BREADSHARE COMMUNITY INTEREST COMPANY
Overview
Company Name | BREADSHARE COMMUNITY INTEREST COMPANY |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC403734 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BREADSHARE COMMUNITY INTEREST COMPANY?
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
Where is BREADSHARE COMMUNITY INTEREST COMPANY located?
Registered Office Address | 5 South Charlotte Street 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BREADSHARE COMMUNITY INTEREST COMPANY?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for BREADSHARE COMMUNITY INTEREST COMPANY?
Last Confirmation Statement Made Up To | Jul 19, 2025 |
---|---|
Next Confirmation Statement Due | Aug 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2024 |
Overdue | No |
What are the latest filings for BREADSHARE COMMUNITY INTEREST COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Debra Riddell as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Cessation of Debra Anne Riddell as a person with significant control on Aug 01, 2024 | 1 pages | PSC07 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 Jane Street Edinburgh EH6 5HD Scotland to 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN on May 22, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11-12 Seafield Road East Seafield Road East Edinburgh EH15 1EB to 4 Jane Street Edinburgh EH6 5HD on May 12, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Unaudited abridged accounts made up to Jul 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Beth Alexandra Brownlee as a person with significant control on Aug 27, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Beth Alexandra Brownlee as a director on Aug 27, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||
Registration of charge SC4037340002, created on Dec 28, 2017 | 10 pages | MR01 | ||
Registration of charge SC4037340001, created on Dec 20, 2017 | 13 pages | MR01 | ||
Who are the officers of BREADSHARE COMMUNITY INTEREST COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROWE, Geoffrey David | Secretary | Seafield Road East EH15 1EB Edinburgh 11-12 Seafield Road East Scotland | 190180980001 | |||||||
CROWE, Geoffrey David | Director | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | United Kingdom | Australian | Manager | 216855270001 | ||||
BROWNLEE, Beth | Secretary | 13-17 Union Road EH52 6HR Broxburn Swallow Cottage West Lothian United Kingdom | 161683800001 | |||||||
BLACKWOOD, Thomas | Director | Scaut Hill Symington ML12 6LU Biggar 11 Lanarkshire Scotland | Scotland | British | Retired | 174240010001 | ||||
BROWNLEE, Beth Alexandra | Director | Seafield Road East EH15 1EB Edinburgh 11-12 Scotland | Scotland | British | Human Resources Advisor | 161683830002 | ||||
BURKE, Veronica Joan | Director | Lamancha EH46 7AZ West Linton Macbiehill Farmhouse Peeblesshire Scotland | Scotland | British | Director Of Bread Matters | 150790720001 | ||||
CLARK, Alexander | Director | Scaut Hill Symington ML12 6LU Biggar 9 Lanarkshire Scotland | Scotland | British | Businessman | 103935960002 | ||||
CROWE, Geoffrey David | Director | Blyth Bridge EH46 7AH West Linton Old Harestanes Peeblesshire United Kingdom | United Kingdom | Australian | Manager/Consultant | 167826640001 | ||||
HIND, Joseph William | Director | Buckstone Howe EH10 6XF Edinburgh 30 Scotland | Scotland | British | Consultant | 176522500001 | ||||
JONES, Alison Ruth | Director | Craiglockhart Loan EH14 1JS Edinburgh 32 Scotland | Scotland | British | Volunteer Coordinator | 146236310002 | ||||
RIACH, Irene Elizabeth | Director | Badger Walk EH52 5TW Broxburn 3 West Lothian Scotland | Scotland | Scottish | Consultant Sports Dietitian | 161683840001 | ||||
RIDDELL, Debra | Director | House Waterheads EH45 8QX Peebles Linfall Farm Scotland | United Kingdom | Australian | Business Development Manager | 180277170001 | ||||
RITCHIE, Peter John | Director | Lamancha EH46 7BB West Linton Whitmuir Scottish Borders | Scotland | British | Farmer | 35828850002 | ||||
SALES, Jill | Director | Cowieslinn Eddleston EH45 8QZ Peebles Cowieslinn Farmhouse Peeblesshire Scotland | Scotland | British | Statistician And Lecturer | 161683820001 | ||||
TINLIN, Christina Marie | Director | Lyne Park EH46 7HP West Linton 25 Peeblesshire Uk | Britain | Scottish | Lead Baker | 161683810001 | ||||
WALKER, Jacqueline | Director | Romanno Bridge EH46 7BY West Linton Spruce House Peeblesshire Scotland | Scotland | British | Self Employed | 69033470001 |
Who are the persons with significant control of BREADSHARE COMMUNITY INTEREST COMPANY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Geoffrey David Crowe | Jul 19, 2017 | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | No |
Nationality: Australian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Debra Anne Riddell | Jul 19, 2016 | 5 South Charlotte Street EH2 4AN Edinburgh 5 South Charlotte Street Scotland | Yes |
Nationality: Australian Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Beth Alexandra Brownlee | Jul 19, 2016 | Seafield Road East EH15 1EB Edinburgh 11-12 Seafield Road East | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Alison Ruth Jones | Jul 19, 2016 | Seafield Road East EH15 1EB Edinburgh 11-12 Seafield Road East | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Jacqueline Walker | Jul 19, 2016 | Seafield Road East EH15 1EB Edinburgh 11-12 Seafield Road East | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0