BREAST CANCER 2000

Register to unlock more data on OkredoRegister

BREAST CANCER 2000

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC212052

Incorporation date

17/10/2000

Size

-

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon20/11/2018
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2018
First Gazette notice for voluntary strike-off
dot icon24/08/2018
Application to strike the company off the register
dot icon13/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-10-17 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-17 no member list
dot icon20/10/2015
Director's details changed for Jeanette Stewart Falconer on 2014-10-21
dot icon20/10/2015
Secretary's details changed for Jeanette Stewart Falconer on 2014-10-21
dot icon19/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-17 no member list
dot icon14/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-10-17 no member list
dot icon22/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-17 no member list
dot icon23/10/2012
Director's details changed for Alistair Macaulay Don on 2012-10-17
dot icon10/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-17 no member list
dot icon20/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/06/2011
Appointment of Jeanette Stewart Falconer as a director
dot icon18/10/2010
Annual return made up to 2010-10-17 no member list
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/04/2010
Termination of appointment of Doreen Don as a director
dot icon16/04/2010
Appointment of Steven Alexander Don as a director
dot icon10/11/2009
Annual return made up to 2009-10-17 no member list
dot icon10/11/2009
Director's details changed for Doreen Mcdonald Don on 2009-10-17
dot icon10/11/2009
Director's details changed for Alistair Macaulay Don on 2009-10-17
dot icon02/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon04/11/2008
Annual return made up to 17/10/08
dot icon21/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2007
Annual return made up to 17/10/07
dot icon22/06/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon06/06/2007
Registered office changed on 06/06/07 from: pavilion 3 dava street broomloan road glasgow G51 2BS
dot icon06/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/11/2006
Annual return made up to 17/10/06
dot icon10/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/02/2006
New secretary appointed
dot icon02/02/2006
Secretary resigned;director resigned
dot icon28/10/2005
Annual return made up to 17/10/05
dot icon18/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/10/2004
Annual return made up to 17/10/04
dot icon06/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/03/2004
Registered office changed on 23/03/04 from: c/o w d hall & co, suite 2/2 copeland house, ibrox stadium 130 edmiston drive glasgow G51 2YX
dot icon25/10/2003
Annual return made up to 17/10/03
dot icon29/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon03/04/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Annual return made up to 17/10/02
dot icon22/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon16/11/2001
Annual return made up to 17/10/01
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
New director appointed
dot icon08/10/2001
Secretary resigned;director resigned
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Director resigned
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New secretary appointed;new director appointed
dot icon15/11/2000
Registered office changed on 15/11/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon17/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
17/10/2000 - 20/01/2001
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
17/10/2000 - 17/10/2000
3784
OSWALDS OF EDINBURGH LIMITED
Corporate Director
17/10/2000 - 17/10/2000
226
Don, Doreen Mcdonald
Director
17/10/2000 - 19/01/2010
-
Hutcheson, Monica Ishbel Forbes
Secretary
17/10/2000 - 18/05/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAST CANCER 2000

BREAST CANCER 2000 is an(a) Dissolved company incorporated on 17/10/2000 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREAST CANCER 2000?

toggle

BREAST CANCER 2000 is currently Dissolved. It was registered on 17/10/2000 and dissolved on 20/11/2018.

Where is BREAST CANCER 2000 located?

toggle

BREAST CANCER 2000 is registered at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ.

What does BREAST CANCER 2000 do?

toggle

BREAST CANCER 2000 operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BREAST CANCER 2000?

toggle

The latest filing was on 20/11/2018: Final Gazette dissolved via voluntary strike-off.