BREAKOUT GAMES LIMITED

Register to unlock more data on OkredoRegister

BREAKOUT GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC488039

Incorporation date

02/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2014)
dot icon07/08/2025
Registered office address changed from 2 Durward Gardens Kincardine O'neil Aboyne AB34 5BZ Scotland to C/O Interpath Ltd, 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2025-08-07
dot icon06/08/2025
Court order in a winding-up (& Court Order attachment)
dot icon13/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Micro company accounts made up to 2022-03-31
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon22/03/2023
Confirmation statement made on 2022-10-02 with no updates
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon24/01/2022
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2021
Director's details changed for Mrs Hollie Kelly on 2021-03-01
dot icon12/03/2021
Director's details changed for Mr Gilan Ogilvie Kelly on 2021-03-01
dot icon12/03/2021
Change of details for Mrs Hollie Kelly as a person with significant control on 2021-03-01
dot icon12/03/2021
Change of details for Mr Gilan Ogilvie Kelly as a person with significant control on 2021-03-01
dot icon12/03/2021
Registered office address changed from Knappach Toll Steading Knappach Toll Steading Banchory Aberdeenshire AB31 6JS Scotland to 2 Durward Gardens Kincardine O'neil Aboyne AB34 5BZ on 2021-03-12
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon18/01/2021
Confirmation statement made on 2020-10-02 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/12/2019
Director's details changed for Mr Gilan Ogilvie Kelly on 2019-12-01
dot icon26/12/2019
Director's details changed for Mrs Hollie Kelly on 2019-12-01
dot icon26/12/2019
Change of details for Mrs Hollie Kelly as a person with significant control on 2019-12-01
dot icon26/12/2019
Change of details for Mr Gilan Ogilvie Kelly as a person with significant control on 2019-12-01
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Registered office address changed from Torridon Innermarkie Wynd Torphins Banchory AB31 4HF Scotland to Knappach Toll Steading Knappach Toll Steading Banchory Aberdeenshire AB31 6JS on 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon15/08/2017
Registered office address changed from 24 Pitmurchie Road Kincardine O'neil Aboyne Aberdeenshire AB34 5BF to Torridon Innermarkie Wynd Torphins Banchory AB31 4HF on 2017-08-15
dot icon08/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Director's details changed for Mr Gilan Kelly on 2016-05-25
dot icon30/03/2016
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon12/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon12/11/2015
Registered office address changed from 24 Pitmurchie Road 24 Pitmurchie Road Kincardine O Neil Aberdeenshire AB34 5BF United Kingdom to 24 Pitmurchie Road Kincardine O'neil Aboyne Aberdeenshire AB34 5BF on 2015-11-12
dot icon12/11/2015
Director's details changed for Miss Hollie Taylor on 2015-01-24
dot icon11/11/2014
Director's details changed for Mr Gilan Gilan Kelly on 2014-11-11
dot icon02/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
02/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
78.55K
-
0.00
-
-
2022
1
22.55K
-
0.00
-
-
2022
1
22.55K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

22.55K £Descended-71.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Hollie Michelle
Director
02/10/2014 - Present
15
Kelly, Gilan Ogilvie
Director
02/10/2014 - Present
13

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BREAKOUT GAMES LIMITED

BREAKOUT GAMES LIMITED is an(a) Liquidation company incorporated on 02/10/2014 with the registered office located at C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKOUT GAMES LIMITED?

toggle

BREAKOUT GAMES LIMITED is currently Liquidation. It was registered on 02/10/2014 .

Where is BREAKOUT GAMES LIMITED located?

toggle

BREAKOUT GAMES LIMITED is registered at C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does BREAKOUT GAMES LIMITED do?

toggle

BREAKOUT GAMES LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BREAKOUT GAMES LIMITED have?

toggle

BREAKOUT GAMES LIMITED had 1 employees in 2022.

What is the latest filing for BREAKOUT GAMES LIMITED?

toggle

The latest filing was on 07/08/2025: Registered office address changed from 2 Durward Gardens Kincardine O'neil Aboyne AB34 5BZ Scotland to C/O Interpath Ltd, 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2025-08-07.