Company NameBroadoak Asset Management (SC) Limited
Company StatusDissolved
Company Number09078299
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 11 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Alick John Fergus Trim
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UR
Director NameMr Craig Ritchie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Secretary NameGina Heywood
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address62 Grayston Manor Chryston
Glasgow
G2 6UA
Scotland

Location

Registered AddressWest Lodge Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7UR
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBywell
WardBywell

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 June 2020Registered office address changed from The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ England to West Lodge Stelling Hall Newton Stocksfield Northumberland NE43 7UR on 12 June 2020 (1 page)
12 June 2020Registered office address changed from West Lodge,Stelling Hall Newton Stocksfield NE43 7UR England to West Lodge Stelling Hall Newton Stocksfield Northumberland NE43 7UR on 12 June 2020 (1 page)
11 June 2020Termination of appointment of Craig Ritchie as a director on 1 June 2020 (1 page)
11 June 2020Termination of appointment of Gina Heywood as a secretary on 1 June 2020 (1 page)
11 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 August 2017Notification of Alick John Fergus Trim as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
7 August 2017Notification of Alick John Fergus Trim as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Alick John Fergus Trim as a person with significant control on 7 August 2017 (2 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 August 2016Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ on 24 August 2016 (1 page)
24 August 2016Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to The Hub, Qeleven Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ on 24 August 2016 (1 page)
23 August 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
23 August 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
4 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
13 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
(17 pages)
10 June 2014Director's details changed for Mr Craig Riitchie on 10 June 2014 (2 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
(17 pages)
10 June 2014Director's details changed for Mr Craig Riitchie on 10 June 2014 (2 pages)