Company NameBreizh Restaurant Limited
DirectorHerve Regis Jean Luc Tabourel
Company StatusActive
Company NumberSC353466
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Herve Regis Jean Luc Tabourel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs The Executors Of Paula Cristina Ferreira De Sousa Tabourel
Date of BirthMay 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland

Contact

Websitecafebreizh.co.uk
Telephone0xa1f7d4828
Telephone regionUnknown

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Herve Tabourel
50.00%
Ordinary
100 at £1Paula Tabourel
50.00%
Ordinary

Financials

Year2014
Net Worth£84,336
Cash£200
Current Liabilities£54,104

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Filing History

26 June 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
8 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
30 January 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
30 January 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
30 January 2018Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to 66 Tay Street Perth PH2 8RA on 30 January 2018 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 January 2017Director's details changed for Mr Herve Tabourel on 20 January 2016 (2 pages)
20 January 2017Director's details changed for Mrs Paula Tabourel on 20 January 2016 (2 pages)
20 January 2017Director's details changed for Mrs Paula Tabourel on 20 January 2016 (2 pages)
20 January 2017Director's details changed for Mr Herve Tabourel on 20 January 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(3 pages)
17 November 2015Director's details changed for Mr Herve Tabourel on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mrs Paula Tabourel on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Herve Tabourel on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mrs Paula Tabourel on 17 November 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(4 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(4 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mrs Paula Tabourel on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Herve Tabourel on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Paula Tabourel on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Herve Tabourel on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Herve Tabourel on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Paula Tabourel on 1 October 2009 (2 pages)
6 March 2009Accounting reference date shortened from 31/01/2010 to 30/06/2009 (1 page)
6 March 2009Accounting reference date shortened from 31/01/2010 to 30/06/2009 (1 page)
14 January 2009Incorporation (18 pages)
14 January 2009Incorporation (18 pages)