Company NameDavid Bryson And Sons Limited
Company StatusDissolved
Company NumberSC017604
CategoryPrivate Limited Company
Incorporation Date29 November 1933(90 years, 5 months ago)
Dissolution Date11 August 2023 (8 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NamePeter David Bryson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1989(55 years, 4 months after company formation)
Appointment Duration34 years, 4 months (closed 11 August 2023)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Duart Avenue
Prestwick
Ayrshire
KA9 1NA
Scotland
Director NameWalter Bryson Junior
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1989(55 years, 4 months after company formation)
Appointment Duration34 years, 4 months (closed 11 August 2023)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Saint Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Secretary NameWalter Bryson Jnr
NationalityBritish
StatusClosed
Appointed28 May 2002(68 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 11 August 2023)
RoleCompany Director
Correspondence Address13 St Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland
Director NameJohn Fleck Bryson
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(55 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 10 October 2004)
RoleMotor Engineer
Correspondence Address18 Marina Road
Prestwick
Ayrshire
KA9 1QZ
Scotland
Director NameWalter Bryson Senior
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(55 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 September 2002)
RoleMotor Engineer
Correspondence Address3 Links Road
Prestwick
Ayrshire
KA9 1QG
Scotland
Secretary NameWalter Bryson Senior
NationalityBritish
StatusResigned
Appointed13 April 1989(55 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 May 2002)
RoleCompany Director
Correspondence Address3 Links Road
Prestwick
Ayrshire
KA9 1QG
Scotland
Director NamePauline Bradford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(81 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2022)
RoleAccounts Manageress
Country of ResidenceScotland/Ayrshire
Correspondence Address1 Monkton Road
Prestwick
Ayrshire
KA9 1AS
Scotland
Director NameThomas Davidson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(81 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2022)
RoleSenior Technician
Country of ResidenceScotland/Ayrshire
Correspondence Address1 Monkton Road
Prestwick
Ayrshire
KA9 1AS
Scotland

Contact

Websitedavidbryson.co.uk
Telephone01292 477415
Telephone regionAyr

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

300 at £1Mrs Robina Gall Bryson
8.57%
Ordinary
1.8k at £1Peter David Bryson
50.00%
Ordinary
1.5k at £1Walter Bryson Jnr
41.43%
Ordinary

Financials

Year2014
Net Worth£1,710,205
Cash£3,638
Current Liabilities£433,361

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 December 2013Delivered on: 18 December 2013
Persons entitled: Bp Oil UK Limited

Classification: A registered charge
Particulars: 1 monkton road prestwick and other parcels of land. Notification of addition to or amendment of charge.
Outstanding
6 February 2008Delivered on: 9 February 2008
Persons entitled: Close Motor Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-3, 5 monkton road, prestwick and 4/24 kirk street, prestwick AYR34622.
Outstanding
21 October 2003Delivered on: 30 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-3, 5 monkton road, prestwick and 4/24 kirk street, prestwick.
Outstanding
14 May 2003Delivered on: 20 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 January 2002Delivered on: 11 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 kirk street, prestwick.
Outstanding
1 March 2001Delivered on: 6 March 2001
Satisfied on: 22 January 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 monkton road, prestwick.
Fully Satisfied
19 December 1989Delivered on: 28 December 1989
Satisfied on: 22 January 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3 monkton road, prestwick 2/24 kirk street, prestwick 1 midton road, prestwick.
Fully Satisfied
12 October 1989Delivered on: 20 October 1989
Satisfied on: 22 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 June 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
19 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
4 May 2017Total exemption full accounts made up to 31 January 2017 (18 pages)
4 May 2017Total exemption full accounts made up to 31 January 2017 (18 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,500
(6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,500
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,500
(6 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,500
(6 pages)
17 March 2015Appointment of Pauline Bradford as a director on 1 February 2015 (3 pages)
17 March 2015Appointment of Pauline Bradford as a director on 1 February 2015 (3 pages)
17 March 2015Appointment of Pauline Bradford as a director on 1 February 2015 (3 pages)
13 March 2015Appointment of Thomas Davidson as a director on 1 February 2015 (3 pages)
13 March 2015Appointment of Thomas Davidson as a director on 1 February 2015 (3 pages)
13 March 2015Appointment of Thomas Davidson as a director on 1 February 2015 (3 pages)
24 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,500
(5 pages)
24 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,500
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 December 2013Registration of charge 0176040008 (11 pages)
18 December 2013Registration of charge 0176040008 (11 pages)
13 December 2013Alterations to floating charge 5 (19 pages)
13 December 2013Alterations to floating charge 5 (19 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 May 2011Auditor's resignation (1 page)
6 May 2011Auditor's resignation (1 page)
1 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
11 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
5 August 2009Return made up to 11/05/09; full list of members (4 pages)
5 August 2009Return made up to 11/05/09; full list of members (4 pages)
23 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
23 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
19 March 2009Alterations to floating charge 5 (5 pages)
19 March 2009Alterations to floating charge 5 (5 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
2 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 May 2008Return made up to 11/05/08; full list of members (4 pages)
19 May 2008Return made up to 11/05/08; full list of members (4 pages)
9 February 2008Partic of mort/charge * (7 pages)
9 February 2008Partic of mort/charge * (7 pages)
2 February 2008Alterations to a floating charge (5 pages)
2 February 2008Alterations to a floating charge (5 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (5 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (5 pages)
22 May 2007Return made up to 11/05/07; full list of members (3 pages)
22 May 2007Return made up to 11/05/07; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 June 2006Return made up to 11/05/06; full list of members (3 pages)
5 June 2006Return made up to 11/05/06; full list of members (3 pages)
8 August 2005Accounts for a small company made up to 31 January 2005 (5 pages)
8 August 2005Accounts for a small company made up to 31 January 2005 (5 pages)
20 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
20 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
19 May 2004Return made up to 11/05/04; full list of members (8 pages)
19 May 2004Return made up to 11/05/04; full list of members (8 pages)
11 May 2004Accounts for a small company made up to 31 January 2004 (5 pages)
11 May 2004Accounts for a small company made up to 31 January 2004 (5 pages)
22 March 2004Dec mort/charge * (4 pages)
22 March 2004Dec mort/charge * (4 pages)
11 December 2003Removal of mortgage document (1 page)
11 December 2003Removal of mortgage document (1 page)
30 October 2003Partic of mort/charge * (5 pages)
30 October 2003Partic of mort/charge * (5 pages)
3 June 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
3 June 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
21 May 2003Director resigned (1 page)
21 May 2003Return made up to 11/05/03; full list of members (9 pages)
21 May 2003Director resigned (1 page)
21 May 2003Return made up to 11/05/03; full list of members (9 pages)
20 May 2003Partic of mort/charge * (5 pages)
20 May 2003Partic of mort/charge * (5 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
13 May 2002Accounts for a medium company made up to 31 January 2002 (21 pages)
13 May 2002Accounts for a medium company made up to 31 January 2002 (21 pages)
9 May 2002Return made up to 11/05/02; full list of members (9 pages)
9 May 2002Return made up to 11/05/02; full list of members (9 pages)
11 January 2002Partic of mort/charge * (5 pages)
11 January 2002Partic of mort/charge * (5 pages)
14 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Accounts for a small company made up to 31 January 2001 (8 pages)
30 April 2001Accounts for a small company made up to 31 January 2001 (8 pages)
6 March 2001Partic of mort/charge * (6 pages)
6 March 2001Partic of mort/charge * (6 pages)
12 October 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
12 October 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
5 June 2000Return made up to 11/05/00; full list of members (8 pages)
5 June 2000Return made up to 11/05/00; full list of members (8 pages)
23 October 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
23 October 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
25 June 1999Return made up to 11/05/99; no change of members (4 pages)
25 June 1999Return made up to 11/05/99; no change of members (4 pages)
11 August 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
11 August 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
12 June 1998Return made up to 11/05/98; no change of members (4 pages)
12 June 1998Return made up to 11/05/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (10 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (10 pages)
14 July 1997Return made up to 11/05/97; full list of members (6 pages)
14 July 1997Return made up to 11/05/97; full list of members (6 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (10 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (10 pages)
16 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)
30 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)
9 May 1995Return made up to 11/05/95; no change of members (4 pages)
9 May 1995Return made up to 11/05/95; no change of members (4 pages)