Inverness
IV1 1SN
Scotland
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Ms Jia Kelly Mackenzie |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Brenda Maria Bryant |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 08 September 2017) |
Role | Employment Agent |
Country of Residence | United Kingdom |
Correspondence Address | Friendville Thorngrove Avenue Aberdeen AB15 7XR Scotland |
Director Name | Robert Dale Bryant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 08 September 2017) |
Role | Employment Agent |
Correspondence Address | Friendville Thorngrove Avenue Aberdeen Aberdeenshire AB15 7XR Scotland |
Director Name | Mrs Susan Mary Atkinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Ms Leanne McDonald |
---|---|
Status | Resigned |
Appointed | 08 September 2017(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 2020) |
Role | Company Director |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 January 2002) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 August 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | bryantgroup.co.uk |
---|
Registered Address | 13 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 30 other UK companies use this postal address |
10.1k at £1 | Bryant Group (Scotland) LTD 99.99% Ordinary |
---|---|
1 at £1 | Ledingham Chalmers Trustee Company LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,198,717 |
Gross Profit | £629,812 |
Net Worth | £1,122,094 |
Cash | £2,327,218 |
Current Liabilities | £2,303,246 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
22 December 2021 | Delivered on: 23 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
16 May 2011 | Delivered 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 2002 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 |
26 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages) |
---|---|
26 March 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
26 March 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
26 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
25 May 2023 | Withdraw the company strike off application (1 page) |
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2023 | Application to strike the company off the register (1 page) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
9 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (45 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
9 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
7 February 2022 | Memorandum and Articles of Association (12 pages) |
7 February 2022 | Resolutions
|
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (41 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
23 December 2021 | Registration of charge SC0708090005, created on 22 December 2021 (17 pages) |
31 May 2021 | Termination of appointment of Susan Mary Atkinson as a director on 26 May 2021 (1 page) |
31 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
27 May 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
18 January 2021 | Registered 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 2021 | Termination of appointment of Leanne Mcdonald as a secretary on 19 November 2020 (1 page) |
18 January 2021 | Appointment of Mr James Donald Macdonald as a director on 19 November 2020 (2 pages) |
18 January 2021 | Appointment of Jia Kelly Mackenzie as a director on 19 November 2020 (2 pages) |
18 January 2021 | Appointment of Mr Roderick James Macgregor as a director on 19 November 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
3 September 2018 | Registered 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 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
1 June 2018 | Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 September 2017 | Appointment of Ms Leanne Mcdonald as a secretary on 8 September 2017 (2 pages) |
8 September 2017 | Registered 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 2017 | Cessation of Bryant Group (Scotland) Limited as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Appointment of Mrs Susan Atkinson as a director on 8 September 2017 (2 pages) |
8 September 2017 | Cessation of Bryant Group (Scotland) Limited as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Notification of Cammach Recruitment Limited as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Brenda Maria Bryant as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Robert Dale Bryant as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Brenda Maria Bryant as a director on 8 September 2017 (1 page) |
8 September 2017 | Notification of Cammach Recruitment Limited as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Registered 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 2017 | Appointment of Mrs Susan Atkinson as a director on 8 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Robert Dale Bryant as a director on 8 September 2017 (1 page) |
8 September 2017 | Appointment of Ms Leanne Mcdonald as a secretary on 8 September 2017 (2 pages) |
3 September 2017 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 23 August 2017 (1 page) |
3 September 2017 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 23 August 2017 (1 page) |
26 August 2017 | Satisfaction of charge 3 in full (1 page) |
26 August 2017 | Satisfaction of charge 3 in full (1 page) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
8 February 2017 | Full accounts made up to 31 May 2016 (27 pages) |
8 February 2017 | Full accounts made up to 31 May 2016 (27 pages) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 September 2015 | Full accounts made up to 31 May 2015 (18 pages) |
15 September 2015 | Full accounts made up to 31 May 2015 (18 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
12 January 2015 | Full accounts made up to 31 May 2014 (18 pages) |
12 January 2015 | Full accounts made up to 31 May 2014 (18 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 January 2014 | Accounts made up to 31 May 2013 (18 pages) |
30 January 2014 | Accounts made up to 31 May 2013 (18 pages) |
11 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts made up to 31 May 2012 (18 pages) |
17 October 2012 | Accounts made up to 31 May 2012 (18 pages) |
18 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Accounts made up to 31 May 2011 (19 pages) |
27 October 2011 | Accounts made up to 31 May 2011 (19 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 February 2011 | Accounts made up to 31 May 2010 (18 pages) |
3 February 2011 | Accounts made up to 31 May 2010 (18 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts made up to 31 May 2009 (18 pages) |
1 February 2010 | Accounts made up to 31 May 2009 (18 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 February 2009 | Accounts made up to 31 May 2008 (19 pages) |
23 February 2009 | Accounts made up to 31 May 2008 (19 pages) |
1 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
6 March 2008 | Accounts made up to 31 May 2007 (17 pages) |
6 March 2008 | Accounts made up to 31 May 2007 (17 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
15 February 2007 | Accounts made up to 31 May 2006 (17 pages) |
15 February 2007 | Accounts made up to 31 May 2006 (17 pages) |
25 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
25 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
28 March 2006 | Accounts made up to 31 May 2005 (17 pages) |
28 March 2006 | Accounts made up to 31 May 2005 (17 pages) |
6 September 2005 | Return made up to 30/05/05; full list of members (5 pages) |
6 September 2005 | Return made up to 30/05/05; full list of members (5 pages) |
4 January 2005 | Accounts made up to 31 May 2004 (17 pages) |
4 January 2005 | Accounts made up to 31 May 2004 (17 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 30/05/04; full list of members (5 pages) |
20 August 2004 | Return made up to 30/05/04; full list of members (5 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
16 February 2004 | Accounts made up to 31 May 2003 (17 pages) |
16 February 2004 | Accounts made up to 31 May 2003 (17 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (5 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (5 pages) |
23 January 2003 | Accounts made up to 31 May 2002 (17 pages) |
23 January 2003 | Accounts made up to 31 May 2002 (17 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 440 union street aberdeen AB1 1TR (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 440 union street aberdeen AB1 1TR (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 30/05/02; full list of members (5 pages) |
24 June 2002 | Return made up to 30/05/02; full list of members (5 pages) |
14 May 2002 | Accounts made up to 31 May 2001 (15 pages) |
14 May 2002 | Accounts made up to 31 May 2001 (15 pages) |
4 February 2002 | Partic of mort/charge * (5 pages) |
4 February 2002 | Partic of mort/charge * (5 pages) |
8 January 2002 | Dec mort/charge * (5 pages) |
8 January 2002 | Dec mort/charge * (5 pages) |
19 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
19 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 August 1999 | Return made up to 30/05/99; full list of members (5 pages) |
5 August 1999 | Return made up to 30/05/99; full list of members (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
16 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
16 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 June 1997 | Ad 30/05/97--------- £ si 98@1=98 £ ic 10002/10100 (2 pages) |
17 June 1997 | Ad 30/05/97--------- £ si 98@1=98 £ ic 10002/10100 (2 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (11 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (11 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (12 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
25 February 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
25 February 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
23 February 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
23 February 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
5 March 1980 | Incorporation (15 pages) |
5 March 1980 | Incorporation (15 pages) |