29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director Name | Mrs The Executors Of Paula Cristina Ferreira De Sousa Tabourel |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
Website | cafebreizh.co.uk |
---|---|
Telephone | 0xa1f7d4828 |
Telephone region | Unknown |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Herve Tabourel 50.00% Ordinary |
---|---|
100 at £1 | Paula Tabourel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,336 |
Cash | £200 |
Current Liabilities | £54,104 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
26 June 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
---|---|
15 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
8 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
30 January 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
30 January 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
30 January 2018 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 January 2017 | Director's details changed for Mr Herve Tabourel on 20 January 2016 (2 pages) |
20 January 2017 | Director's details changed for Mrs Paula Tabourel on 20 January 2016 (2 pages) |
20 January 2017 | Director's details changed for Mrs Paula Tabourel on 20 January 2016 (2 pages) |
20 January 2017 | Director's details changed for Mr Herve Tabourel on 20 January 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
17 November 2015 | Director's details changed for Mr Herve Tabourel on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mrs Paula Tabourel on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Herve Tabourel on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mrs Paula Tabourel on 17 November 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mrs Paula Tabourel on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Herve Tabourel on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Paula Tabourel on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Herve Tabourel on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Herve Tabourel on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Paula Tabourel on 1 October 2009 (2 pages) |
6 March 2009 | Accounting reference date shortened from 31/01/2010 to 30/06/2009 (1 page) |
6 March 2009 | Accounting reference date shortened from 31/01/2010 to 30/06/2009 (1 page) |
14 January 2009 | Incorporation (18 pages) |
14 January 2009 | Incorporation (18 pages) |