This company is commonly known as Breedon Facilities Management Limited. The company was founded 24 years ago and was given the registration number SC205744. The firm's registered office is in MONIFIETH. You can find them at Ethiebeaton Quarry, Kingennie, Monifieth, Angus. This company's SIC code is 70100 - Activities of head offices.
Name | : | BREEDON FACILITIES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | SC205744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Ethiebeaton Quarry, Kingennie, Monifieth, Angus, DD5 3RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ethiebeaton, Quarry, Kingennie, Monifieth, DD5 3RB | Secretary | 01 March 2022 | Active |
Ethiebeaton, Quarry, Kingennie, Monifieth, DD5 3RB | Director | 01 March 2022 | Active |
Ethiebeaton, Quarry, Kingennie, Monifieth, DD5 3RB | Director | 13 April 2021 | Active |
6 Merion Grove, Derby, DE23 4YR | Secretary | 10 January 2006 | Active |
29, Robertson Road, Cupar, KY15 5YR | Secretary | 20 June 2000 | Active |
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB | Secretary | 30 November 2006 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Secretary | 03 April 2000 | Active |
43 Durleston Park Drive, Great Bookham, KT23 4AJ | Director | 20 June 2000 | Active |
29, Robertson Road, Cupar, KY15 5YR | Director | 13 January 2003 | Active |
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB | Director | 19 December 2002 | Active |
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB | Director | 28 October 2009 | Active |
21b Four Oaks Road, Four Oaks, Sutton Coldfield, B74 2XT | Director | 30 November 2006 | Active |
The Homestead, Ratcliffe Road, Thrussington, LE7 4UF | Director | 20 June 2000 | Active |
Old Passage House, Passage Road Aust, Bristol, BS35 4BG | Director | 20 June 2000 | Active |
Glenearnan, Main Road, Guildtown, PH2 6BS | Director | 14 May 2003 | Active |
35, Westfield Road, Great Shelford, Cambridge, CB22 5JW | Director | 19 December 2002 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 03 April 2000 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 03 April 2000 | Active |
Breedon Trading Limited | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinnacle House, Breedon Quarry, Derby, England, DE73 8AP |
Nature of control | : |
|
Breedon Northern Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Ethiebeaton, Quarry, Monifieth, Scotland, DD5 3RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Appoint person secretary company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.