BREAKTHROUGH COACHING LIMITED

Register to unlock more data on OkredoRegister

BREAKTHROUGH COACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC222374

Incorporation date

21/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

13 Bayview Circus, Dunbar, East Lothian EH42 1ZTCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2001)
dot icon18/08/2025
Registered office address changed from 13 Bayview Circus Dunbar East Lothian EH42 1TZ Scotland to 13 Bayview Circus Dunbar East Lothian EH42 1ZT on 2025-08-18
dot icon18/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Cancellation of shares. Statement of capital on 2025-01-29
dot icon05/02/2025
Purchase of own shares.
dot icon31/01/2025
Resolutions
dot icon08/01/2025
Change of share class name or designation
dot icon08/01/2025
Particulars of variation of rights attached to shares
dot icon08/01/2025
Termination of appointment of Leanne Jones Hunt as a director on 2024-12-27
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Memorandum and Articles of Association
dot icon28/11/2024
Appointment of Mrs Lisa Frances Whitby as a director on 2024-11-27
dot icon22/11/2024
Cessation of Leanne Jones Hunt as a person with significant control on 2024-01-19
dot icon21/11/2024
Registered office address changed from 8 Steadings Crescent Dunbar East Lothian EH42 1GR Scotland to 13 Dunbar East Lothian EH42 1TZ on 2024-11-21
dot icon21/11/2024
Registered office address changed from 13 Dunbar East Lothian EH42 1TZ Scotland to 13 Bayview Circus Dunbar East Lothian EH42 1TZ on 2024-11-21
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-08-04 with updates
dot icon17/09/2024
Cancellation of shares. Statement of capital on 2023-12-22
dot icon22/01/2024
Change of details for Christopher Mark Whitby as a person with significant control on 2024-01-19
dot icon19/01/2024
Notification of Leanne Jones Hunt as a person with significant control on 2024-01-19
dot icon19/01/2024
Appointment of Leanne Jones Hunt as a director on 2024-01-19
dot icon08/01/2024
Change of details for Christopher Mark Whitby as a person with significant control on 2024-01-08
dot icon27/12/2023
Change of details for Christopher Mark Whitby as a person with significant control on 2023-12-22
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-22
dot icon06/12/2023
Resolutions
dot icon01/12/2023
Particulars of variation of rights attached to shares
dot icon01/12/2023
Change of share class name or designation
dot icon23/11/2023
Resolutions
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon11/09/2023
Sub-division of shares on 2023-08-30
dot icon04/09/2023
Change of details for Mr Christopher Mark Whitby as a person with significant control on 2023-09-04
dot icon18/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon05/11/2020
Micro company accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon17/08/2020
Registered office address changed from 9-10 st Andrew Square Edinburgh Midlothian EH2 2AF Scotland to 8 Steadings Crescent Dunbar East Lothian EH42 1GR on 2020-08-17
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon29/08/2019
Secretary's details changed for Lisa Frances Whitby on 2019-08-15
dot icon29/08/2019
Director's details changed for Mr Christopher Mark Whitby on 2019-08-15
dot icon29/08/2019
Director's details changed for Mr Christopher Mark Whitby on 2019-08-15
dot icon29/08/2019
Change of details for Mr Christopher Mark Whitby as a person with significant control on 2019-08-15
dot icon17/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon17/08/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon12/05/2017
Registered office address changed from 50 Melville Street Edinburgh EH3 7HF Scotland to 9-10 st Andrew Square Edinburgh Midlothian EH2 2AF on 2017-05-12
dot icon07/03/2017
Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 2017-03-07
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon03/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon09/08/2013
Registered office address changed from 82 Carnbee Park Edinburgh EH16 6GH on 2013-08-09
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon27/09/2010
Director's details changed for Christopher Mark Whitby on 2010-01-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon10/10/2008
Return made up to 15/08/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 15/08/07; full list of members
dot icon04/10/2006
Return made up to 15/08/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 15/08/05; full list of members
dot icon06/09/2004
Return made up to 21/08/04; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/09/2003
Return made up to 21/08/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2002
Return made up to 21/08/02; full list of members
dot icon09/09/2002
Registered office changed on 09/09/02 from: 82 carnbee park edinburgh EH16 6GH
dot icon02/09/2002
Registered office changed on 02/09/02 from: 24 great king street edinburgh EH3 6QN
dot icon22/08/2002
Secretary resigned
dot icon19/08/2002
New secretary appointed
dot icon07/05/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon28/08/2001
New secretary appointed
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
New director appointed
dot icon23/08/2001
Secretary resigned
dot icon23/08/2001
Director resigned
dot icon21/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.45K
-
0.00
-
-
2022
3
62.29K
-
0.00
-
-
2022
3
62.29K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

62.29K £Ascended31.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
21/08/2001 - 21/08/2001
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
21/08/2001 - 21/08/2001
3784
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
21/08/2001 - 16/08/2002
1336
Christopher Mark Whitby
Director
21/08/2001 - Present
2
Whitby, Lisa Frances
Secretary
16/08/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BREAKTHROUGH COACHING LIMITED

BREAKTHROUGH COACHING LIMITED is an(a) Active company incorporated on 21/08/2001 with the registered office located at 13 Bayview Circus, Dunbar, East Lothian EH42 1ZT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKTHROUGH COACHING LIMITED?

toggle

BREAKTHROUGH COACHING LIMITED is currently Active. It was registered on 21/08/2001 .

Where is BREAKTHROUGH COACHING LIMITED located?

toggle

BREAKTHROUGH COACHING LIMITED is registered at 13 Bayview Circus, Dunbar, East Lothian EH42 1ZT.

What does BREAKTHROUGH COACHING LIMITED do?

toggle

BREAKTHROUGH COACHING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BREAKTHROUGH COACHING LIMITED have?

toggle

BREAKTHROUGH COACHING LIMITED had 3 employees in 2022.

What is the latest filing for BREAKTHROUGH COACHING LIMITED?

toggle

The latest filing was on 18/08/2025: Registered office address changed from 13 Bayview Circus Dunbar East Lothian EH42 1TZ Scotland to 13 Bayview Circus Dunbar East Lothian EH42 1ZT on 2025-08-18.