Company NameBryant Personnel Services Limited
Company StatusActive
Company NumberSC070809
CategoryPrivate Limited Company
Incorporation Date5 March 1980(44 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMs Jia Kelly Mackenzie
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameBrenda Maria Bryant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 08 September 2017)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFriendville
Thorngrove Avenue
Aberdeen
AB15 7XR
Scotland
Director NameRobert Dale Bryant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 08 September 2017)
RoleEmployment Agent
Correspondence AddressFriendville
Thorngrove Avenue
Aberdeen
Aberdeenshire
AB15 7XR
Scotland
Director NameMrs Susan Mary Atkinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMs Leanne McDonald
StatusResigned
Appointed08 September 2017(37 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 January 2002)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed29 January 2002(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(26 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 23 August 2017)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitebryantgroup.co.uk

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10.1k at £1Bryant Group (Scotland) LTD
99.99%
Ordinary
1 at £1Ledingham Chalmers Trustee Company LTD
0.01%
Ordinary

Financials

Year2014
Turnover£2,198,717
Gross Profit£629,812
Net Worth£1,122,094
Cash£2,327,218
Current Liabilities£2,303,246

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

22 December 2021Delivered on: 23 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 May 2011Delivered on: 27 May 2011
Persons entitled: Aberdeen City Heritage Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 407 & 409 union street, aberdeen ABN52984.
Outstanding
30 January 2002Delivered on: 4 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 407/409 union street, aberdeen.
Outstanding
14 January 1983Delivered on: 24 January 1983
Satisfied on: 8 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 402, 404, 406 and 408 union street and 3 and 5 summier street aberdeen.
Fully Satisfied
12 December 1980Delivered on: 19 December 1980
Satisfied on: 21 January 2011
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.
Fully Satisfied

Filing History

26 March 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages)
26 March 2024Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages)
26 March 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
26 March 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
25 May 2023Withdraw the company strike off application (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
11 April 2023Application to strike the company off the register (1 page)
9 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
9 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (45 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
7 February 2022Memorandum and Articles of Association (12 pages)
7 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (41 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
23 December 2021Registration of charge SC0708090005, created on 22 December 2021 (17 pages)
31 May 2021Termination of appointment of Susan Mary Atkinson as a director on 26 May 2021 (1 page)
31 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
27 May 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
24 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 January 2021Registered office address changed from Chattan Mews Office 18 Chattan Place Aberdeen AB10 6rd Scotland to 13 Henderson Road Inverness IV1 1SN on 18 January 2021 (1 page)
18 January 2021Termination of appointment of Leanne Mcdonald as a secretary on 19 November 2020 (1 page)
18 January 2021Appointment of Mr James Donald Macdonald as a director on 19 November 2020 (2 pages)
18 January 2021Appointment of Jia Kelly Mackenzie as a director on 19 November 2020 (2 pages)
18 January 2021Appointment of Mr Roderick James Macgregor as a director on 19 November 2020 (2 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
3 September 2018Registered office address changed from 440 Union Street Aberdeen AB10 1TR Scotland to Chattan Mews Office 18 Chattan Place Aberdeen AB10 6rd on 3 September 2018 (1 page)
8 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
1 June 2018Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
24 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
8 September 2017Appointment of Ms Leanne Mcdonald as a secretary on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 440 Union Street Aberdeen AB10 1TR on 8 September 2017 (1 page)
8 September 2017Cessation of Bryant Group (Scotland) Limited as a person with significant control on 8 September 2017 (1 page)
8 September 2017Appointment of Mrs Susan Atkinson as a director on 8 September 2017 (2 pages)
8 September 2017Cessation of Bryant Group (Scotland) Limited as a person with significant control on 8 September 2017 (1 page)
8 September 2017Notification of Cammach Recruitment Limited as a person with significant control on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Brenda Maria Bryant as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Robert Dale Bryant as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Brenda Maria Bryant as a director on 8 September 2017 (1 page)
8 September 2017Notification of Cammach Recruitment Limited as a person with significant control on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 440 Union Street Aberdeen AB10 1TR on 8 September 2017 (1 page)
8 September 2017Appointment of Mrs Susan Atkinson as a director on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Robert Dale Bryant as a director on 8 September 2017 (1 page)
8 September 2017Appointment of Ms Leanne Mcdonald as a secretary on 8 September 2017 (2 pages)
3 September 2017Termination of appointment of Ledingham Chalmers Llp as a secretary on 23 August 2017 (1 page)
3 September 2017Termination of appointment of Ledingham Chalmers Llp as a secretary on 23 August 2017 (1 page)
26 August 2017Satisfaction of charge 3 in full (1 page)
26 August 2017Satisfaction of charge 3 in full (1 page)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
8 February 2017Full accounts made up to 31 May 2016 (27 pages)
8 February 2017Full accounts made up to 31 May 2016 (27 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,100
(5 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,100
(5 pages)
15 September 2015Full accounts made up to 31 May 2015 (18 pages)
15 September 2015Full accounts made up to 31 May 2015 (18 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,100
(5 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,100
(5 pages)
12 January 2015Full accounts made up to 31 May 2014 (18 pages)
12 January 2015Full accounts made up to 31 May 2014 (18 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,100
(5 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,100
(5 pages)
30 January 2014Accounts made up to 31 May 2013 (18 pages)
30 January 2014Accounts made up to 31 May 2013 (18 pages)
11 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts made up to 31 May 2012 (18 pages)
17 October 2012Accounts made up to 31 May 2012 (18 pages)
18 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts made up to 31 May 2011 (19 pages)
27 October 2011Accounts made up to 31 May 2011 (19 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2011Accounts made up to 31 May 2010 (18 pages)
3 February 2011Accounts made up to 31 May 2010 (18 pages)
21 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts made up to 31 May 2009 (18 pages)
1 February 2010Accounts made up to 31 May 2009 (18 pages)
12 June 2009Return made up to 30/05/09; full list of members (4 pages)
12 June 2009Return made up to 30/05/09; full list of members (4 pages)
23 February 2009Accounts made up to 31 May 2008 (19 pages)
23 February 2009Accounts made up to 31 May 2008 (19 pages)
1 July 2008Return made up to 30/05/08; full list of members (4 pages)
1 July 2008Return made up to 30/05/08; full list of members (4 pages)
6 March 2008Accounts made up to 31 May 2007 (17 pages)
6 March 2008Accounts made up to 31 May 2007 (17 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
15 February 2007Accounts made up to 31 May 2006 (17 pages)
15 February 2007Accounts made up to 31 May 2006 (17 pages)
25 July 2006Return made up to 30/05/06; full list of members (2 pages)
25 July 2006Return made up to 30/05/06; full list of members (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
28 March 2006Accounts made up to 31 May 2005 (17 pages)
28 March 2006Accounts made up to 31 May 2005 (17 pages)
6 September 2005Return made up to 30/05/05; full list of members (5 pages)
6 September 2005Return made up to 30/05/05; full list of members (5 pages)
4 January 2005Accounts made up to 31 May 2004 (17 pages)
4 January 2005Accounts made up to 31 May 2004 (17 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Return made up to 30/05/04; full list of members (5 pages)
20 August 2004Return made up to 30/05/04; full list of members (5 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
16 February 2004Accounts made up to 31 May 2003 (17 pages)
16 February 2004Accounts made up to 31 May 2003 (17 pages)
12 June 2003Return made up to 30/05/03; full list of members (5 pages)
12 June 2003Return made up to 30/05/03; full list of members (5 pages)
23 January 2003Accounts made up to 31 May 2002 (17 pages)
23 January 2003Accounts made up to 31 May 2002 (17 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 440 union street aberdeen AB1 1TR (1 page)
24 June 2002Registered office changed on 24/06/02 from: 440 union street aberdeen AB1 1TR (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Return made up to 30/05/02; full list of members (5 pages)
24 June 2002Return made up to 30/05/02; full list of members (5 pages)
14 May 2002Accounts made up to 31 May 2001 (15 pages)
14 May 2002Accounts made up to 31 May 2001 (15 pages)
4 February 2002Partic of mort/charge * (5 pages)
4 February 2002Partic of mort/charge * (5 pages)
8 January 2002Dec mort/charge * (5 pages)
8 January 2002Dec mort/charge * (5 pages)
19 June 2001Return made up to 30/05/01; full list of members (5 pages)
19 June 2001Return made up to 30/05/01; full list of members (5 pages)
18 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
5 August 1999Return made up to 30/05/99; full list of members (5 pages)
5 August 1999Return made up to 30/05/99; full list of members (5 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
16 June 1998Return made up to 30/05/98; full list of members (5 pages)
16 June 1998Return made up to 30/05/98; full list of members (5 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
19 February 1998Return made up to 31/12/97; full list of members (5 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Return made up to 31/12/97; full list of members (5 pages)
19 February 1998Director's particulars changed (1 page)
12 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
12 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
17 June 1997Ad 30/05/97--------- £ si 98@1=98 £ ic 10002/10100 (2 pages)
17 June 1997Ad 30/05/97--------- £ si 98@1=98 £ ic 10002/10100 (2 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (11 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (11 pages)
31 January 1997Return made up to 31/12/96; full list of members (5 pages)
31 January 1997Return made up to 31/12/96; full list of members (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (12 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
25 February 1994Accounts for a small company made up to 31 May 1993 (6 pages)
25 February 1994Accounts for a small company made up to 31 May 1993 (6 pages)
23 February 1993Accounts for a small company made up to 31 May 1992 (5 pages)
23 February 1993Accounts for a small company made up to 31 May 1992 (5 pages)
5 March 1980Incorporation (15 pages)
5 March 1980Incorporation (15 pages)