-
BROADSTONE PENSIONS CONSULTING LIMITED - 221 West George Street, Glasgow, G2 2ND, Scotland, United Kingdom
Company Information
- Company registration number
- SC458221
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 221 West George Street
- Glasgow
- G2 2ND
- Scotland 221 West George Street, Glasgow, G2 2ND, Scotland UK
Management
- Managing Directors
- JONES, Jonathan Nicholas
- JONES, Nigel
- GUSMAO, Antonio Guilherme Ramos
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-03
- Dissolved on
- 2024-06-20
- SIC/NACE
- 65300
Ownership
- Beneficial Owners
- -
- -
- -
- Natwest Fis Nominees Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- THOMSON DICKSON CONSULTING LIMITED
- Legal Entity Identifier (LEI)
- 213800S7RFYLXYPCDL69
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-06-30
- Annual Return
- Due Date: 2023-09-17
- Last Date: 2022-09-03
-
BROADSTONE PENSIONS CONSULTING LIMITED Company Description
- BROADSTONE PENSIONS CONSULTING LIMITED is a ltd registered in United Kingdom with the Company reg no SC458221. Its current trading status is "closed". It was registered 2013-09-03. It was previously called THOMSON DICKSON CONSULTING LIMITED. It has declared SIC or NACE codes as "65300". It has 3 directors It can be contacted at 221 West George Street .
Get BROADSTONE PENSIONS CONSULTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Broadstone Pensions Consulting Limited - 221 West George Street, Glasgow, G2 2ND, Scotland, United Kingdom
Did you know? kompany provides original and official company documents for BROADSTONE PENSIONS CONSULTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-03-03) - CH01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-01-12) - CH01
-
accounts-with-accounts-type-full (2022-03-02) - AA
-
termination-director-company-with-name-termination-date (2022-03-17) - TM01
-
termination-director-company-with-name-termination-date (2022-03-22) - TM01
-
appoint-person-director-company-with-name-date (2022-08-11) - AP01
-
change-person-director-company-with-change-date (2022-09-14) - CH01
-
confirmation-statement-with-no-updates (2022-09-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-02-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-04) - MR01
-
mortgage-satisfy-charge-full (2021-04-08) - MR04
-
notification-of-a-person-with-significant-control (2021-09-14) - PSC02
-
cessation-of-a-person-with-significant-control (2021-09-14) - PSC07
-
confirmation-statement-with-updates (2021-09-14) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-01-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-12) - MR01
-
confirmation-statement-with-no-updates (2020-09-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-09) - MR01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-05-03) - AP01
-
cessation-of-a-person-with-significant-control (2019-05-03) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-05-03) - TM02
-
resolution (2019-05-03) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2019-05-08) - AA01
-
confirmation-statement-with-updates (2019-09-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-29) - MR01
-
mortgage-alter-floating-charge-with-number (2019-11-04) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-04) - MR01
-
resolution (2019-11-12) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-05-03) - PSC02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
confirmation-statement-with-no-updates (2018-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-11) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-17) - AA
-
confirmation-statement-with-no-updates (2017-09-05) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-22) - AD01
-
confirmation-statement-with-updates (2016-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-19) - AP01
-
capital-allotment-shares (2013-10-08) - SH01
-
certificate-change-of-name-company (2013-09-30) - CERTNM
-
resolution (2013-09-30) - RESOLUTIONS
-
resolution (2013-09-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-09-19) - AD01
-
appoint-person-secretary-company-with-name (2013-09-19) - AP03
-
termination-director-company-with-name (2013-09-19) - TM01
-
incorporation-company (2013-09-03) - NEWINC
-
resolution (2013-10-08) - RESOLUTIONS