Company NameBreathing Solutions (UK) Limited
DirectorKeith Stewart
Company StatusActive
Company NumberSC305591
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Previous NameNosevole Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Keith Stewart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Links View
Port Seton
East Lothian
EH32 0EZ
Scotland
Secretary NameJevgenia Stewart
NationalityEstonian
StatusResigned
Appointed11 August 2006(3 weeks, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 14 February 2007)
RoleCompany Director
Correspondence Address47 Links View
Port Seton
East Lothian
EH32 0EZ
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameMcLay McAlister & McGibbon Llp (Corporation)
StatusResigned
Appointed14 February 2007(7 months after company formation)
Appointment Duration14 years (resigned 26 February 2021)
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Keith Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,222
Cash£1,304
Current Liabilities£1,548

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
1 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 March 2021Termination of appointment of Mclay Mcalister & Mcgibbon Llp as a secretary on 26 February 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
1 August 2012Registered office address changed from 1St Floor 145 St Vincent Street Mclay, Mcalister & Mcgibbon Llp Glasgow G2 5JF on 1 August 2012 (1 page)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 August 2012Registered office address changed from 1St Floor 145 St Vincent Street Mclay, Mcalister & Mcgibbon Llp Glasgow G2 5JF on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 1St Floor 145 St Vincent Street Mclay, Mcalister & Mcgibbon Llp Glasgow G2 5JF on 1 August 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2010Secretary's details changed for Mclay Mcalister & Mcgibbon Llp on 18 July 2010 (2 pages)
29 July 2010Director's details changed for Keith Stewart on 18 July 2010 (2 pages)
29 July 2010Director's details changed for Keith Stewart on 18 July 2010 (2 pages)
29 July 2010Secretary's details changed for Mclay Mcalister & Mcgibbon Llp on 18 July 2010 (2 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
18 December 2008Company name changed nosevole LIMITED\certificate issued on 18/12/08 (2 pages)
18 December 2008Company name changed nosevole LIMITED\certificate issued on 18/12/08 (2 pages)
26 August 2008Registered office changed on 26/08/2008 from mercantile chambers mclay, mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS (1 page)
26 August 2008Registered office changed on 26/08/2008 from mercantile chambers mclay, mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS (1 page)
26 August 2008Return made up to 18/07/08; full list of members (3 pages)
26 August 2008Return made up to 18/07/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
7 April 2008Secretary's change of particulars / mclay mcalister & mcgibbon LLP / 31/03/2008 (1 page)
7 April 2008Secretary's change of particulars / mclay mcalister & mcgibbon LLP / 31/03/2008 (1 page)
7 April 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
10 September 2007Ad 20/08/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 September 2007Ad 20/08/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 August 2007Registered office changed on 07/08/07 from: c/o mclay mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Return made up to 18/07/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Registered office changed on 07/08/07 from: c/o mclay mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS (1 page)
7 August 2007Return made up to 18/07/07; full list of members (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 32 charlotte square edinburgh EH2 4ET (1 page)
19 February 2007Registered office changed on 19/02/07 from: 32 charlotte square edinburgh EH2 4ET (1 page)
19 February 2007New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
18 July 2006Incorporation (20 pages)
18 July 2006Incorporation (20 pages)