FRANK BRYANT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

02/04/252 April 2025 Registered office address changed from 38 Restalrig Road South Edinburgh EH7 6LD Scotland to Stoneywood Mill Stoneywood Terrace Stoneywood Aberdeen AB21 9AB on 2025-04-02

View Document

11/12/2411 December 2024 Satisfaction of charge SC4742630001 in full

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-29

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

05/12/235 December 2023 Appointment of Mr David Unwin as a director on 2023-12-04

View Document

22/11/2322 November 2023 Termination of appointment of David George Unwin as a director on 2023-11-21

View Document

24/10/2324 October 2023 Registration of charge SC4742630001, created on 2023-10-24

View Document

04/09/234 September 2023 Appointment of Mr Robert Karl Brough as a director on 2023-09-04

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

28/03/2328 March 2023 Notification of Unique Investment Group Limited as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Frank Bryant as a director on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Frank Bryant as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr David George Unwin as a director on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Frank Mark Bryant as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Janice Bryant as a director on 2023-03-27

View Document

27/03/2327 March 2023 Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS to 38 Restalrig Road South Edinburgh EH7 6LD on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Frank Mark Bryant as a director on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Jane Janis Bryant as a person with significant control on 2023-03-27

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

20/02/2320 February 2023 Notification of Jane Janis Bryant as a person with significant control on 2016-04-06

View Document

20/02/2320 February 2023 Notification of Frank Mark Bryant as a person with significant control on 2016-04-06

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS JANICE BRYANT

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR FRANK MARK BRYANT

View Document

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company