Barlow Park
Dundee
DD5 3UB
Scotland
Director Name | Ms Alison Shona Fishwick |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Prospect House Prospect Business Centre Dundee Technology Park, Gemini Crescent Dundee DD2 1TY Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2013) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | breo.com |
---|---|
Telephone | 01382 690078 |
Telephone region | Dundee |
Registered Address | Finlay House 10- 14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Tyko Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £559,126 |
Cash | £78,224 |
Current Liabilities | £384,504 |
Latest Accounts | 31 March 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 April 2020 (3 years, 1 month ago) |
---|---|
Next Return Due | 14 May 2021 (overdue) |
1 February 2011 | Delivered on: 9 February 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 October 2020 | Registered office address changed from Unit 6 Prospect House Dundee Technology Park Dundee DD2 1TY Scotland to Finlay House 10- 14 West Nile Street Glasgow G1 2PP on 6 October 2020 (2 pages) |
---|---|
2 October 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
11 September 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
3 April 2019 | Notification of Rwam Investments Limited as a person with significant control on 30 April 2018 (1 page) |
20 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
20 September 2018 | Appointment of Ms Alison Shona Fishwick as a director on 20 September 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from Suite 4 Kingfisher House Barlow Park Dundee DD5 3UB to Unit 6 Prospect House Dundee Technology Park Dundee DD2 1TY on 5 March 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Company name changed breo LIMITED\certificate issued on 21/04/15
|
21 April 2015 | Company name changed breo LIMITED\certificate issued on 21/04/15
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Registered office address changed from Suite 3 Kingfisher House Barlow Park Dundee DD5 3UB United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
25 March 2013 | Registered office address changed from Suite 3 Kingfisher House Barlow Park Dundee DD5 3UB United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
3 August 2011 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
3 August 2011 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
27 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 November 2010 | Registered office address changed from Unit 16a Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Unit 16a Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Unit 16a Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland on 5 November 2010 (1 page) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 October 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 October 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Robert William Alexander Morrison on 26 July 2010 (3 pages) |
3 August 2010 | Director's details changed for Mr Robert William Alexander Morrison on 26 July 2010 (3 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from Unit 10 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Robert William Alexander Morrison on 2 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Robert William Alexander Morrison on 2 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from Unit 10 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Robert William Alexander Morrison on 2 April 2010 (2 pages) |
2 April 2009 | Incorporation (18 pages) |
2 April 2009 | Incorporation (18 pages) |