Company NameBreadalbane Limited
Company StatusDissolved
Company NumberSC191872
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLaura Horribine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(same day as company formation)
RoleNursery Nurse
Country of ResidenceMalaysia
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Director NameWilliam Horribine
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(same day as company formation)
RoleOil Industry Consultant
Country of ResidenceMalaysia
Correspondence Address14 City Quay
Dundee
DD1 3JA
Scotland
Secretary NameGary Horribine
NationalityBritish
StatusClosed
Appointed24 March 2006(7 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 01 June 2021)
RoleStudent
Correspondence Address84b Clepington Road
Dundee
DD4 7BJ
Scotland
Secretary NameWilliam Horribine
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleOil Industry Consultant
Correspondence AddressC/O Bp.Tt 5 Queens Park West
PO Box 714 Port Of Spain
Trinidad & Tobago
Foreign
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Laura Horribine
50.00%
Ordinary
1000 at £1William Horribine
50.00%
Ordinary

Financials

Year2014
Net Worth£274,506
Cash£6,331
Current Liabilities£175,413

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 May 2004Delivered on: 20 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: No.8 Clifton place, aberdeen.
Outstanding
21 August 2003Delivered on: 1 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9B baffin street, dundee ANG19636.
Outstanding
4 July 2003Delivered on: 16 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost dwellinghouse on the ground floor forming 5A graham place, dundee.
Outstanding
5 March 2003Delivered on: 14 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 morgan street, dundee.
Outstanding
28 November 2002Delivered on: 5 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That maisonette known as 9C baffin street, dundee...see microfiche for full details.
Outstanding
18 November 2002Delivered on: 22 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 March 2021Application to strike the company off the register (3 pages)
21 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
7 August 2017Satisfaction of charge 1 in full (4 pages)
7 August 2017Satisfaction of charge 1 in full (4 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000
(4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
(4 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,000
(4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,000
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for William Horribine on 12 December 2009 (2 pages)
14 December 2009Director's details changed for Laura Horribine on 12 December 2009 (2 pages)
14 December 2009Director's details changed for William Horribine on 12 December 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Laura Horribine on 12 December 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 December 2008Return made up to 10/12/08; full list of members (4 pages)
15 December 2008Return made up to 10/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 May 2008Registered office changed on 12/05/2008 from 41 north lindsay street dundee DD1 1PW (1 page)
12 May 2008Registered office changed on 12/05/2008 from 41 north lindsay street dundee DD1 1PW (1 page)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 December 2006Return made up to 10/12/06; full list of members (2 pages)
15 December 2006Return made up to 10/12/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 March 2006New secretary appointed (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (1 page)
26 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
26 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
14 December 2005Return made up to 10/12/05; full list of members (2 pages)
14 December 2005Return made up to 10/12/05; full list of members (2 pages)
23 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Partic of mort/charge * (5 pages)
20 May 2004Partic of mort/charge * (5 pages)
3 December 2003Return made up to 10/12/03; full list of members (7 pages)
3 December 2003Return made up to 10/12/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 September 2003Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
14 September 2003Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
1 September 2003Partic of mort/charge * (5 pages)
1 September 2003Partic of mort/charge * (5 pages)
16 July 2003Partic of mort/charge * (5 pages)
16 July 2003Partic of mort/charge * (5 pages)
14 March 2003Partic of mort/charge * (5 pages)
14 March 2003Partic of mort/charge * (5 pages)
12 December 2002Return made up to 10/12/02; full list of members (8 pages)
12 December 2002Return made up to 10/12/02; full list of members (8 pages)
5 December 2002Partic of mort/charge * (5 pages)
5 December 2002Partic of mort/charge * (5 pages)
22 November 2002Partic of mort/charge * (6 pages)
22 November 2002Partic of mort/charge * (6 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
17 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
3 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2000Full accounts made up to 31 March 2000 (7 pages)
28 September 2000Full accounts made up to 31 March 2000 (7 pages)
18 January 2000Registered office changed on 18/01/00 from: 65 glamis road forfar angus DD8 1DH (1 page)
18 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Registered office changed on 18/01/00 from: 65 glamis road forfar angus DD8 1DH (1 page)
13 January 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 January 1999Ad 10/12/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
13 January 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 January 1999Ad 10/12/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
10 December 1998Incorporation (17 pages)
10 December 1998Incorporation (17 pages)