BRYANT GROUP (SCOTLAND) LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
14/01/2514 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
09/04/249 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
09/04/249 April 2024 | |
09/04/249 April 2024 | |
09/04/249 April 2024 | |
26/03/2426 March 2024 | |
26/03/2426 March 2024 | |
05/06/235 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
25/05/2325 May 2023 | Withdraw the company strike off application |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | Application to strike the company off the register |
06/01/236 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
06/01/236 January 2023 | |
06/01/236 January 2023 | |
06/01/236 January 2023 | |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Memorandum and Articles of Association |
07/02/227 February 2022 | Resolutions |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
23/12/2123 December 2021 | Registration of charge SC1759300001, created on 2021-12-22 |
24/05/2124 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | DIRECTOR APPOINTED MR JAMES DONALD MACDONALD |
18/01/2118 January 2021 | DIRECTOR APPOINTED JIA KELLY MACKENZIE |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM CHATTAN MEWS OFFICE 18 CHATTAN PLACE ABERDEEN AB10 6RD SCOTLAND |
18/01/2118 January 2021 | APPOINTMENT TERMINATED, SECRETARY LEANNE MCDONALD |
18/01/2118 January 2021 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
28/05/2028 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
09/05/199 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 440 UNION STREET ABERDEEN AB10 1TR SCOTLAND |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
01/06/181 June 2018 | CURREXT FROM 31/05/2018 TO 31/08/2018 |
24/11/1724 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | SECRETARY APPOINTED MS LEANNE MCDONALD |
08/09/178 September 2017 | DIRECTOR APPOINTED MRS SUSAN ATKINSON |
08/09/178 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMMACH RECRUITMENT LIMITED |
08/09/178 September 2017 | CESSATION OF BRENDA MARIA BRYANT AS A PSC |
08/09/178 September 2017 | APPOINTMENT TERMINATED, DIRECTOR BRENDA BRYANT |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA |
03/09/173 September 2017 | APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
09/02/179 February 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 |
21/06/1621 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
15/09/1515 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 |
05/06/155 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
12/01/1512 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 |
02/06/142 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
30/01/1430 January 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 |
11/07/1311 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
17/10/1217 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 |
18/07/1218 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
27/10/1127 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 |
30/05/1130 May 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
03/02/113 February 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 |
09/06/109 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
01/02/101 February 2010 | FULL ACCOUNTS MADE UP TO 31/05/09 |
12/06/0912 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | FULL ACCOUNTS MADE UP TO 31/05/08 |
01/07/081 July 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | FULL ACCOUNTS MADE UP TO 31/05/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | SECRETARY RESIGNED |
20/04/0620 April 2006 | NEW SECRETARY APPOINTED |
28/03/0628 March 2006 | FULL ACCOUNTS MADE UP TO 31/05/05 |
06/09/056 September 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | FULL ACCOUNTS MADE UP TO 31/05/04 |
20/08/0420 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
20/08/0420 August 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | FULL ACCOUNTS MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | SECRETARY RESIGNED |
24/06/0224 June 2002 | NEW SECRETARY APPOINTED |
24/06/0224 June 2002 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 100 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1QR |
30/03/0230 March 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
18/10/0018 October 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
08/08/008 August 2000 | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS |
03/08/993 August 1999 | RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS |
23/03/9923 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
16/06/9816 June 1998 | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS |
19/02/9819 February 1998 | DIRECTOR'S PARTICULARS CHANGED |
17/06/9717 June 1997 | NC INC ALREADY ADJUSTED 30/05/97 |
17/06/9717 June 1997 | £ NC 500/102000 30/05 |
17/06/9717 June 1997 | DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/97 |
30/05/9730 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRYANT GROUP (SCOTLAND) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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