DAVID BRYSON AND SONS LIMITED
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Final Gazette dissolved following liquidation |
11/08/2311 August 2023 | Final Gazette dissolved following liquidation |
11/05/2311 May 2023 | Final account prior to dissolution in MVL (final account attached) |
11/05/2211 May 2022 | Registered office address changed from 1 Monkton Road Prestwick Ayrshire KA9 1AS to 18 Bothwell Street Glasgow G2 6NU on 2022-05-11 |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
05/05/225 May 2022 | Termination of appointment of Thomas Davidson as a director on 2022-05-05 |
05/05/225 May 2022 | Termination of appointment of Pauline Bradford as a director on 2022-05-05 |
08/04/228 April 2022 | Previous accounting period extended from 2022-01-31 to 2022-03-31 |
01/04/221 April 2022 | Notification of Peter Bryson as a person with significant control on 2017-05-12 |
01/04/221 April 2022 | Change of details for Mr Walter Bryson as a person with significant control on 2017-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Satisfaction of charge 7 in full |
14/01/2214 January 2022 | Satisfaction of charge 6 in full |
14/01/2214 January 2022 | Satisfaction of charge 4 in full |
14/01/2214 January 2022 | Satisfaction of charge SC0176040008 in full |
02/07/212 July 2021 | Satisfaction of charge 5 in full |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
09/06/209 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/07/1912 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/05/1811 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
04/05/174 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/05/1515 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
17/03/1517 March 2015 | DIRECTOR APPOINTED PAULINE BRADFORD |
13/03/1513 March 2015 | DIRECTOR APPOINTED THOMAS DAVIDSON |
24/06/1424 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC0176040008 |
13/12/1313 December 2013 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 |
20/05/1320 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/05/1218 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/06/1124 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/05/116 May 2011 | AUDITOR'S RESIGNATION |
01/07/101 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
11/05/1011 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
05/08/095 August 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
19/03/0919 March 2009 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 |
22/01/0922 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
22/01/0922 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
02/10/082 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
19/05/0819 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
09/02/089 February 2008 | PARTIC OF MORT/CHARGE ***** |
02/02/082 February 2008 | ALTERATION TO MORTGAGE/CHARGE |
20/09/0720 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
05/06/065 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
22/03/0422 March 2004 | DEC MORT/CHARGE ***** |
11/12/0311 December 2003 | REMOVAL OF MORTGAGE DOCUMENT |
30/10/0330 October 2003 | PARTIC OF MORT/CHARGE ***** |
03/06/033 June 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 |
21/05/0321 May 2003 | DIRECTOR RESIGNED |
21/05/0321 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | PARTIC OF MORT/CHARGE ***** |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | SECRETARY RESIGNED |
13/05/0213 May 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 |
09/05/029 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | PARTIC OF MORT/CHARGE ***** |
14/05/0114 May 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
06/03/016 March 2001 | PARTIC OF MORT/CHARGE ***** |
12/10/0012 October 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00 |
05/06/005 June 2000 | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
23/10/9923 October 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99 |
25/06/9925 June 1999 | RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS |
11/08/9811 August 1998 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98 |
12/06/9812 June 1998 | RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS |
21/07/9721 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
14/07/9714 July 1997 | RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS |
31/05/9631 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
16/05/9616 May 1996 | RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS |
30/06/9530 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
09/05/959 May 1995 | RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
09/05/949 May 1994 | RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS |
03/05/943 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
11/05/9311 May 1993 | RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS |
07/05/937 May 1993 | Accounts for a small company made up to 1993-01-31 |
07/05/937 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
07/05/937 May 1993 | Accounts for a small company made up to 1993-01-31 |
07/05/937 May 1993 | Accounts for a small company made up to 1993-01-31 |
11/05/9211 May 1992 | RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS |
06/05/926 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
06/05/926 May 1992 | Accounts for a small company made up to 1992-01-31 |
09/07/919 July 1991 | Accounts for a small company made up to 1991-01-31 |
09/07/919 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
06/06/916 June 1991 | |
06/06/916 June 1991 | RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS |
24/05/9024 May 1990 | RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS |
24/05/9024 May 1990 | |
24/05/9024 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
24/05/9024 May 1990 | Accounts for a small company made up to 1990-01-31 |
28/12/8928 December 1989 | PARTIC OF MORT/CHARGE 14524 |
20/10/8920 October 1989 | PARTIC OF MORT/CHARGE 11983 |
20/04/8920 April 1989 | RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS |
20/04/8920 April 1989 | |
20/04/8920 April 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
27/04/8827 April 1988 | Accounts for a small company made up to 1988-01-31 |
27/04/8827 April 1988 | RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS |
27/04/8827 April 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
27/04/8827 April 1988 | |
20/04/8720 April 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
20/04/8720 April 1987 | |
20/04/8720 April 1987 | RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS |
20/04/8720 April 1987 | Accounts for a small company made up to 1987-01-31 |
20/04/8720 April 1987 | DIRECTOR'S PARTICULARS CHANGED |
20/04/8720 April 1987 | Accounts for a small company made up to 1987-01-31 |
01/01/871 January 1987 | |
01/01/871 January 1987 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAVID BRYSON AND SONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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