Background WavePink WaveYellow Wave

BROAD CAIRN INVESTMENTS LIMITED (SC315262)

BROAD CAIRN INVESTMENTS LIMITED (SC315262) is an active UK company. incorporated on 24 January 2007. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROAD CAIRN INVESTMENTS LIMITED has been registered for 19 years. Current directors include CORDINER, William Neil.

Company Number
SC315262
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORDINER, William Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD CAIRN INVESTMENTS LIMITED

BROAD CAIRN INVESTMENTS LIMITED is an active company incorporated on 24 January 2007 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROAD CAIRN INVESTMENTS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC315262

LTD Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

KYLEKEY LIMITED
From: 24 January 2007To: 18 May 2007
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 17 January 2019To: 9 January 2025
26 Carden Place Aberdeen AB10 1UQ
From: 13 November 2014To: 17 January 2019
42 Albyn Place Aberdeen AB10 1YN
From: 24 August 2011To: 13 November 2014
Altens Operations Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ
From: 24 January 2007To: 24 August 2011
Timeline

9 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Jul 13
Share Issue
Jul 13
Director Joined
Jul 13
Director Left
Apr 19
Owner Exit
May 19
New Owner
May 19
Director Left
Feb 23
Owner Exit
Feb 26
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 28 Aug 2013

CORDINER, William Neil

Active
Beanshill Cottage, AberdeenAB13 0EJ
Born January 1963
Director
Appointed 17 May 2007

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 24 Jan 2007
Resigned 17 May 2007

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 17 May 2007
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 28 Aug 2013

GORDON, Robert John

Resigned
Brainley, AlfordAB33 8BH
Born February 1962
Director
Appointed 25 Jun 2013
Resigned 12 Feb 2023

MANDERSON, Colin Bruce

Resigned
Hawkhill, StonehavenAB39 2UN
Born December 1948
Director
Appointed 17 May 2007
Resigned 02 Apr 2019

WELSH, Colin Ian

Resigned
Silverwood Dalmunzie Road, AberdeenAB15 9EB
Born December 1959
Director
Appointed 17 May 2007
Resigned 22 Jan 2008

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 24 Jan 2007
Resigned 17 May 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Robert John Gordon

Ceased
Brainley, AlfordAB33 8BH
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 12 Feb 2023

Mr Colin Bruce Manderson

Ceased
Catterline, StonehavenAB39 2UN
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019

Mr William Neil Cordiner

Active
Countlaw Road, AberdeenAB13 0EJ
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Resolution
25 July 2013
RESOLUTIONSResolutions
Resolution
22 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 July 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Change Sail Address Company With Old Address
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
287Change of Registered Office
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
24 October 2008
288cChange of Particulars
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
287Change of Registered Office
Legacy
9 August 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
88(2)R88(2)R
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2007
NEWINCIncorporation