Company NameBread Public Relations Limited
DirectorsJohn Arthur Cameron Grant and Katrine Jane Pearson
Company StatusActive
Company NumberSC360889
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr John Arthur Cameron Grant
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Of Drumquhassle Drymen
Glasgow
G63 0DN
Scotland
Director NameKatrine Jane Pearson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameMr Craig Nicolson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20a Polmuir Road
Ferryhill
Aberdeen
AB11 7SY
Scotland
Director NameMrs Rachel Louise Nicolson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RolePublic Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address20a Polmuir Road
Ferryhill
Aberdeen
Aberdeenshire
AB11 7SY
Scotland
Secretary NameMr Craig Nicolson
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Polmuir Road
Ferryhill
Aberdeen
AB11 7SY
Scotland
Director NameMr Lindsay McGarvie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarden Cottage Coodham
Symington
Kilmarnock
Ayrshire
KA1 5PH
Scotland
Director NameMrs Julie McGarvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cleveden Road
Glasgow
G12 0PQ
Scotland

Contact

Websitebreadpr.com

Location

Registered Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £13 X 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,549
Cash£77,613
Current Liabilities£160,822

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

12 May 2015Delivered on: 15 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2024Micro company accounts made up to 31 December 2023 (8 pages)
3 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 31 December 2022 (7 pages)
4 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
14 June 2022Appointment of Katrine Jane Pearson as a director on 6 May 2022 (2 pages)
7 April 2022Micro company accounts made up to 31 December 2021 (8 pages)
12 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 December 2019 (8 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
10 June 2019Cessation of Julie Mcgarvey as a person with significant control on 2 May 2019 (1 page)
10 June 2019Termination of appointment of Julie Mcgarvey as a director on 2 May 2019 (1 page)
8 April 2019Micro company accounts made up to 31 December 2018 (8 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Lindsay Mcgarvie as a director on 20 July 2018 (1 page)
4 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 December 2016Termination of appointment of Rachel Louise Nicolson as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Rachel Louise Nicolson as a director on 22 December 2016 (1 page)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
24 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 September 2015Registered office address changed from Suite 3a 26/8 Exchange Street Aberdeen AB11 6PH to 16-18 Weir Street Falkirk FK1 1RA on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Suite 3a 26/8 Exchange Street Aberdeen AB11 6PH to 16-18 Weir Street Falkirk FK1 1RA on 24 September 2015 (1 page)
24 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
23 September 2015Appointment of Mr John Arthur Cameron Grant as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Ms Julie Mcgarvey as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Mr John Arthur Cameron Grant as a director on 21 September 2015 (2 pages)
23 September 2015Termination of appointment of Craig Nicolson as a secretary on 21 September 2015 (1 page)
23 September 2015Termination of appointment of Craig Nicolson as a secretary on 21 September 2015 (1 page)
23 September 2015Termination of appointment of Craig Nicolson as a director on 21 September 2015 (1 page)
23 September 2015Appointment of Ms Julie Mcgarvey as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Mr Lindsay Mcgarvie as a director on 21 September 2015 (2 pages)
23 September 2015Termination of appointment of Craig Nicolson as a director on 21 September 2015 (1 page)
23 September 2015Appointment of Mr Lindsay Mcgarvie as a director on 21 September 2015 (2 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
15 May 2015Registration of charge SC3608890001, created on 12 May 2015 (19 pages)
15 May 2015Registration of charge SC3608890001, created on 12 May 2015 (19 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Registered office address changed from Carden Church 6 Carden Place Aberdeen Aberdeenshire AB10 1UR on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Carden Church 6 Carden Place Aberdeen Aberdeenshire AB10 1UR on 26 June 2014 (1 page)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
25 February 2011Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH on 25 February 2011 (1 page)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 November 2010Director's details changed for Mrs Louise Nicolson on 8 June 2009 (2 pages)
23 November 2010Director's details changed for Mrs Louise Nicolson on 8 June 2009 (2 pages)
23 November 2010Director's details changed for Mrs Louise Nicolson on 8 June 2009 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2009Incorporation (21 pages)
8 June 2009Incorporation (21 pages)