BROUGHTON REMOVALS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
BROUGHTON REMOVALS LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
BROUGHTON REMOVALS LIMITED was incorporated 26 years ago on 24/12/1997 and has the registered number: SC181756. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BROUGHTON REMOVALS LIMITED was incorporated 26 years ago on 24/12/1997 and has the registered number: SC181756. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BROUGHTON REMOVALS LIMITED - EDINBURGH
This company is listed in the following categories:
49420 - Removal services
49420 - Removal services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1B CARRON PLACE
EDINBURGH
EH6 7RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2023 | 07/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-04-25 | CURRENT | ||
MS JOANNE CHRISTINE MUNRO | Nov 1973 | British | Director | 2018-02-05 | CURRENT |
MRS JOAN NICOL MUNRO | Feb 1945 | British | Director | 1997-12-24 | CURRENT |
CHARLES FOREMAN MUNRO | Apr 1943 | British | Director | 2007-03-08 | CURRENT |
CHARLES FOREMAN MUNRO | Apr 1943 | British | Secretary | 2007-03-08 | CURRENT |
SIMON MUNRO | May 1971 | Scottish | Director | 2007-03-08 UNTIL 2018-04-27 | RESIGNED |
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | 1997-12-24 UNTIL 1997-12-24 | RESIGNED | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | 1997-12-24 UNTIL 1997-12-24 | RESIGNED | ||
ALAN WILLIAM MURRAY | Mar 1950 | Secretary | 1997-12-24 UNTIL 2007-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Jo Munro | 2019-01-01 - 2019-01-01 | 1/1970 | Edinburgh | Ownership of shares 25 to 50 percent |
Mr Simon John Munro | 2016-04-06 - 2018-04-27 | 5/1971 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Joan Nicol Munro | 2016-04-06 | 2/1945 | Edinburgh Midlothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Charles Foreman Munro | 2016-04-06 | 4/1943 | Edinburgh Midlothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-08 | 31-03-2023 | 443,755 Cash 525,246 equity |
ACCOUNTS - Final Accounts | 2022-09-08 | 31-03-2022 | 501,098 Cash 489,009 equity |
ACCOUNTS - Final Accounts | 2021-09-01 | 31-03-2021 | 350,409 Cash 366,883 equity |
ACCOUNTS - Final Accounts | 2020-07-29 | 31-03-2020 | 73,845 Cash 260,363 equity |