UKBizDB.co.uk

BROADSTONE PENSIONS CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadstone Pensions Consulting Limited. The company was founded 10 years ago and was given the registration number SC458221. The firm's registered office is in GLASGOW. You can find them at 221 West George Street, , Glasgow, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:BROADSTONE PENSIONS CONSULTING LIMITED
Company Number:SC458221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:221 West George Street, Glasgow, Scotland, G2 2ND
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 8, 110 Queen Street, Glasgow, G1 3BX

Director03 August 2022Active
100, Wood Street, London, United Kingdom, EC2V 7AN

Director29 April 2019Active
Broadstone Consulting Actuaries Ltd, Albion Wharf, 19 Albion Street, Manchester, England, M1 5LN

Director29 April 2019Active
221, West George Street, Glasgow, Scotland, G2 2ND

Secretary16 September 2013Active
16, Royal Exchange Square, Glasgow, Scotland, G1 3AG

Director03 September 2013Active
221, West George Street, Glasgow, Scotland, G2 2ND

Director16 September 2013Active
55, Baker Street, London, England, W1U 8EW

Director29 April 2019Active
221, West George Street, Glasgow, Scotland, G2 2ND

Director16 September 2013Active

People with Significant Control

Natwest Fis Nominees Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broadstone Holdco Limited
Notified on:29 April 2019
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ann Marie Dickson
Notified on:03 September 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:Scotland
Address:221, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Alan Thomson
Notified on:03 September 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Scotland
Address:221, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2023-06-12Resolution

Resolution.

Download
2023-06-02Capital

Capital statement capital company with date currency figure.

Download
2023-06-02Capital

Legacy.

Download
2023-06-02Insolvency

Legacy.

Download
2023-06-02Resolution

Resolution.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.