Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BROXBURN REGENERATION LIMITED
Company Information for

BROXBURN REGENERATION LIMITED

GLASGOW, G2,
Company Registration Number
SC461655
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Broxburn Regeneration Ltd
BROXBURN REGENERATION LIMITED was founded on 2013-10-16 and had its registered office in Glasgow. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
BROXBURN REGENERATION LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
BROXBURN PROPCO LIMITED20/11/2013
Filing Information
Company Number SC461655
Date formed 2013-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-09-12
Type of accounts FULL
Last Datalog update: 2017-10-02 17:53:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROXBURN REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
CRAIG WILLIAM SYME
Company Secretary 2013-10-16
ALFRED JOHN DUNCAN
Director 2013-10-16
IAIN STEWART MACKINTOSH
Director 2016-05-17
WILLIAM CLIVE O'HARA
Director 2013-10-16
COLIN MICHAEL TAYLOR
Director 2013-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH GROAT
Director 2015-05-14 2016-05-17
ANN HERON GLOAG
Director 2013-10-16 2015-05-14
BURNESS PAULL LLP
Company Secretary 2013-10-16 2013-10-16
BURNESS PAULL (DIRECTORS) LIMITED
Director 2013-10-16 2013-10-16
GARY GEORGE GRAY
Director 2013-10-16 2013-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED JOHN DUNCAN CULVIE WIND (HOLDINGS) LTD Director 2018-02-07 CURRENT 2018-02-07 Active
ALFRED JOHN DUNCAN BRAESIDE WIND LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
ALFRED JOHN DUNCAN CULVIE HILL WIND LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
ALFRED JOHN DUNCAN DENMOSS WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALFRED JOHN DUNCAN MELROSE WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALFRED JOHN DUNCAN BALNOON WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALFRED JOHN DUNCAN CULVIE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
ALFRED JOHN DUNCAN ASHOGLE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
ALFRED JOHN DUNCAN MF ENERGY LIMITED Director 2015-03-06 CURRENT 2010-01-18 Active
ALFRED JOHN DUNCAN DUNCAN FARMS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
ALFRED JOHN DUNCAN AXIS FINANCE LIMITED Director 2012-11-23 CURRENT 2012-10-03 Active
ALFRED JOHN DUNCAN MEREPARK EC02 WIND EIS LIMITED Director 2011-03-10 CURRENT 2010-12-03 Dissolved 2018-05-23
ALFRED JOHN DUNCAN MUIRDEN PROPERTIES LIMITED Director 2010-05-12 CURRENT 2010-02-11 Active
ALFRED JOHN DUNCAN MUIRDEN 1 LIMITED Director 2010-04-30 CURRENT 2010-02-11 Active
ALFRED JOHN DUNCAN RAEMOIR PROPERTIES LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active
ALFRED JOHN DUNCAN 00575583 LIMITED Director 2001-10-19 CURRENT 1956-12-13 Dissolved 2017-05-02
ALFRED JOHN DUNCAN MALTON BACON FACTORY LIMITED Director 2001-10-19 CURRENT 1948-04-24 Active
ALFRED JOHN DUNCAN SANDLAW FARMING COMPANY Director 1997-05-13 CURRENT 1997-05-13 Active
IAIN STEWART MACKINTOSH GREYFRIARS CAPITAL PARTNERS LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
IAIN STEWART MACKINTOSH GLASSINGALL ESTATE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
IAIN STEWART MACKINTOSH COMCARDE LIMITED Director 2017-08-11 CURRENT 2013-07-09 Active
IAIN STEWART MACKINTOSH CAEDMON HOMES HOLDINGS LIMITED Director 2017-07-18 CURRENT 2017-05-26 Active
IAIN STEWART MACKINTOSH PREM YETTS LIMITED Director 2017-05-18 CURRENT 2010-02-24 Active
IAIN STEWART MACKINTOSH RUTLAND NO7 LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
IAIN STEWART MACKINTOSH GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-10-14 CURRENT 2016-07-05 Active
IAIN STEWART MACKINTOSH GLOAG SERVICED APARTMENTS LIMITED Director 2016-09-15 CURRENT 2016-04-20 Active
IAIN STEWART MACKINTOSH THE GREY ELEPHANT COMPANY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
IAIN STEWART MACKINTOSH PARADIGM (HORIZON) LIMITED Director 2016-05-17 CURRENT 2005-07-29 Dissolved 2016-11-15
IAIN STEWART MACKINTOSH PARADIGM REAL ESTATE MANAGERS LIMITED Director 2016-05-17 CURRENT 2003-08-18 Dissolved 2017-04-25
IAIN STEWART MACKINTOSH PREM KF (DUMBARTON) LIMITED Director 2016-05-17 CURRENT 2007-01-16 Dissolved 2018-01-09
IAIN STEWART MACKINTOSH PREM KF (LARGS) LIMITED Director 2016-05-17 CURRENT 2007-01-16 Dissolved 2018-01-09
IAIN STEWART MACKINTOSH PAMG MANSE LIMITED Director 2016-05-17 CURRENT 2015-01-22 Active
IAIN STEWART MACKINTOSH PARADIGM ASSET MANAGEMENT GROUP LIMITED Director 2016-05-17 CURRENT 2012-06-18 Active
IAIN STEWART MACKINTOSH GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
WILLIAM CLIVE O'HARA TRADE PARK PROPERTY COMPANY PLC Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
WILLIAM CLIVE O'HARA BROXBURN COMMERCIAL DEVELOPMENT LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
WILLIAM CLIVE O'HARA EGLINTON SERVICE COMPANY LIMITED Director 2015-03-04 CURRENT 1997-07-18 Active
WILLIAM CLIVE O'HARA PAMG MANSE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
WILLIAM CLIVE O'HARA PAMG SHAWSBURN LIMITED Director 2013-11-26 CURRENT 2013-10-03 Active
WILLIAM CLIVE O'HARA BROXBURN MANAGEMENT LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
WILLIAM CLIVE O'HARA CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
WILLIAM CLIVE O'HARA PREM CLIFTON LIMITED Director 2012-11-27 CURRENT 2012-10-22 Dissolved 2015-09-11
WILLIAM CLIVE O'HARA AXIS FINANCE LIMITED Director 2012-11-23 CURRENT 2012-10-03 Active
WILLIAM CLIVE O'HARA PARADIGM ASSET MANAGEMENT GROUP LIMITED Director 2012-08-09 CURRENT 2012-06-18 Active
WILLIAM CLIVE O'HARA PARADIGM CB1 LIMITED Director 2012-06-21 CURRENT 2012-06-21 Liquidation
WILLIAM CLIVE O'HARA PARADIGM CB MANAGEMENT LIMITED Director 2012-06-21 CURRENT 2012-06-21 Liquidation
WILLIAM CLIVE O'HARA PREM NEW PARK LIMITED Director 2010-11-18 CURRENT 2010-07-14 Active
WILLIAM CLIVE O'HARA PREM YETTS LIMITED Director 2010-06-23 CURRENT 2010-02-24 Active
WILLIAM CLIVE O'HARA PAMG LIMITED Director 2010-05-21 CURRENT 2010-02-24 Active
WILLIAM CLIVE O'HARA PREM KF (DUMBARTON) LIMITED Director 2007-03-05 CURRENT 2007-01-16 Dissolved 2018-01-09
WILLIAM CLIVE O'HARA PREM KF (LARGS) LIMITED Director 2007-03-05 CURRENT 2007-01-16 Dissolved 2018-01-09
WILLIAM CLIVE O'HARA PARADIGM (HORIZON) LIMITED Director 2005-12-12 CURRENT 2005-07-29 Dissolved 2016-11-15
WILLIAM CLIVE O'HARA MONCRIEFFE (GLASGOW) 2 LIMITED Director 2005-11-24 CURRENT 2005-10-05 Dissolved 2014-09-23
WILLIAM CLIVE O'HARA PARADIGM REAL ESTATE MANAGERS LIMITED Director 2004-06-23 CURRENT 2003-08-18 Dissolved 2017-04-25
WILLIAM CLIVE O'HARA ST. VINCENT SECURITIES LIMITED Director 2002-09-18 CURRENT 2002-08-14 Dissolved 2015-03-30
WILLIAM CLIVE O'HARA BLOCK HOLDINGS LIMITED Director 2002-04-30 CURRENT 2002-03-21 Dissolved 2013-11-05
COLIN MICHAEL TAYLOR HOLLAND HOUSE PROPERTY INVESTMENTS LIMITED Director 2017-10-16 CURRENT 1997-06-02 Active
COLIN MICHAEL TAYLOR BROXBURN COMMERCIAL DEVELOPMENT LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
COLIN MICHAEL TAYLOR D K PROPERTIES (CUPAR) LIMITED Director 2016-09-30 CURRENT 2016-09-02 Active
COLIN MICHAEL TAYLOR RUBICON LAND (DUMBARTON) LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
COLIN MICHAEL TAYLOR RUBICON LAND INVESTMENTS LTD Director 2014-06-24 CURRENT 2011-11-03 Active
COLIN MICHAEL TAYLOR ORION ESTATES AND INVESTMENTS LIMITED Director 2014-06-23 CURRENT 2014-05-09 Active
COLIN MICHAEL TAYLOR ORION DEVELOPMENTS AND INVESTMENTS LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
COLIN MICHAEL TAYLOR BROXBURN MANAGEMENT LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
COLIN MICHAEL TAYLOR RUBICON LAND LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
COLIN MICHAEL TAYLOR RUBICON LAND ASSETS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-15DS01APPLICATION FOR STRIKING-OFF
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 3100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GROAT
2016-05-19AP01DIRECTOR APPOINTED MR IAIN STEWART MACKINTOSH
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 3100
2015-10-20AR0116/10/15 FULL LIST
2015-07-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4616550001
2015-07-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4616550004
2015-07-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4616550002
2015-07-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4616550005
2015-07-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4616550003
2015-07-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4616550006
2015-07-17SH0113/07/15 STATEMENT OF CAPITAL GBP 3050.00
2015-07-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-17RES01ADOPT ARTICLES 13/07/2015
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4616550006
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4616550005
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4616550004
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4616550003
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4616550002
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4616550001
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH GROAT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN GLOAG
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0116/10/14 FULL LIST
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL TAYLOR / 04/11/2014
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 302 ST. VINCENT STREET GLASGOW G2 5RU SCOTLAND
2013-11-20RES15CHANGE OF NAME 18/11/2013
2013-11-20CERTNMCOMPANY NAME CHANGED BROXBURN PROPCO LIMITED CERTIFICATE ISSUED ON 20/11/13
2013-10-16AP03SECRETARY APPOINTED CRAIG WILLIAM SYME
2013-10-16AP01DIRECTOR APPOINTED MR ALFRED JOHN DUNCAN
2013-10-16AP01DIRECTOR APPOINTED MRS ANN HERON GLOAG
2013-10-16AP01DIRECTOR APPOINTED MR WILLIAM CLIVE O'HARA
2013-10-16AP01DIRECTOR APPOINTED MR COLIN MICHAEL TAYLOR
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAY
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS) LIMITED
2013-10-16AA01CURREXT FROM 31/10/2014 TO 31/03/2015
2013-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BROXBURN REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROXBURN REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BROXBURN REGENERATION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BROXBURN REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROXBURN REGENERATION LIMITED
Trademarks
We have not found any records of BROXBURN REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROXBURN REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BROXBURN REGENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROXBURN REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROXBURN REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROXBURN REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2