BREADSHARE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-07-31

View Document

09/02/259 February 2025 Termination of appointment of Debra Riddell as a director on 2025-01-31

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Cessation of Debra Anne Riddell as a person with significant control on 2024-08-01

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

22/05/2322 May 2023 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 2023-05-22

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-07-31

View Document

12/05/2212 May 2022 Registered office address changed from 11-12 Seafield Road East Seafield Road East Edinburgh EH15 1EB to 4 Jane Street Edinburgh EH6 5HD on 2022-05-12

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/07/2031 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR BETH BROWNLEE

View Document

27/08/1927 August 2019 CESSATION OF BETH ALEXANDRA BROWNLEE AS A PSC

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4037340002

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4037340001

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS BETH ALEXANDRA BROWNLEE / 17/08/2017

View Document

19/07/1719 July 2017 CESSATION OF JACQUELINE WALKER AS A PSC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DAVID CROWE

View Document

13/07/1713 July 2017 CESSATION OF ALISON RUTH JONES AS A PSC

View Document

02/05/172 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON JONES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR GEOFFREY DAVID CROWE

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WALKER

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JILL SALES

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON RUTH JONES / 16/03/2016

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID CROWE / 06/01/2015

View Document

15/08/1515 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID CROWE / 05/01/2015

View Document

15/08/1515 August 2015 19/07/15 NO MEMBER LIST

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MS ALISON RUTH JONES

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARK

View Document

01/04/151 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM WHITMUIR LAMANCHA WEST LINTON SCOTTISH BORDERS EH46 7BB

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY BETH BROWNLEE

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MR GEOFFREY DAVID CROWE

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLACKWOOD

View Document

10/08/1410 August 2014 19/07/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS JACKIE WALKER

View Document

29/01/1429 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER RITCHIE

View Document

02/08/132 August 2013 19/07/13 NO MEMBER LIST

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MS DEBRA RIDDELL

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HIND

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JOSEPH WILLIAM HIND

View Document

15/02/1315 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

09/12/129 December 2012 DIRECTOR APPOINTED MR THOMAS BLACKWOOD

View Document

26/08/1226 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA TINLIN

View Document

09/08/129 August 2012 19/07/12 NO MEMBER LIST

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CROWE

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR ALEXANDER CLARK

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR VERONICA BURKE

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR GEOFFREY DAVID CROWE

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARIE TINLIN / 31/10/2011

View Document

11/03/1211 March 2012 APPOINTMENT TERMINATED, DIRECTOR IRENE RIACH

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company