Company NameTYKO Brands Limited
DirectorsRobert William Alexander Morrison and Alison Shona Fishwick
Company StatusLiquidation
Company NumberSC357666
CategoryPrivate Limited Company
Incorporation Date2 April 2009(14 years, 2 months ago)
Previous NameBREO Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Alexander Morrison
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Kingfisher House
Barlow Park
Dundee
DD5 3UB
Scotland
Director NameMs Alison Shona Fishwick
Date of BirthJuly 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressProspect House Prospect Business Centre
Dundee Technology Park, Gemini Crescent
Dundee
DD2 1TY
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2013)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitebreo.com
Telephone01382 690078
Telephone regionDundee

Location

Registered AddressFinlay House
10- 14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Tyko Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£559,126
Cash£78,224
Current Liabilities£384,504

Accounts

Latest Accounts31 March 2019 (4 years, 2 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 April 2020 (3 years, 1 month ago)
Next Return Due14 May 2021 (overdue)

Charges

1 February 2011Delivered 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

Filing History

6 October 2020Registered 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 2020Court order in a winding-up (& Court Order attachment) (4 pages)
11 September 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
3 April 2019Notification of Rwam Investments Limited as a person with significant control on 30 April 2018 (1 page)
20 September 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
20 September 2018Appointment of Ms Alison Shona Fishwick as a director on 20 September 2018 (2 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 March 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Company name changed breo LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
21 April 2015Company name changed breo LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from Suite 3 Kingfisher House Barlow Park Dundee DD5 3UB United Kingdom on 25 March 2013 (1 page)
25 March 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
25 March 2013Registered office address changed from Suite 3 Kingfisher House Barlow Park Dundee DD5 3UB United Kingdom on 25 March 2013 (1 page)
25 March 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
27 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
3 August 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
3 August 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
27 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 November 2010Registered 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 2010Registered 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 2010Registered 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 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 October 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 October 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
3 August 2010Director's details changed for Mr Robert William Alexander Morrison on 26 July 2010 (3 pages)
3 August 2010Director's details changed for Mr Robert William Alexander Morrison on 26 July 2010 (3 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from Unit 10 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 18 May 2010 (1 page)
18 May 2010Director's details changed for Mr Robert William Alexander Morrison on 2 April 2010 (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Robert William Alexander Morrison on 2 April 2010 (2 pages)
18 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from Unit 10 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 18 May 2010 (1 page)
18 May 2010Director's details changed for Mr Robert William Alexander Morrison on 2 April 2010 (2 pages)
2 April 2009Incorporation (18 pages)
2 April 2009Incorporation (18 pages)