Background WavePink WaveYellow Wave

BROOMHALL BUYING SERVICES LIMITED (SC465478)

BROOMHALL BUYING SERVICES LIMITED (SC465478) is an active UK company. incorporated on 9 December 2013. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BROOMHALL BUYING SERVICES LIMITED has been registered for 12 years. Current directors include HEDLEY, Kerrie.

Company Number
SC465478
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HEDLEY, Kerrie
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMHALL BUYING SERVICES LIMITED

BROOMHALL BUYING SERVICES LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BROOMHALL BUYING SERVICES LIMITED was registered 12 years ago.(SIC: 94120)

Status

active

Active since 12 years ago

Company No

SC465478

LTD Company

Age

12 Years

Incorporated 9 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 9 December 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 23 December 2025
For period ending 9 December 2025
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Aug 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Dec 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HEDLEY, Kerrie

Active
Floor 4 Cai Building, North ShieldsNE29 6DE
Born July 1988
Director
Appointed 01 Apr 2021

ALCOCK, Philip Gareth

Resigned
Studley Road, RiponHG4 2QR
Born March 1980
Director
Appointed 12 Jun 2019
Resigned 30 Dec 2025

GRAHAM, Pauline Margaret

Resigned
Broadwath Holdings, BramptonCA8 9EJ
Born August 1963
Director
Appointed 09 Dec 2013
Resigned 30 Dec 2025

LAING, Neil Morris

Resigned
Hyndford Road, LanarkML11 9SZ
Born April 1974
Director
Appointed 09 Dec 2013
Resigned 18 May 2016

LEONARD, Denis Martin

Resigned
Hatherton Road, NantwichCW5 7RB
Born October 1969
Director
Appointed 09 Dec 2013
Resigned 03 Dec 2018

MITCHELL, Colin

Resigned
Tyne Green, HexhamNE46 3SG
Born January 1972
Director
Appointed 01 Mar 2019
Resigned 16 Feb 2021

PROCTOR, Mark Edward

Resigned
The Hall Lane, TarporleyCW6 9AX
Born October 1956
Director
Appointed 18 May 2016
Resigned 20 Apr 2018

SAPSFORD, Benjamin Patrick

Resigned
Main Street, CarnforthLA6 1AX
Born March 1978
Director
Appointed 16 May 2018
Resigned 07 Dec 2018

STOCKTON, Jonathan Richard

Resigned
Skipton Auction Mart, SkiptonBD23 1UD
Born February 1962
Director
Appointed 09 Dec 2013
Resigned 30 Dec 2025

TAYLOR, Bridget Claire

Resigned
Holly Tree Farm, MacclesfieldSK11 9DT
Born June 1961
Director
Appointed 18 May 2016
Resigned 01 Mar 2019

Persons with significant control

1

Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2026
DS01DS01
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Incorporation Company
9 December 2013
NEWINCIncorporation