Company NameBreagha Limited
Company StatusDissolved
Company NumberSC305316
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAvril Stringer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address28 Field Road
Clarkston
Glasgow
G76 8SE
Scotland
Secretary NameMr Mark Ian Stringer
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Field Road
Clarkston
Glasgow
G76 8SE
Scotland

Contact

Websiteplus-size-wedding.co.uk
Telephone01506 674569
Telephone regionBathgate

Location

Registered Address28 Field Road
Clarkston
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Avril Stringer
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,336
Cash£862
Current Liabilities£45,990

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
7 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
1 April 2016Registered office address changed from Block 3 Unit 5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to C/O the Hansen Compay 28 Field Road Clarkston Glasgow G76 8SE on 1 April 2016 (1 page)
26 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 November 2014Registered office address changed from 7 West Philipstoun Steading Philipstoun Linlithgow West Lothian EH49 7RY to Block 3 Unit 5 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 18 November 2014 (1 page)
29 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Registered office address changed from 7 West Philipstoun Steading Philipstoun Linlithgow West Lothian EH49 7RY United Kingdom on 27 July 2012 (1 page)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
27 July 2012Registered office address changed from 4 West Philipstoun Steading Philipstoun Linlithgow West Lothian EH49 7RY United Kingdom on 27 July 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Registered office address changed from 20 Avalon Gardens Linlithgow EH49 7QE on 8 August 2011 (1 page)
8 August 2011Secretary's details changed for Mr Mark Ian Stringer on 1 July 2011 (1 page)
8 August 2011Director's details changed for Avril Stringer on 1 July 2011 (2 pages)
8 August 2011Secretary's details changed for Mr Mark Ian Stringer on 1 July 2011 (1 page)
8 August 2011Director's details changed for Avril Stringer on 1 July 2011 (2 pages)
8 August 2011Registered office address changed from 20 Avalon Gardens Linlithgow EH49 7QE on 8 August 2011 (1 page)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 July 2010Director's details changed for Avril Stringer on 11 July 2010 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2009Return made up to 11/07/09; full list of members (3 pages)
10 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 March 2009Return made up to 11/07/08; full list of members (3 pages)
5 March 2009Secretary's change of particulars / mark stringer / 01/09/2008 (2 pages)
1 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 August 2007Return made up to 11/07/07; full list of members
  • 363(287) ‐ Registered office changed on 09/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2006Incorporation (16 pages)