Advanced company searchLink opens in new window

BREAKS MADE EASY LIMITED

Company number SC472005

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)
10 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2022 LIQ14(Scot) Final account prior to dissolution in CVL
19 Feb 2018 AD01 Registered office address changed from King James Iv Business Centre Friarton Road Perth PH2 8DY Scotland to Insolvency Support Services Limited H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 19 February 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-31
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 AD01 Registered office address changed from C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY to King James Iv Business Centre Friarton Road Perth PH2 8DY on 11 November 2015
22 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 CH03 Secretary's details changed for Mr Michael Rogalski on 1 April 2015
21 Jul 2015 CH01 Director's details changed for Mr Donald Robert Urquhart Allan on 1 April 2015
21 Jul 2015 CH01 Director's details changed for Mr Michael Donald Rogalski on 1 April 2015
21 Jul 2015 AD01 Registered office address changed from C/O Inspired Scotland King James Business Centre Friarton Road Perth Pethshire PH2 8DY to C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY on 21 July 2015
21 Jul 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
21 Jul 2015 CH01 Director's details changed for Mr Michael Donald Rogalski on 1 June 2015
21 Jul 2015 CH01 Director's details changed for Mr Donald Robert Urquhart Allan on 1 June 2015
21 Jul 2015 CH03 Secretary's details changed for Mr Michael Rogalski on 1 June 2015
21 Jul 2015 AD01 Registered office address changed from Toll House Bridge of Cally Blairgowrie PH10 7JJ Scotland to C/O Inspired Scotland King James Business Centre Friarton Road Perth PH2 8DY on 21 July 2015
17 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 2