General information

Name:

Breezewatch Ltd

Office Address:

6 St. Colme Street EH3 6AD Edinburgh

Number: SC265437

Incorporation date: 2004-03-24

Dissolution date: 2020-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 6 St. Colme Street, Edinburgh EH3 6AD Breezewatch Limited was classified as a Private Limited Company with SC265437 registration number. It had been set up 20 years ago before was dissolved on January 24, 2020. The company has been on the market under three previous names. The company's very first registered name, Breezewatch, was changed on April 21, 2004 to Browns Opticians. The current name, in use since 2018, is Breezewatch Limited.

Derek M. was the following company's director, assigned to lead the company on April 2, 2004.

Executives who had control over the firm were as follows: Derek M. owned over 1/2 to 3/4 of company shares . Karen M. owned 1/2 or less of company shares.

  • Previous company's names
  • Breezewatch Limited 2018-12-10
  • Browns Opticians Limited 2004-04-21
  • Breezewatch Limited 2004-03-24

Devices

Manufacturer: Browns Opticians
Manufacturer address: 44 Portobello Road , Edinburgh , , , EH8 7EL , United Kingdom
Authorised Representative: -
Date Registered: 2007-11-12
MHRA Reference Number: CA010045
Devices: L5 : Prescribed Spectacles

Financial data based on annual reports

Company staff

Karen M.

Role: Secretary

Appointed: 02 April 2004

Latest update: 18 July 2023

Derek M.

Role: Director

Appointed: 02 April 2004

Latest update: 18 July 2023

People with significant control

Derek M.
Notified on 24 March 2017
Nature of control:
over 1/2 to 3/4 of shares
Karen M.
Notified on 24 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 07 April 2020
Confirmation statement last made up date 24 March 2019
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013
Annual Accounts 29 September 2016
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 September 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2014

NHS Organisations

Optician in Newcastle-under-Lyme

Address: 33 Merrial Street, Newcastle-under-Lyme, Staffordshire

Post code: ST5 2AE

Telephone: 01782 715113

General information
Opening Times
  • Monday - Friday 9:00-17:00
  • Saturday, Sunday closed

data collected from NHS.uk (updated: 20 September 2021 23:04)

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 10 Braid Avenue Edinburgh EH10 6DR Scotland to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on Monday 10th June 2019 (AD01)
filed on: 10th, June 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

44 Portobello Road

Post code:

EH8 7EL

City / Town:

Edinburgh

HQ address,
2014

Address:

44 Portobello Road

Post code:

EH8 7EL

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode