Advanced company searchLink opens in new window

BREAKTHROUGH HEALTH LIMITED

Company number SC280647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2014 CH03 Secretary's details changed for Elaine Martin on 24 September 2014
17 Oct 2014 AD01 Registered office address changed from C/O 4 Colin Gibson Drive Monifieth Angus DD5 4HA to 44 Adelaide Place Dundee DD3 6LE on 17 October 2014
17 Oct 2014 CH01 Director's details changed for Nikki Martin on 24 September 2014
17 Oct 2014 CH01 Director's details changed for Elaine Martin on 24 September 2014
17 Oct 2014 CH01 Director's details changed for Stephen Martin on 23 September 2014
06 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
15 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 February 2013
06 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2013.
26 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 May 2012
30 Jul 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
17 Jul 2012 AP01 Appointment of Nikki Martin as a director
17 Jul 2012 TM02 Termination of appointment of Jacqueline Ryan as a secretary
17 Jul 2012 TM01 Termination of appointment of Marlene Wheatley as a director
17 Jul 2012 TM01 Termination of appointment of Karen Curran as a director
17 Jul 2012 TM01 Termination of appointment of Cindy Addison as a director
17 Jul 2012 AP01 Appointment of Elaine Martin as a director
17 Jul 2012 AP01 Appointment of Stephen Martin Snr as a director
17 Jul 2012 AP03 Appointment of Elaine Martin as a secretary
17 Jul 2012 AD01 Registered office address changed from 7 Ward Road Dundee DD1 1LR on 17 July 2012
08 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
06 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
24 May 2011 AD01 Registered office address changed from 4 Delta House Gemini Crescent Technology Park Dundee DD2 1SW on 24 May 2011
24 May 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders