BREIZH RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

BREIZH RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC353466

Incorporation date

14/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tibbermore Road, West Huntingtower, Perth PH1 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2009)
dot icon22/03/2026
Change of details for Mr Herve Regis Jean Luc Tabourel as a person with significant control on 2026-03-22
dot icon16/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon16/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon04/07/2025
Registered office address changed from C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland to Tibbermore Road West Huntingtower Perth PH1 3NR on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Herve Regis Jean Luc Tabourel on 2025-07-04
dot icon24/06/2025
Register(s) moved to registered office address C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
dot icon13/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon29/02/2024
Director's details changed for Mr Herve Regis Jean Luc Tabourel on 2024-02-29
dot icon29/02/2024
Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-02-29
dot icon29/02/2024
Change of details for Mr Herve Regis Jean Luc Tabourel as a person with significant control on 2024-02-29
dot icon08/02/2024
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon04/05/2023
Change of details for Mr Herve Regis Jean Luc Tabourel as a person with significant control on 2023-04-26
dot icon04/05/2023
Director's details changed for Mr Herve Regis Jean Luc Tabourel on 2023-04-26
dot icon04/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon02/05/2023
Director's details changed for Mr Herve Regis Jean Luc Tabourel on 2023-04-15
dot icon02/05/2023
Change of details for Mr Herve Regis Jean Luc Tabourel as a person with significant control on 2023-04-15
dot icon21/03/2023
Cessation of The Executors of Paula Cristina Ferreira De Sousa Tabourel as a person with significant control on 2022-03-28
dot icon02/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon30/03/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-03-28
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon29/03/2022
Change of details for Mr Herve Regis Jean Luc Tabourel as a person with significant control on 2022-03-28
dot icon29/03/2022
Change of details for Mrs the Executors of Paula Cristina Ferreira De Sousa Tabourel as a person with significant control on 2021-11-20
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon30/11/2021
Termination of appointment of The Executors of Paula Cristina Ferreira De Sousa Tabourel as a director on 2021-11-20
dot icon22/11/2021
Director's details changed for Mrs Paula Cristina Ferreira De Sousa Tabourel on 2021-11-20
dot icon22/11/2021
Change of details for Mrs Paula Cristina Ferreira De Sousa Tabourel as a person with significant control on 2021-11-20
dot icon15/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-01-14 with updates
dot icon26/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon02/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon08/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2018
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
dot icon30/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon30/01/2018
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
dot icon30/01/2018
Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to 66 Tay Street Perth PH2 8RA on 2018-01-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon20/01/2017
Director's details changed for Mrs Paula Tabourel on 2016-01-20
dot icon20/01/2017
Director's details changed for Mr Herve Tabourel on 2016-01-20
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mrs Paula Tabourel on 2015-11-17
dot icon17/11/2015
Director's details changed for Mr Herve Tabourel on 2015-11-17
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Herve Tabourel on 2009-10-01
dot icon08/02/2010
Director's details changed for Mrs Paula Tabourel on 2009-10-01
dot icon06/03/2009
Accounting reference date shortened from 31/01/2010 to 30/06/2009
dot icon14/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£200.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
16/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
52.19K
-
0.00
200.00
-
2022
0
52.19K
-
0.00
200.00
-
2023
0
52.19K
-
0.00
200.00
-
2023
0
52.19K
-
0.00
200.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

52.19K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Ascended0.00 % *

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
Tabourel, Herve Regis Jean Luc
Director
14/01/2009 - Present
6
Tabourel, The Executors Of Paula Cristina Ferreira De Sousa
Director
14/01/2009 - 20/11/2021
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BREIZH RESTAURANT LIMITED

BREIZH RESTAURANT LIMITED is an(a) Active company incorporated on 14/01/2009 with the registered office located at Tibbermore Road, West Huntingtower, Perth PH1 3NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREIZH RESTAURANT LIMITED?

toggle

BREIZH RESTAURANT LIMITED is currently Active. It was registered on 14/01/2009 .

Where is BREIZH RESTAURANT LIMITED located?

toggle

BREIZH RESTAURANT LIMITED is registered at Tibbermore Road, West Huntingtower, Perth PH1 3NR.

What does BREIZH RESTAURANT LIMITED do?

toggle

BREIZH RESTAURANT LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for BREIZH RESTAURANT LIMITED?

toggle

The latest filing was on 22/03/2026: Change of details for Mr Herve Regis Jean Luc Tabourel as a person with significant control on 2026-03-22.