BRYANT GROUP (SCOTLAND) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

09/04/249 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

25/05/2325 May 2023 Withdraw the company strike off application

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

23/12/2123 December 2021 Registration of charge SC1759300001, created on 2021-12-22

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR JAMES DONALD MACDONALD

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED JIA KELLY MACKENZIE

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM CHATTAN MEWS OFFICE 18 CHATTAN PLACE ABERDEEN AB10 6RD SCOTLAND

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, SECRETARY LEANNE MCDONALD

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 440 UNION STREET ABERDEEN AB10 1TR SCOTLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

01/06/181 June 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 SECRETARY APPOINTED MS LEANNE MCDONALD

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS SUSAN ATKINSON

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMMACH RECRUITMENT LIMITED

View Document

08/09/178 September 2017 CESSATION OF BRENDA MARIA BRYANT AS A PSC

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDA BRYANT

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

09/02/179 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

11/07/1311 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

18/07/1218 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

30/05/1130 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 100 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1QR

View Document

30/03/0230 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

17/06/9717 June 1997 £ NC 500/102000 30/05

View Document

17/06/9717 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/97

View Document

30/05/9730 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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