BREAD MEATS BREAD LTD

Register to unlock more data on OkredoRegister

BREAD MEATS BREAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC438490

Incorporation date

10/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

110 West George Street, Glasgow G2 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2012)
dot icon04/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-08-28
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon16/06/2024
Micro company accounts made up to 2023-08-28
dot icon07/06/2024
Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to 110 West George Street Glasgow G2 1QJ on 2024-06-07
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon02/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-08-28
dot icon17/06/2022
Micro company accounts made up to 2021-08-28
dot icon27/01/2022
Registered office address changed from 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 2022-01-27
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon03/08/2021
Compulsory strike-off action has been discontinued
dot icon31/07/2021
Micro company accounts made up to 2020-08-28
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Amended micro company accounts made up to 2019-08-28
dot icon02/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon06/11/2020
Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB on 2020-11-06
dot icon06/11/2020
Appointment of Mr Lulzim Avdyli as a director on 2020-11-01
dot icon06/11/2020
Appointment of Mr Luan Avdyli as a director on 2020-11-01
dot icon06/11/2020
Termination of appointment of Ylli Dushi as a director on 2020-11-01
dot icon28/08/2020
Micro company accounts made up to 2019-08-28
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon25/04/2019
Current accounting period extended from 2019-02-28 to 2019-08-28
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
Micro company accounts made up to 2018-02-28
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon07/12/2018
Appointment of Mr Ylli Dushi as a director on 2018-04-23
dot icon07/12/2018
Termination of appointment of Lulzim Avdyli as a director on 2018-04-23
dot icon07/12/2018
Termination of appointment of Luan Avdyli as a director on 2018-04-23
dot icon18/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-02-28
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon05/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon12/11/2015
Appointment of Mr Luan Avdyli as a director on 2012-12-12
dot icon12/11/2015
Termination of appointment of Luan Avdyli as a director on 2012-12-11
dot icon21/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/07/2014
Previous accounting period extended from 2013-12-31 to 2014-02-28
dot icon31/05/2014
Compulsory strike-off action has been discontinued
dot icon30/05/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon27/05/2014
Registered office address changed from 3 Oatfield Street Glasgow G21 4LT United Kingdom on 2014-05-27
dot icon11/04/2014
First Gazette notice for compulsory strike-off
dot icon10/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
86.42K
-
0.00
-
-
2022
2
92.08K
-
0.00
-
-
2022
2
92.08K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

92.08K £Ascended6.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avdyli, Lulzim
Director
01/11/2020 - Present
37
Avdyli, Lulzim
Director
10/12/2012 - 23/04/2018
37
Avdyli, Luan
Director
01/11/2020 - Present
35
Avdyli, Luan
Director
12/12/2012 - 23/04/2018
35
Dushi, Ylli
Director
23/04/2018 - 01/11/2020
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAD MEATS BREAD LTD

BREAD MEATS BREAD LTD is an(a) Active company incorporated on 10/12/2012 with the registered office located at 110 West George Street, Glasgow G2 1QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAD MEATS BREAD LTD?

toggle

BREAD MEATS BREAD LTD is currently Active. It was registered on 10/12/2012 .

Where is BREAD MEATS BREAD LTD located?

toggle

BREAD MEATS BREAD LTD is registered at 110 West George Street, Glasgow G2 1QJ.

What does BREAD MEATS BREAD LTD do?

toggle

BREAD MEATS BREAD LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BREAD MEATS BREAD LTD have?

toggle

BREAD MEATS BREAD LTD had 2 employees in 2022.

What is the latest filing for BREAD MEATS BREAD LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-27 with no updates.