Glasgow
G63 0DN
Scotland
Director Name | Katrine Jane Pearson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Mr Craig Nicolson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20a Polmuir Road Ferryhill Aberdeen AB11 7SY Scotland |
Director Name | Mrs Rachel Louise Nicolson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Public Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20a Polmuir Road Ferryhill Aberdeen Aberdeenshire AB11 7SY Scotland |
Secretary Name | Mr Craig Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Polmuir Road Ferryhill Aberdeen AB11 7SY Scotland |
Director Name | Mr Lindsay McGarvie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garden Cottage Coodham Symington Kilmarnock Ayrshire KA1 5PH Scotland |
Director Name | Mrs Julie McGarvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Cleveden Road Glasgow G12 0PQ Scotland |
Website | breadpr.com |
---|
Registered Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | 3 X 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,549 |
Cash | £77,613 |
Current Liabilities | £160,822 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
12 May 2015 | Delivered on: 15 May 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
8 March 2024 | Micro company accounts made up to 31 December 2023 (8 pages) |
---|---|
3 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
11 April 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
14 June 2022 | Appointment of Katrine Jane Pearson as a director on 6 May 2022 (2 pages) |
7 April 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
10 June 2019 | Cessation of Julie Mcgarvey as a person with significant control on 2 May 2019 (1 page) |
10 June 2019 | Termination of appointment of Julie Mcgarvey as a director on 2 May 2019 (1 page) |
8 April 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Lindsay Mcgarvie as a director on 20 July 2018 (1 page) |
4 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 December 2016 | Termination of appointment of Rachel Louise Nicolson as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Rachel Louise Nicolson as a director on 22 December 2016 (1 page) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 September 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
23 September 2015 | Appointment of Mr John Arthur Cameron Grant as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of Ms Julie Mcgarvey as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr John Arthur Cameron Grant as a director on 21 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Craig Nicolson as a secretary on 21 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Craig Nicolson as a secretary on 21 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Craig Nicolson as a director on 21 September 2015 (1 page) |
23 September 2015 | Appointment of Ms Julie Mcgarvey as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Lindsay Mcgarvie as a director on 21 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Craig Nicolson as a director on 21 September 2015 (1 page) |
23 September 2015 | Appointment of Mr Lindsay Mcgarvie as a director on 21 September 2015 (2 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 May 2015 | Registration of charge SC3608890001, created on 12 May 2015 (19 pages) |
15 May 2015 | Registration of charge SC3608890001, created on 12 May 2015 (19 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 June 2014 | Registered office address changed from Carden Church 6 Carden Place Aberdeen Aberdeenshire AB10 1UR on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Carden Church 6 Carden Place Aberdeen Aberdeenshire AB10 1UR on 26 June 2014 (1 page) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH on 25 February 2011 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 November 2010 | Director's details changed for Mrs Louise Nicolson on 8 June 2009 (2 pages) |
23 November 2010 | Director's details changed for Mrs Louise Nicolson on 8 June 2009 (2 pages) |
23 November 2010 | Director's details changed for Mrs Louise Nicolson on 8 June 2009 (2 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Incorporation (21 pages) |
8 June 2009 | Incorporation (21 pages) |