West Linton
EH46 7AZ
Scotland
Director Name | Ms Veronica Joan Burke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | Macbiehill Farmhouse Lamancha West Linton EH46 7AZ Scotland |
Website | www.breadmatters.com/ |
---|---|
Email address | [email protected] |
Telephone | 01968 660449 |
Telephone region | Penicuik |
Registered Address | 25 Castle Terrace Edinburgh EH1 2ER Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
152 at £1 | Andrew Michael Whitley 76.00% Ordinary |
---|---|
48 at £1 | Veronica Joan Burke 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,372 |
Cash | £9,606 |
Current Liabilities | £60,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
2 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
29 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
28 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
5 June 2019 | Termination of appointment of Veronica Joan Burke as a director on 27 April 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts made up to 31 December 2010 (2 pages) |
4 July 2011 | Accounts made up to 31 December 2010 (2 pages) |
1 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
1 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
8 June 2011 | Company name changed bread matters (scotland) LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Company name changed bread matters (scotland) LIMITED\certificate issued on 08/06/11
|
3 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Incorporation (22 pages) |
26 April 2010 | Incorporation (22 pages) |