UKBizDB.co.uk

BREEDON FACILITIES MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ethiebeaton Quarry, Kingennie, Monifieth, Angus, DD5 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ethiebeaton, Quarry, Kingennie, Monifieth, DD5 3RB

Secretary01 March 2022Active
Ethiebeaton, Quarry, Kingennie, Monifieth, DD5 3RB

Director01 March 2022Active
Ethiebeaton, Quarry, Kingennie, Monifieth, DD5 3RB

Director13 April 2021Active
6 Merion Grove, Derby, DE23 4YR

Secretary10 January 2006Active
29, Robertson Road, Cupar, KY15 5YR

Secretary20 June 2000Active
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Secretary30 November 2006Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary03 April 2000Active
43 Durleston Park Drive, Great Bookham, KT23 4AJ

Director20 June 2000Active
29, Robertson Road, Cupar, KY15 5YR

Director13 January 2003Active
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director19 December 2002Active
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director28 October 2009Active
21b Four Oaks Road, Four Oaks, Sutton Coldfield, B74 2XT

Director30 November 2006Active
The Homestead, Ratcliffe Road, Thrussington, LE7 4UF

Director20 June 2000Active
Old Passage House, Passage Road Aust, Bristol, BS35 4BG

Director20 June 2000Active
Glenearnan, Main Road, Guildtown, PH2 6BS

Director14 May 2003Active
35, Westfield Road, Great Shelford, Cambridge, CB22 5JW

Director19 December 2002Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director03 April 2000Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director03 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Breedon Northern Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Ethiebeaton, Quarry, Monifieth, Scotland, DD5 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Mortgage

Mortgage satisfy charge full.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.