Company NameBread Meats Bread Ltd
DirectorsLuan Avdyli and Lulzim Avdyli
Company StatusActive
Company NumberSC438490
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Luan Avdyli
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/5 81 Miller Street
Res Associates Ltd
Glasgow
G1 1EB
Scotland
Director NameMr Lulzim Avdyli
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/5 81 Miller Street
Res Associates Ltd
Glasgow
G1 1EB
Scotland
Director NameMr Luan Avdyli
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleClub Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Oatfield Street
Glasgow
G21 4LT
Scotland
Director NameMr Lulzim Avdyli
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address3 Oatfield Street
Glasgow
G21 4LT
Scotland
Director NameMr Luan Avdyli
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 23 April 2018)
RoleClub Manager
Country of ResidenceScotland
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMr Ylli Dushi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Contact

Websitebreadmeatsbread.co.uk
Email address[email protected]
Telephone0141 2499898
Telephone regionGlasgow

Location

Registered Address2/5 Canada Court
81 Miller Street
Glasgow
G1 1EB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Luan Avdyli
50.00%
Ordinary
50 at £1Lulzim Avdyli
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,061
Cash£18,316
Current Liabilities£50,556

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (2 weeks, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End28 August

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

5 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
2 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 August 2022 (3 pages)
17 June 2022Micro company accounts made up to 28 August 2021 (3 pages)
27 January 2022Registered office address changed from 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 27 January 2022 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
31 July 2021Micro company accounts made up to 28 August 2020 (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
4 March 2021Amended micro company accounts made up to 28 August 2019 (4 pages)
2 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
6 November 2020Appointment of Mr Luan Avdyli as a director on 1 November 2020 (2 pages)
6 November 2020Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB on 6 November 2020 (1 page)
6 November 2020Appointment of Mr Lulzim Avdyli as a director on 1 November 2020 (2 pages)
6 November 2020Termination of appointment of Ylli Dushi as a director on 1 November 2020 (1 page)
28 August 2020Micro company accounts made up to 28 August 2019 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (6 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
25 April 2019Current accounting period extended from 28 February 2019 to 28 August 2019 (1 page)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
7 December 2018Termination of appointment of Luan Avdyli as a director on 23 April 2018 (1 page)
7 December 2018Appointment of Mr Ylli Dushi as a director on 23 April 2018 (2 pages)
7 December 2018Termination of appointment of Lulzim Avdyli as a director on 23 April 2018 (1 page)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
12 November 2015Termination of appointment of Luan Avdyli as a director on 11 December 2012 (1 page)
12 November 2015Termination of appointment of Luan Avdyli as a director on 11 December 2012 (1 page)
12 November 2015Appointment of Mr Luan Avdyli as a director on 12 December 2012 (2 pages)
12 November 2015Appointment of Mr Luan Avdyli as a director on 12 December 2012 (2 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 July 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
11 July 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
27 May 2014Registered office address changed from 3 Oatfield Street Glasgow G21 4LT United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 3 Oatfield Street Glasgow G21 4LT United Kingdom on 27 May 2014 (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2012Incorporation (30 pages)
10 December 2012Incorporation (30 pages)