Company NameBreadstix Limited
DirectorNicholas Donnelly
Company StatusActive
Company NumberSC376037
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Nicholas Donnelly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Dalmore Crescent
Carfin
Motherwell
Lanarkshire
ML1 4GG
Scotland
Director NameMr Nicholas Donnelly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address14 Dalmore Crescent
Carfin
Motherwell
ML1 4GG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address17 Holm Wood Park
Crossford
Carluke
ML8 5SZ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicholas Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth£17
Cash£4,178
Current Liabilities£4,243

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
25 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
4 April 2022Registered office address changed from 14 Dalmore Crescent Carfin Motherwell Lanarkshire ML1 4GG to 17 Holm Wood Park Crossford Carluke ML8 5SZ on 4 April 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
28 June 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
28 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
21 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 July 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
24 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 July 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 July 2017Notification of Nicholas Donnelly as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Nicholas Donnelly as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
29 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 November 2010Appointment of Mr Nicholas Donnelly as a director (3 pages)
11 November 2010Appointment of Mr Nicholas Donnelly as a director (3 pages)
1 July 2010Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 1 July 2010 (1 page)
7 June 2010Director's details changed for Mr Nicholas Donnelly on 28 May 2010 (3 pages)
7 June 2010Director's details changed for Mr Nicholas Donnelly on 28 May 2010 (3 pages)
28 April 2010Appointment of Mr Nicholas Donnelly as a director (4 pages)
28 April 2010Appointment of Mr Nicholas Donnelly as a director (4 pages)
19 April 2010Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 19 April 2010 (3 pages)
19 April 2010Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 19 April 2010 (3 pages)
13 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 March 2010Incorporation (22 pages)
31 March 2010Incorporation (22 pages)