Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BREAKTHROUGH COACHING LIMITED
Company Information for

BREAKTHROUGH COACHING LIMITED

13 BAYVIEW CIRCUS, DUNBAR, EAST LOTHIAN, EH42 1TZ,
Company Registration Number
SC222374
Private Limited Company
Active

Company Overview

About Breakthrough Coaching Ltd
BREAKTHROUGH COACHING LIMITED was founded on 2001-08-21 and has its registered office in Dunbar. The organisation's status is listed as "Active". Breakthrough Coaching Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BREAKTHROUGH COACHING LIMITED
 
Legal Registered Office
13 BAYVIEW CIRCUS
DUNBAR
EAST LOTHIAN
EH42 1TZ
Other companies in EH3
 
Filing Information
Company Number SC222374
Company ID Number SC222374
Date formed 2001-08-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB775042625  
Last Datalog update: 2024-12-05 16:50:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BREAKTHROUGH COACHING LIMITED
The following companies were found which have the same name as BREAKTHROUGH COACHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREAKTHROUGH COACHING & TRAINING LTD Fernleigh Little Birch Hereford HEREFORDSHIRE HR2 8BD Active - Proposal to Strike off Company formed on the 2007-10-01
BREAKTHROUGH COACHING SOLUTIONS LTD. 2 GROVE ROAD SEVENOAKS KENT UNITED KINGDOM TN14 5DA Dissolved Company formed on the 2010-06-07
Breakthrough Coaching and Consulting Services Inc. 4045 Upper Middle Rd Unit #2 Burlington Ontario L7M 4S9 Active Company formed on the 2012-10-09
Breakthrough Coaching LLC 745 37th St. Boulder CO 80303 Voluntarily Dissolved Company formed on the 2011-03-28
BREAKTHROUGH COACHING RENCONTRE INC. 1384 Rue Notre-Dame Ouest, suite 200 Montréal Quebec H3C 1K8 Dissolved Company formed on the 2016-02-19
Breakthrough Coaching, LLC 556 SHAWNEE TRAIL BLACKSBURG VA 24060 Active Company formed on the 2014-08-22
BREAKTHROUGH COACHING LLC Permanently Revoked Company formed on the 2006-11-27
BREAKTHROUGH COACHING, L.L.C. 1331 BRICKELL BAY DRIVE MIAMI FL 33131 Active Company formed on the 1998-12-17
BREAKTHROUGH COACHING LLC Delaware Unknown
BREAKTHROUGH COACHING AND CONSULTING, LLC 6400 GRAND MAGNOLIA DR SUGAR HILL GA 30518 Active/Owes Current Year AR Company formed on the 2006-02-06
BREAKTHROUGH COACHING INCORPORATED California Unknown
BREAKTHROUGH COACHING INC 2 NORTHSIDE PIERS #12B Kings BROOKLYN NY 11249 Active Company formed on the 2019-11-07
BREAKTHROUGH COACHING, LLC 4228 162ND STREET URBANDALE IA 50323 Inactive Company formed on the 2022-04-25
BREAKTHROUGH COACHING WITH ROBBIE, LLC 501 W WALNUT ST BOYDEN IA 51234 Active Company formed on the 2023-04-19
BREAKTHROUGH COACHING IXBH LTD 14 DEANWOOD AVENUE GLASGOW G44 3RJ Active Company formed on the 2024-04-10

Company Officers of BREAKTHROUGH COACHING LIMITED

Current Directors
Officer Role Date Appointed
LISA FRANCES WHITBY
Company Secretary 2002-08-16
CHRISTOPHER MARK WHITBY
Director 2001-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-08-21 2002-08-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-08-21 2001-08-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-08-21 2001-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10Cancellation of shares. Statement of capital on 2025-01-29 GBP 251.00
2025-02-05Purchase of own shares
2025-01-31Resolutions passed:<ul><li>Resolution Company entering into share purchase contract / enter into a share buyback and cancellation 23/01/2025</ul>
2025-01-08Change of share class name or designation
2025-01-08Particulars of variation of rights attached to shares
2025-01-08APPOINTMENT TERMINATED, DIRECTOR LEANNE JONES HUNT
2024-11-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-28Memorandum articles filed
2024-11-28DIRECTOR APPOINTED MRS LISA FRANCES WHITBY
2024-11-22CESSATION OF LEANNE JONES HUNT AS A PERSON OF SIGNIFICANT CONTROL
2024-11-21REGISTERED OFFICE CHANGED ON 21/11/24 FROM 8 Steadings Crescent Dunbar East Lothian EH42 1GR Scotland
2024-11-21REGISTERED OFFICE CHANGED ON 21/11/24 FROM 13 Dunbar East Lothian EH42 1TZ Scotland
2024-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-09-18CONFIRMATION STATEMENT MADE ON 04/08/24, WITH UPDATES
2024-09-17Cancellation of shares. Statement of capital on 2023-12-22 GBP 1.250
2024-01-08Change of details for Christopher Mark Whitby as a person with significant control on 2024-01-08
2023-12-27Change of details for Christopher Mark Whitby as a person with significant control on 2023-12-22
2023-12-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-12-01Particulars of variation of rights attached to shares
2023-12-01Change of share class name or designation
2023-11-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-11-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-11Sub-division of shares on 2023-08-30
2023-09-04Change of details for Mr Christopher Mark Whitby as a person with significant control on 2023-09-04
2023-08-18CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 9-10 st Andrew Square Edinburgh Midlothian EH2 2AF Scotland
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-29CH03SECRETARY'S DETAILS CHNAGED FOR LISA FRANCES WHITBY on 2019-08-15
2019-08-29CH01Director's details changed for Mr Christopher Mark Whitby on 2019-08-15
2019-08-29PSC04Change of details for Mr Christopher Mark Whitby as a person with significant control on 2019-08-15
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM 50 Melville Street Edinburgh EH3 7HF Scotland
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 1 Atholl Place Edinburgh EH3 8HP
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-10AR0115/08/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0115/08/13 ANNUAL RETURN FULL LIST
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/13 FROM 82 Carnbee Park Edinburgh EH16 6GH
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-15AR0115/08/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0115/08/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-27AR0115/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK WHITBY / 01/01/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-08AR0115/08/09 FULL LIST
2008-10-10363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-10-04363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-16363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-09-06363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-03363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-08363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 82 CARNBEE PARK EDINBURGH EH16 6GH
2002-09-02287REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
2002-08-22288bSECRETARY RESIGNED
2002-08-19288aNEW SECRETARY APPOINTED
2002-05-07225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-08-28288aNEW SECRETARY APPOINTED
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23ELRESS366A DISP HOLDING AGM 21/08/01
2001-08-23288bSECRETARY RESIGNED
2001-08-23ELRESS252 DISP LAYING ACC 21/08/01
2001-08-23ELRESS386 DISP APP AUDS 21/08/01
2001-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BREAKTHROUGH COACHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREAKTHROUGH COACHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BREAKTHROUGH COACHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of BREAKTHROUGH COACHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREAKTHROUGH COACHING LIMITED
Trademarks
We have not found any records of BREAKTHROUGH COACHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREAKTHROUGH COACHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BREAKTHROUGH COACHING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BREAKTHROUGH COACHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREAKTHROUGH COACHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREAKTHROUGH COACHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH42 1TZ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1