Advanced company searchLink opens in new window

BREAKTHROUGH MANAGEMENT LTD

Company number SC447724

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)
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
02 Feb 2024 CH01 Director's details changed for Mr Rory Mcpherson on 2 February 2024
05 Jan 2024 AP01 Appointment of Mr Rory Mcpherson as a director on 5 January 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
29 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
14 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 Dec 2020 AD01 Registered office address changed from 31 Thomson Street Strathaven ML10 6JZ Scotland to 12 Heathfield Drive Blackwood Lanark ML11 9SR on 4 December 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
16 Apr 2020 CH01 Director's details changed for Mr John Macpherson on 16 April 2020
16 Apr 2020 PSC04 Change of details for Mr John Macpherson as a person with significant control on 16 April 2020
31 Mar 2020 AD01 Registered office address changed from Brunel Building James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to 31 Thomson Street Strathaven ML10 6JZ on 31 March 2020
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2020 AA Unaudited abridged accounts made up to 31 March 2019
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 PSC07 Cessation of Rory Macpherson as a person with significant control on 5 December 2019
05 Dec 2019 TM01 Termination of appointment of Rory Macpherson as a director on 5 December 2019
04 Dec 2019 AD01 Registered office address changed from Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD to Brunel Building James Watt Avenue East Kilbride Glasgow G75 0QD on 4 December 2019