Background WavePink WaveYellow Wave

BROADWAY BIDCO LIMITED (SC771084)

BROADWAY BIDCO LIMITED (SC771084) is an active UK company. incorporated on 31 May 2023. with registered office in Muir Of Ord. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BROADWAY BIDCO LIMITED has been registered for 2 years. Current directors include DALLAS, Allan William, MACGREGOR, Iain Ross, MATHERS, Martin James and 1 others.

Company Number
SC771084
Status
active
Type
ltd
Incorporated
31 May 2023
Age
2 years
Address
C/O Ross-Shire Engineering Limited, Muir Of Ord, IV6 7UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
DALLAS, Allan William, MACGREGOR, Iain Ross, MATHERS, Martin James, SLESSOR, Stephen James
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY BIDCO LIMITED

BROADWAY BIDCO LIMITED is an active company incorporated on 31 May 2023 with the registered office located in Muir Of Ord. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BROADWAY BIDCO LIMITED was registered 2 years ago.(SIC: 64304)

Status

active

Active since 2 years ago

Company No

SC771084

LTD Company

Age

2 Years

Incorporated 31 May 2023

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

C/O Ross-Shire Engineering Limited Muir Of Ord Industrial Estate Muir Of Ord, IV6 7UA,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 31 May 2023To: 22 August 2023
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Loan Secured
Apr 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DALLAS, Allan William

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born August 1961
Director
Appointed 18 Aug 2023

MACGREGOR, Iain Ross

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born January 1982
Director
Appointed 18 Aug 2023

MATHERS, Martin James

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born July 1973
Director
Appointed 18 Aug 2023

SLESSOR, Stephen James

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born May 1976
Director
Appointed 08 Jan 2024

MAYERS, Richard Daniel

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born August 1975
Director
Appointed 31 May 2023
Resigned 18 Aug 2023

SHANGHAVI, Amar

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born July 1991
Director
Appointed 31 May 2023
Resigned 18 Aug 2023

TINNING, Murray John

Resigned
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born April 1985
Director
Appointed 08 Jan 2024
Resigned 07 Jun 2024

Persons with significant control

1

Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Resolution
19 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
29 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 August 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 August 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Incorporation Company
31 May 2023
NEWINCIncorporation