Company NameBreembrae Limited
DirectorsGraeme Hamilton Stark and Mary Elizabeth Stark
Company StatusActive
Company NumberSC357440
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Hamilton Stark
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 East Caiystane Place
Edinburgh
EH10 6RU
Scotland
Director NameMrs Mary Elizabeth Stark
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 East Caiystane Place
Edinburgh
EH10 6RU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address11 East Caiystane Place
Edinburgh
EH10 6RU
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Graeme Hamilton Stark
50.00%
Ordinary
1 at £0.5Mary Elizabeth Stark
50.00%
Ordinary

Financials

Year2014
Net Worth£23,877
Cash£15,954
Current Liabilities£433,013

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

3 April 2024Director's details changed for Mr Graeme Hamilton Stark on 29 March 2024 (2 pages)
3 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
5 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
18 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
19 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(4 pages)
9 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 March 2010 (6 pages)
24 April 2010Director's details changed for Mary Elizabeth Stark on 30 March 2010 (2 pages)
24 April 2010Director's details changed for Graeme Hamilton Stark on 30 March 2010 (2 pages)
24 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Graeme Hamilton Stark on 30 March 2010 (2 pages)
24 April 2010Director's details changed for Mary Elizabeth Stark on 30 March 2010 (2 pages)
4 April 2009Appointment terminated director susan mcintosh (1 page)
4 April 2009Appointment terminated director susan mcintosh (1 page)
4 April 2009Director appointed mary elizabeth stark (2 pages)
4 April 2009Director appointed graeme hamilton stark (2 pages)
4 April 2009Director appointed mary elizabeth stark (2 pages)
4 April 2009Appointment terminated secretary peter trainer (1 page)
4 April 2009Appointment terminated director peter trainer (1 page)
4 April 2009Appointment terminated secretary peter trainer (1 page)
4 April 2009Director appointed graeme hamilton stark (2 pages)
4 April 2009Appointment terminated director peter trainer (1 page)
30 March 2009Incorporation (15 pages)
30 March 2009Incorporation (15 pages)