Prestwick
Ayrshire
KA9 1NA
Scotland
Director Name | Walter Bryson Junior |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1989(55 years, 4 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Saint Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Secretary Name | Walter Bryson Jnr |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(68 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 13 St Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Director Name | Pauline Bradford |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(81 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accounts Manageress |
Country of Residence | Scotland/Ayrshire |
Correspondence Address | 1 Monkton Road Prestwick Ayrshire KA9 1AS Scotland |
Director Name | Thomas Davidson |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(81 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Senior Technician |
Country of Residence | Scotland/Ayrshire |
Correspondence Address | 1 Monkton Road Prestwick Ayrshire KA9 1AS Scotland |
Director Name | John Fleck Bryson |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(55 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 October 2004) |
Role | Motor Engineer |
Correspondence Address | 18 Marina Road Prestwick Ayrshire KA9 1QZ Scotland |
Director Name | Walter Bryson Senior |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(55 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 September 2002) |
Role | Motor Engineer |
Correspondence Address | 3 Links Road Prestwick Ayrshire KA9 1QG Scotland |
Secretary Name | Walter Bryson Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(55 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 3 Links Road Prestwick Ayrshire KA9 1QG Scotland |
Director Name | Thomas Davidson |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(81 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 May 2022) |
Role | Senior Technician |
Country of Residence | Scotland/Ayrshire |
Correspondence Address | 1 Monkton Road Prestwick Ayrshire KA9 1AS Scotland |
Director Name | Pauline Bradford |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(81 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 May 2022) |
Role | Accounts Manageress |
Country of Residence | Scotland/Ayrshire |
Correspondence Address | 1 Monkton Road Prestwick Ayrshire KA9 1AS Scotland |
Website | davidbryson.co.uk |
---|---|
Telephone | 01292 477415 |
Telephone region | Ayr |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Mrs Robina Gall Bryson 8.57% Ordinary |
---|---|
1.8k at £1 | Peter David Bryson 50.00% Ordinary |
1.5k at £1 | Walter Bryson Jnr 41.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,710,205 |
Cash | £3,638 |
Current Liabilities | £433,361 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2021 (1 year, 10 months ago) |
---|---|
Next Return Due | 25 May 2022 (overdue) |
12 December 2013 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
20 January 2022 | Satisfaction of charge 7 in full (4 pages) |
---|---|
14 January 2022 | Satisfaction of charge 4 in full (4 pages) |
14 January 2022 | Satisfaction of charge 6 in full (4 pages) |
14 January 2022 | Satisfaction of charge SC0176040008 in full (4 pages) |
2 July 2021 | Satisfaction of charge 5 in full (1 page) |
14 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
9 June 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
19 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
4 May 2017 | Total exemption full accounts made up to 31 January 2017 (18 pages) |
4 May 2017 | Total exemption full accounts made up to 31 January 2017 (18 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
17 March 2015 | Appointment of Pauline Bradford as a director on 1 February 2015 (3 pages) |
17 March 2015 | Appointment of Pauline Bradford as a director on 1 February 2015 (3 pages) |
17 March 2015 | Appointment of Pauline Bradford as a director on 1 February 2015 (3 pages) |
13 March 2015 | Appointment of Thomas Davidson as a director on 1 February 2015 (3 pages) |
13 March 2015 | Appointment of Thomas Davidson as a director on 1 February 2015 (3 pages) |
13 March 2015 | Appointment of Thomas Davidson as a director on 1 February 2015 (3 pages) |
24 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 December 2013 | Registration of charge 0176040008 (11 pages) |
18 December 2013 | Registration of charge 0176040008 (11 pages) |
13 December 2013 | Alterations to floating charge 5 (19 pages) |
13 December 2013 | Alterations to floating charge 5 (19 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 May 2011 | Auditor's resignation (1 page) |
6 May 2011 | Auditor's resignation (1 page) |
1 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
11 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
5 August 2009 | Return made up to 11/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 11/05/09; full list of members (4 pages) |
23 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
23 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
19 March 2009 | Alterations to floating charge 5 (5 pages) |
19 March 2009 | Alterations to floating charge 5 (5 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
2 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
19 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
9 February 2008 | Partic of mort/charge * (7 pages) |
9 February 2008 | Partic of mort/charge * (7 pages) |
2 February 2008 | Alterations to a floating charge (5 pages) |
2 February 2008 | Alterations to a floating charge (5 pages) |
20 September 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
20 September 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
22 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
8 August 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
8 August 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
20 June 2005 | Return made up to 11/05/05; full list of members
|
20 June 2005 | Return made up to 11/05/05; full list of members
|
19 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
11 May 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
11 May 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
22 March 2004 | Dec mort/charge * (4 pages) |
22 March 2004 | Dec mort/charge * (4 pages) |
11 December 2003 | Removal of mortgage document (1 page) |
11 December 2003 | Removal of mortgage document (1 page) |
30 October 2003 | Partic of mort/charge * (5 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
3 June 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
3 June 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
21 May 2003 | Director resigned (1 page) |
20 May 2003 | Partic of mort/charge * (5 pages) |
20 May 2003 | Partic of mort/charge * (5 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Accounts for a medium company made up to 31 January 2002 (21 pages) |
13 May 2002 | Accounts for a medium company made up to 31 January 2002 (21 pages) |
9 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
9 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Partic of mort/charge * (5 pages) |
14 May 2001 | Return made up to 11/05/01; full list of members
|
14 May 2001 | Return made up to 11/05/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
30 April 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
6 March 2001 | Partic of mort/charge * (6 pages) |
6 March 2001 | Partic of mort/charge * (6 pages) |
12 October 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
12 October 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
5 June 2000 | Return made up to 11/05/00; full list of members (8 pages) |
5 June 2000 | Return made up to 11/05/00; full list of members (8 pages) |
23 October 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
23 October 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
25 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
25 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
11 August 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
11 August 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
12 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
21 July 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
14 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
14 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
31 May 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
16 May 1996 | Return made up to 11/05/96; no change of members
|
16 May 1996 | Return made up to 11/05/96; no change of members
|
30 June 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
30 June 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
9 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
9 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |