Company NameBreadwinners (Scotland) Limited
DirectorsAnn Houston and Brian Gerard Houston
Company StatusActive
Company NumberSC355432
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Ann Houston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St Andrews Gate
Bellshill
Lanarkshire
ML4 3DA
Scotland
Director NameMr Brian Gerard Houston
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St. Andrews Gate
Bellshill
Lanarkshire
ML4 3DA
Scotland

Contact

Websitebreadwinnerscatering.co.uk

Location

Registered AddressUnit 9
19 Moffat Street
Glasgow
G5 0PD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ann Houston
50.00%
Ordinary
50 at £1Brian Gerard Houston
50.00%
Ordinary

Financials

Year2014
Net Worth£894
Cash£270
Current Liabilities£12,601

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

1 August 2023Micro company accounts made up to 30 June 2023 (4 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
13 December 2022Current accounting period shortened from 31 October 2023 to 30 June 2023 (1 page)
13 December 2022Micro company accounts made up to 31 October 2022 (4 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 October 2021 (4 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
1 July 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 June 2019Director's details changed for Mr Brian Gerard Houston on 1 May 2019 (2 pages)
18 June 2019Director's details changed for Mrs Ann Houston on 1 May 2019 (2 pages)
23 May 2019Registered office address changed from Unit 4 Cathcart Court Rutherglen Glasgow G73 2RA Scotland to Unit 9 19 Moffat Street Glasgow G5 0PD on 23 May 2019 (2 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 May 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Registered office address changed from 237 Main Street Rutherglen Glasgow G73 2HN to Unit 4 Cathcart Court Rutherglen Glasgow G73 2RA on 10 April 2017 (1 page)
10 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
10 April 2017Registered office address changed from 237 Main Street Rutherglen Glasgow G73 2HN to Unit 4 Cathcart Court Rutherglen Glasgow G73 2RA on 10 April 2017 (1 page)
10 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
10 September 2014Registered office address changed from 233 Main Street Rutherglen G73 2HN to 237 Main Street Rutherglen Glasgow G73 2HN on 10 September 2014 (2 pages)
10 September 2014Registered office address changed from 233 Main Street Rutherglen G73 2HN to 237 Main Street Rutherglen Glasgow G73 2HN on 10 September 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 February 2012Previous accounting period shortened from 28 February 2012 to 31 October 2011 (1 page)
24 February 2012Previous accounting period shortened from 28 February 2012 to 31 October 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 May 2010Director's details changed for Mrs Ann Houston on 23 February 2010 (2 pages)
7 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mrs Ann Houston on 23 February 2010 (2 pages)
7 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Brian Gerard Houston on 23 February 2010 (2 pages)
7 May 2010Director's details changed for Mr Brian Gerard Houston on 23 February 2010 (2 pages)
23 February 2009Incorporation (19 pages)
23 February 2009Incorporation (19 pages)