Company NameBreastfed Records Limited
Company StatusDissolved
Company NumberSC262467
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Duncan Reid
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(1 day after company formation)
Appointment Duration15 years (closed 29 January 2019)
RoleMusic Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
London
E8 3BF
Director NameMr Myles Macinnes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(6 months after company formation)
Appointment Duration14 years, 6 months (closed 29 January 2019)
RoleRecording Artist
Country of ResidenceUnited Kingdom
Correspondence Address23 Comberton Road
London
E5 9PU
Director NameMr Kevin McKay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(1 day after company formation)
Appointment Duration12 years, 8 months (resigned 23 September 2016)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address29 Mulkern Road
London
N19 3HQ
Secretary NameMr Kevin McKay
NationalityBritish
StatusResigned
Appointed27 January 2004(1 day after company formation)
Appointment Duration12 years, 8 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Mulkern Road
London
N19 3HQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressOstaig House
Teangue
Isle Of Skye
Highland
IV44 8RQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

34 at £1Kevin Mckay
34.00%
Ordinary
33 at £1Duncan Reid
33.00%
Ordinary
33 at £1Myles Macinnes
33.00%
Ordinary

Financials

Year2014
Net Worth£68,192
Cash£93,146
Current Liabilities£24,954

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Registered office address changed from C/O Brian Baird, Rbb Accounting Services Caledonia Business Centre Thornliebank Industrial Estate, Spiersbridge Lane Thornliebank Glasgow G46 8JT to Ostaig House Teangue Isle of Skye Highland IV44 8RQ on 26 April 2017 (1 page)
26 April 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Termination of appointment of Kevin Mckay as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Kevin Mckay as a secretary on 23 September 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 May 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 March 2015Registered office address changed from C/O Brian Baird 227 Ingram Street Suite 2G Glasgow G1 1DA to C/O Brian Baird, Rbb Accounting Services Caledonia Business Centre Thornliebank Industrial Estate, Spiersbridge Lane Thornliebank Glasgow G46 8JT on 19 March 2015 (1 page)
19 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Registered office address changed from C/O Lockhart Business Advisory Ltd Floor 2 200 Bath Street Glasgow G2 4HG Scotland on 7 April 2014 (1 page)
7 April 2014Director's details changed for Mr Kevin Mckay on 1 September 2012 (2 pages)
7 April 2014Registered office address changed from C/O Lockhart Business Advisory Ltd Floor 2 200 Bath Street Glasgow G2 4HG Scotland on 7 April 2014 (1 page)
7 April 2014Secretary's details changed for Mr Kevin Mckay on 1 October 2012 (1 page)
7 April 2014Secretary's details changed for Mr Kevin Mckay on 1 October 2012 (1 page)
7 April 2014Director's details changed for Mr Kevin Mckay on 1 September 2012 (2 pages)
7 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
10 June 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
10 June 2013Director's details changed for Mr Duncan Reid on 26 January 2013 (2 pages)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
2 April 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
24 November 2011Registered office address changed from C/O C/O Scotthouse Management Services Ltd 1 Royal Exchange Court 85 Queen St Glasgow G1 3DB Scotland on 24 November 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
28 February 2011Director's details changed for Mr Duncan Reid on 31 January 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Director's details changed for Mr Duncan Reid on 31 January 2010 (2 pages)
24 February 2010Registered office address changed from C/O Scott House Management 1 Royal Exchange Court Queen Street Glasgow G1 3DB on 24 February 2010 (1 page)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Myles Macinnes on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Kevin Mckay on 31 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Director and secretary's change of particulars / kevin mckay / 20/07/2009 (1 page)
22 April 2009Director's change of particulars / duncan reid / 31/03/2009 (1 page)
22 April 2009Director's change of particulars / myles macinnes / 31/03/2009 (1 page)
22 April 2009Return made up to 26/01/09; full list of members (4 pages)
22 April 2009Director and secretary's change of particulars / kevin mckay / 31/03/2009 (1 page)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2008Return made up to 26/01/08; full list of members (3 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Registered office changed on 05/02/08 from: 6 hughenden terrace glasgow G12 9XR (1 page)
5 February 2008Registered office changed on 05/02/08 from: c/o scott house management 1 royal exchange court queen street glasgow G1 3DB (1 page)
30 April 2007Return made up to 26/01/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 26/01/06; full list of members (7 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 June 2005Registered office changed on 09/06/05 from: unit 2 argyle house 1103 argyle street glasgow G3 8ND (1 page)
3 April 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/04/05
(7 pages)
28 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 August 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: 1 the stablesyard 1103 argyle street glasgow lanarkshire G3 8ND (1 page)
5 April 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 1 the stablesyard 1103 argyle street glasgow lanarkshire G3 8ND (1 page)
26 January 2004Incorporation (6 pages)