Background WavePink WaveYellow Wave

BROXBURN LIMITED (SC322153)

BROXBURN LIMITED (SC322153) is an active UK company. incorporated on 25 April 2007. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROXBURN LIMITED has been registered for 18 years. Current directors include GIBSON, John, MORRISON, James Ross.

Company Number
SC322153
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
56 Torridon Road, Dundee, DD5 3JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBSON, John, MORRISON, James Ross
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROXBURN LIMITED

BROXBURN LIMITED is an active company incorporated on 25 April 2007 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROXBURN LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

SC322153

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

56 Torridon Road Broughty Ferry Dundee, DD5 3JH,

Timeline

4 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Apr 07
Loan Cleared
Dec 13
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GIBSON, John

Active
Elcho Drive, DundeeDD5 3TB
Secretary
Appointed 25 Apr 2007

GIBSON, John

Active
Elcho Drive, DundeeDD5 3TB
Born July 1954
Director
Appointed 25 Apr 2007

MORRISON, James Ross

Active
Granary Wynd, AngusDD5 3QA
Born March 1966
Director
Appointed 25 Apr 2007

Persons with significant control

2

Mr John Gibson

Active
56 Torridon Road, DundeeDD5 3JH
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2017

Mr James Ross Morrison

Active
56 Torridon Road, DundeeDD5 3JH
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Legacy
1 May 2008
410(Scot)410(Scot)
Legacy
26 February 2008
410(Scot)410(Scot)
Legacy
1 October 2007
419a(Scot)419a(Scot)
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
24 September 2007
410(Scot)410(Scot)
Legacy
13 September 2007
410(Scot)410(Scot)
Legacy
7 September 2007
410(Scot)410(Scot)
Legacy
19 June 2007
410(Scot)410(Scot)
Legacy
3 May 2007
410(Scot)410(Scot)
Incorporation Company
25 April 2007
NEWINCIncorporation