Company NameBread Meats Bread Edinburgh Ltd
Company StatusDissolved
Company NumberSC516543
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Lulzim Avdyli
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRes Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMr Luan Avdyli
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2015(2 days after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Prg Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMr Luan Avdyli
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRes Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Location

Registered AddressC/O Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 March 2020Final Gazette dissolved following liquidation (1 page)
16 December 2019Court order for early dissolution in a winding-up by the court (2 pages)
29 April 2019Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 29 April 2019 (2 pages)
29 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-26
(1 page)
29 October 2018Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 29 October 2018 (1 page)
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)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
1 September 2016Previous accounting period shortened from 30 September 2016 to 28 February 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 September 2016Previous accounting period shortened from 30 September 2016 to 28 February 2016 (1 page)
19 November 2015Termination of appointment of Luan Avdyli as a director on 26 September 2015 (1 page)
19 November 2015Termination of appointment of Luan Avdyli as a director on 26 September 2015 (1 page)
19 November 2015Appointment of Mr Luan Avdyli as a director on 27 September 2015 (2 pages)
19 November 2015Appointment of Mr Luan Avdyli as a director on 27 September 2015 (2 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)