Company NameBreakthrough Health Limited
Company StatusDissolved
Company NumberSC280647
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous NameCastlelaw (No.568) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Colin Crichton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameMrs Lynn Crichton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMarlene Ann Wheatley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed21 March 2005(3 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 2012)
RoleRegistered Nurse
Correspondence Address62 Bridgeview Drive
Halifax
B3p 2m4
Director NameJeanette May French
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2008)
RoleCompany Director
Correspondence Address379 Arbroath Road
Dundee
Angus
DD4 7SQ
Scotland
Director NameKaren Curran
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(11 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 June 2012)
RoleBank Officer
Correspondence Address3 Carmylle Place
Monifieth
Angus
DD5 4SS
Scotland
Director NameCindy Addison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed10 March 2008(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2012)
RoleGym Manager
Correspondence Address19a Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Secretary NameCindy Addison
NationalityCanadian
StatusResigned
Appointed10 March 2008(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2010)
RoleGym Manager
Correspondence Address19a Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Secretary NameJacqueline Ryan
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2012)
RoleCompany Director
Correspondence AddressDelta House Gemini Crescent
Technology Park
Dundee
DD2 1SW
Scotland
Director NameMrs Elaine Martin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Adelaide Place
Dundee
DD3 6LE
Scotland
Director NameNikki Martin
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Adelaide Place
Dundee
DD3 6LE
Scotland
Director NameMr Stephen Martin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address44 Adelaide Place
Dundee
DD3 6LE
Scotland
Secretary NameElaine Martin
NationalityBritish
StatusResigned
Appointed12 June 2012(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address44 Adelaide Place
Dundee
DD3 6LE
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websiteon-light.de

Location

Registered Address29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Cgm (International) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,946
Current Liabilities£35,239

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
6 February 2017Termination of appointment of Nikki Martin as a director on 1 January 2017 (1 page)
6 February 2017Termination of appointment of Elaine Martin as a director on 1 January 2017 (1 page)
6 February 2017Registered office address changed from 44 Adelaide Place Dundee DD3 6LE to 29 Commercial Street Dundee DD1 3DG on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Stephen Martin as a director on 1 January 2017 (1 page)
6 February 2017Termination of appointment of Elaine Martin as a secretary on 1 January 2017 (1 page)
6 February 2017Appointment of Mrs Lynn Crichton as a director on 1 January 2017 (2 pages)
6 February 2017Appointment of Mr Colin Crichton as a director on 1 January 2017 (2 pages)
12 December 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
17 October 2014Registered office address changed from C/O 4 Colin Gibson Drive Monifieth Angus DD5 4HA to 44 Adelaide Place Dundee DD3 6LE on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Elaine Martin on 24 September 2014 (3 pages)
17 October 2014Secretary's details changed for Elaine Martin on 24 September 2014 (3 pages)
17 October 2014Director's details changed for Stephen Martin on 23 September 2014 (3 pages)
17 October 2014Director's details changed for Nikki Martin on 24 September 2014 (3 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(15 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 March 2013Second filing of AR01 previously delivered to Companies House made up to 24 February 2013 (17 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2013.
(15 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 November 2012Previous accounting period shortened from 31 December 2012 to 31 May 2012 (3 pages)
30 July 2012Annual return made up to 24 February 2012 with a full list of shareholders (15 pages)
17 July 2012Termination of appointment of Karen Curran as a director (3 pages)
17 July 2012Appointment of Stephen Martin Snr as a director (3 pages)
17 July 2012Termination of appointment of Jacqueline Ryan as a secretary (2 pages)
17 July 2012Appointment of Elaine Martin as a secretary (3 pages)
17 July 2012Appointment of Elaine Martin as a director (3 pages)
17 July 2012Termination of appointment of Marlene Wheatley as a director (2 pages)
17 July 2012Registered office address changed from 7 Ward Road Dundee DD1 1LR on 17 July 2012 (2 pages)
17 July 2012Termination of appointment of Cindy Addison as a director (2 pages)
17 July 2012Appointment of Nikki Martin as a director (3 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (15 pages)
24 May 2011Registered office address changed from 4 Delta House Gemini Crescent Technology Park Dundee DD2 1SW on 24 May 2011 (2 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
12 March 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
29 March 2010Appointment of Jacqueline Ryan as a secretary (3 pages)
29 March 2010Director's details changed for Cindy Addison on 1 March 2010 (3 pages)
29 March 2010Director's details changed for Cindy Addison on 1 March 2010 (3 pages)
29 March 2010Termination of appointment of Cindy Addison as a secretary (2 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (15 pages)
19 January 2010Registered office address changed from Unit 2 Panmurefield Village Broughty Ferry Dundee DD5 3UP on 19 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
16 April 2009Return made up to 24/02/09; full list of members (10 pages)
24 November 2008Appointment terminated director jeanette french (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 April 2008Return made up to 24/02/08; full list of members (4 pages)
31 March 2008Appointment terminated secretary thorntons law LLP (1 page)
31 March 2008Registered office changed on 31/03/2008 from, whitehall house, 33 yeaman shore, dundee, DD1 4BJ (1 page)
31 March 2008Director and secretary appointed cindy addison (1 page)
5 March 2008Director's change of particulars / marlene wheatley / 01/01/2008 (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street, dundee, DD1 3RU (1 page)
22 March 2007Return made up to 24/02/07; full list of members (2 pages)
21 March 2007Secretary's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (4 pages)
22 June 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 March 2006Return made up to 24/02/06; full list of members (3 pages)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
11 April 2005Memorandum and Articles of Association (12 pages)
5 April 2005New director appointed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2005Company name changed castlelaw (no.568) LIMITED\certificate issued on 21/03/05 (2 pages)
24 February 2005Incorporation (17 pages)