshade Investments and up to that point, up till 2002-07-04 the firm was known as Broadshade Livery. It means this company used three other names. This company's classified under the NACE and SIC code 68100 which stands for Buying and selling of own real estate. Broadshade Group Limited reported its latest accounts for the financial period up to 2022-12-31. The latest annual confirmation statement was released on 2022-12-14.

This company owes its achievements and permanent growth to a group of three directors, who are Scott C., Mandy C. and Stephen C., who have been supervising the company since 2020. At least one secretary in this firm is a limited company, specifically Campbell Dallas Limited.

  • Previous company's names
  • Broadshade Group Ltd 2016-04-13
  • Broadshade Investments Limited 2002-07-04
  • Broadshade Livery Ltd. 1995-11-28

Financial data based on annual reports

Company staff

Scott C.

Role: Director

Appointed: 01 June 2020

Latest update: 18 March 2024

Role: Corporate Secretary

Appointed: 29 September 2017

Address: Lichfield Street, Walsall, WS4 2BX, England

Latest update: 18 March 2024

Mandy C.

Role: Director

Appointed: 22 December 1998

Latest update: 18 March 2024

Stephen C.

Role: Director

Appointed: 30 November 1995

Latest update: 18 March 2024

People with significant control

Executives who have control over the firm are as follows: Mandy C. owns 1/2 or less of company shares. Stephen C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mandy C.
Notified on 29 November 2020
Nature of control:
1/2 or less of shares
Stephen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
The Stephen & Mandy Catto Discretionary Trust
Address: 52 - 54 Rose Street, Aberdeen, AB10 1HA, Scotland
Legal authority Scottish Law
Legal form Discretionary Trust
Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 July 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2015

Address:

23 Carden Place

Post code:

AB10 1UQ

City / Town:

Aberdeen

HQ address,
2016

Address:

23 Carden Place

Post code:

AB10 1UQ

City / Town:

Aberdeen

Accountant/Auditor,
2016 - 2015

Name:

Campbell Dallas Llp

Address:

23 Carden Place

Post code:

AB10 1UQ

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
28
Company Age

Closest Companies - by postcode