Breken Inns Ltd. EDINBURGH


Breken Inns started in year 2008 as Private Limited Company with registration number SC350369. The Breken Inns company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Edinburgh at 1a Torphichen Street. Postal code: EH3 8HX.

The firm has one director. Kenneth M., appointed on 24 October 2008. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kenneth M. who worked with the the firm until 30 April 2009.

Breken Inns Ltd. Address / Contact

Office Address 1a Torphichen Street
Town Edinburgh
Post code EH3 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC350369
Date of Incorporation Fri, 24th Oct 2008
Industry Public houses and bars
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Kenneth M.

Position: Director

Appointed: 24 October 2008

Stephen M.

Position: Director

Appointed: 24 October 2008

Resigned: 24 October 2008

Kenneth M.

Position: Secretary

Appointed: 24 October 2008

Resigned: 30 April 2009

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 24 October 2008

Resigned: 24 October 2008

Brenda M.

Position: Director

Appointed: 24 October 2008

Resigned: 30 April 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Kenneth M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jill M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth M.

Notified on 20 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jill M.

Notified on 20 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark M.

Notified on 20 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kenneth M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth1 780 8771 858 459    
Balance Sheet
Cash Bank On Hand  223 866257 900306 928314 988
Current Assets968 7811 028 4351 783 5371 811 0181 842 7741 895 305
Debtors820 860970 5881 543 5091 534 6511 512 7621 564 563
Net Assets Liabilities  2 055 5422 187 3432 289 3962 341 021
Property Plant Equipment  811 980807 956803 865802 869
Total Inventories  16 16218 46723 08415 754
Cash Bank In Hand131 02934 791    
Net Assets Liabilities Including Pension Asset Liability1 780 8771 858 459    
Stocks Inventory16 89223 056    
Tangible Fixed Assets1 186 7181 177 390    
Reserves/Capital
Called Up Share Capital100 000100 000    
Profit Loss Account Reserve585 877663 459    
Shareholder Funds1 780 8771 858 459    
Other
Accumulated Depreciation Impairment Property Plant Equipment  99 720104 534108 625112 541
Average Number Employees During Period  20191919
Creditors  442 054377 963328 404285 024
Fixed Assets1 186 7181 177 390811 980807 956803 865802 869
Increase From Depreciation Charge For Year Property Plant Equipment   4 8144 0913 916
Net Current Assets Liabilities826 134895 1521 341 4831 433 0551 514 3701 610 281
Property Plant Equipment Gross Cost  911 700912 490912 490915 410
Total Additions Including From Business Combinations Property Plant Equipment   790 2 920
Total Assets Less Current Liabilities2 012 8522 072 5422 153 4632 241 0112 318 2352 413 150
Creditors Due After One Year231 975214 083    
Creditors Due Within One Year142 647133 283    
Number Shares Allotted 100 000    
Par Value Share 1    
Share Capital Allotted Called Up Paid100 000100 000    
Share Premium Account1 095 0001 095 000    
Tangible Fixed Assets Cost Or Valuation1 265 5461 265 546    
Tangible Fixed Assets Depreciation78 82888 156    
Tangible Fixed Assets Depreciation Charged In Period 9 328    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements