Company NameBreaks-2-Go Ltd
Company StatusActive
Company NumberSC562175
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)
Previous NamePemath Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Paul McGaffney
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMiss Shirley McGrory
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NamePatricia McMath
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

1 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
15 February 2019Change of details for Mrs Patricia Mcgrory as a person with significant control on 1 February 2019 (2 pages)
15 February 2019Director's details changed for Patricia Mcgrory on 1 February 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Notification of Patricia Mcgrory as a person with significant control on 13 April 2018 (2 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
(3 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 300
(23 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 300
(23 pages)