Company NameBreken Inns Ltd.
DirectorKenneth McLean
Company StatusActive
Company NumberSC350369
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kenneth McLean
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMrs Brenda McLean
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RolePublican
Correspondence Address1/8 Succoth Avenue
Edinburgh
EH12 6BE
Scotland
Secretary NameMr Kenneth McLean
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address1/8 Succoth Avenue
Edinburgh
EH12 6BE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30k at £1Jill Drummond
30.00%
Ordinary
30k at £1Kenneth Mclean Jnr
30.00%
Ordinary
30k at £1Mark Mclean
30.00%
Ordinary
10k at £1Kenneth Mclean
10.00%
Ordinary

Financials

Year2014
Net Worth£1,641,156
Cash£57,754
Current Liabilities£172,455

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

3 February 2009Delivered on: 6 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The brunswick lounge, 71 elm row, edinburgh.
Outstanding
3 February 2009Delivered on: 6 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Coach and horses, 110 high street, musselburgh.
Outstanding
3 February 2009Delivered on: 6 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The anchor inn, 10 edinburgh road, south queensferry.
Outstanding
13 January 2009Delivered on: 20 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 January 2021Unaudited abridged accounts made up to 30 June 2020 (13 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 October 2018Director's details changed for Mr Kenneth Mclean on 26 October 2018 (2 pages)
29 October 2018Change of details for Mr Kenneth Mclean as a person with significant control on 26 October 2018 (2 pages)
24 January 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(4 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(4 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(4 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(4 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 November 2009Director's details changed for Mr Kenneth Mclean on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Kenneth Mclean on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Kenneth Mclean on 1 October 2009 (2 pages)
6 May 2009Amending 88(2)-01/01/09 correcting allotment from 17/12/98. (2 pages)
6 May 2009Amending 88(2)-01/01/09 correcting allotment from 17/12/98. (2 pages)
6 May 2009Statement of affairs (9 pages)
6 May 2009Statement of affairs (9 pages)
30 April 2009Appointment terminated secretary kenneth mclean (1 page)
30 April 2009Appointment terminated director brenda mclean (1 page)
30 April 2009Appointment terminated director brenda mclean (1 page)
30 April 2009Appointment terminated secretary kenneth mclean (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 January 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
13 January 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
24 December 2008Nc inc already adjusted 24/10/08 (1 page)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2008Nc inc already adjusted 24/10/08 (1 page)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2008Ad 17/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 December 2008Ad 17/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 December 2008Secretary appointed mr kenneth mclean (1 page)
9 December 2008Director appointed mrs brenda kathryn mclean (1 page)
9 December 2008Director appointed mrs brenda kathryn mclean (1 page)
9 December 2008Director appointed mr kenneth mclean (1 page)
9 December 2008Secretary appointed mr kenneth mclean (1 page)
9 December 2008Director appointed mr kenneth mclean (1 page)
29 October 2008Appointment terminated director stephen george mabbott (1 page)
29 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
29 October 2008Appointment terminated director stephen george mabbott (1 page)
29 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
29 October 2008Appointment terminated secretary brian reid LTD. (1 page)
29 October 2008Appointment terminated secretary brian reid LTD. (1 page)
24 October 2008Incorporation (18 pages)
24 October 2008Incorporation (18 pages)