Breadshare Community Interest Company EDINBURGH


Founded in 2011, Breadshare Community Interest Company, classified under reg no. SC403734 is an active company. Currently registered at 5 South Charlotte Street EH2 4AN, Edinburgh the company has been in the business for thirteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Geoffrey C. and Debra R.. In addition one secretary - Geoffrey C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Beth B. who worked with the the firm until 14 August 2014.

Breadshare Community Interest Company Address / Contact

Office Address 5 South Charlotte Street
Office Address2 5 South Charlotte Street
Town Edinburgh
Post code EH2 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC403734
Date of Incorporation Tue, 19th Jul 2011
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Geoffrey C.

Position: Director

Appointed: 16 October 2016

Geoffrey C.

Position: Secretary

Appointed: 12 August 2014

Debra R.

Position: Director

Appointed: 27 June 2013

Alison J.

Position: Director

Appointed: 14 April 2015

Resigned: 31 December 2016

Jacqueline W.

Position: Director

Appointed: 10 December 2013

Resigned: 10 August 2016

Joseph H.

Position: Director

Appointed: 21 February 2013

Resigned: 21 March 2013

Thomas B.

Position: Director

Appointed: 15 November 2012

Resigned: 12 August 2014

Alexander C.

Position: Director

Appointed: 22 May 2012

Resigned: 13 April 2015

Geoffrey C.

Position: Director

Appointed: 10 October 2011

Resigned: 21 July 2012

Beth B.

Position: Secretary

Appointed: 19 July 2011

Resigned: 14 August 2014

Peter R.

Position: Director

Appointed: 19 July 2011

Resigned: 02 August 2013

Beth B.

Position: Director

Appointed: 19 July 2011

Resigned: 27 August 2019

Jill S.

Position: Director

Appointed: 19 July 2011

Resigned: 10 November 2015

Veronica B.

Position: Director

Appointed: 19 July 2011

Resigned: 22 May 2012

Irene R.

Position: Director

Appointed: 19 July 2011

Resigned: 20 February 2012

Christina T.

Position: Director

Appointed: 19 July 2011

Resigned: 17 August 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we found, there is Geoffrey C. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Debra R. This PSC has significiant influence or control over the company,. The third one is Beth B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Geoffrey C.

Notified on 19 July 2017
Nature of control: 25-50% voting rights

Debra R.

Notified on 19 July 2016
Nature of control: significiant influence or control

Beth B.

Notified on 19 July 2016
Ceased on 27 August 2019
Nature of control: significiant influence or control

Alison J.

Notified on 19 July 2016
Ceased on 1 December 2016
Nature of control: significiant influence or control

Jacqueline W.

Notified on 19 July 2016
Ceased on 10 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Confirmation statement with no updates 19th July 2023
filed on: 31st, July 2023
Free Download (3 pages)

Company search