Company NameBreadalbane Corporate Solutions Limited
Company StatusActive
Company NumberSC440989
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJamie Robert Lindsay
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameDuncan Wood
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameJonathan Cosgrove
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NameDavid Matthewson
StatusCurrent
Appointed30 July 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameHamilton Rankine
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hamilton Rankine
50.00%
Ordinary
100 at £1Jamie Robert Lindsay
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,391
Cash£4,897
Current Liabilities£18,850

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

20 August 2020Delivered on: 25 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
6 February 2024Director's details changed for Jamie Robert Lindsay on 30 April 2019 (2 pages)
6 February 2024Change of details for Jamie Robert Lindsay as a person with significant control on 30 April 2019 (2 pages)
31 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
30 May 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY United Kingdom to 81 George Street Edinburgh EH2 3ES on 30 May 2023 (1 page)
2 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 August 2020Registration of charge SC4409890001, created on 20 August 2020 (18 pages)
7 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
27 February 2019Second filing of Confirmation Statement dated 23/01/2019 (4 pages)
8 February 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 200
(4 pages)
8 February 2019Confirmation statement made on 23 January 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 27/02/2019
(5 pages)
7 February 2019Director's details changed for Duncan Wood on 7 February 2019 (2 pages)
7 February 2019Director's details changed for Jamie Robert Lindsay on 7 February 2019 (2 pages)
7 February 2019Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 56 Palmerston Place Edinburgh EH12 5AY on 7 February 2019 (1 page)
7 February 2019Director's details changed for Jonathon Cosgrove on 7 February 2019 (2 pages)
7 February 2019Secretary's details changed for David Matthewson on 7 February 2019 (1 page)
7 February 2019Director's details changed for Jonathan Cosgrove on 7 February 2019 (2 pages)
27 November 2018Appointment of Jonathon Cosgrove as a director on 30 July 2018 (2 pages)
27 November 2018Appointment of David Matthewson as a secretary on 30 July 2018 (2 pages)
13 August 2018Micro company accounts made up to 31 January 2018 (3 pages)
3 August 2018Cessation of Hamilton Rankine as a person with significant control on 23 July 2018 (1 page)
3 August 2018Change of details for Jamie Robert Lindsay as a person with significant control on 23 July 2018 (2 pages)
30 July 2018Change of share class name or designation (2 pages)
30 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
24 July 2018Termination of appointment of Hamilton Rankine as a director on 16 July 2018 (1 page)
26 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 August 2017Appointment of Duncan Wood as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Duncan Wood as a director on 25 August 2017 (2 pages)
17 May 2017Director's details changed for Hamilton Rankine on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Jamie Robert Lindsay on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Hamilton Rankine on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Jamie Robert Lindsay on 17 May 2017 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
(5 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(5 pages)
18 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 200
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 200
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 200
(4 pages)
15 February 2013Appointment of Hamilton Rankine as a director (2 pages)
15 February 2013Appointment of Hamilton Rankine as a director (2 pages)
7 February 2013Register(s) moved to registered inspection location (1 page)
7 February 2013Register inspection address has been changed (1 page)
7 February 2013Register inspection address has been changed (1 page)
7 February 2013Register(s) moved to registered inspection location (1 page)
23 January 2013Incorporation (21 pages)
23 January 2013Incorporation (21 pages)