Company NameBriside Limited
DirectorsDavid Fraser Sidey Jnr and Lindsey Sidey
Company StatusActive
Company NumberSC116923
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Fraser Sidey Jnr
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(8 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RolePublican
Country of ResidencePerth
Correspondence Address10 Clayton Park Bridge Of Earn
Perth
PH2 9FD
Scotland
Secretary NameLindsey Sidey
StatusCurrent
Appointed03 October 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address10 Georgina Place
Scone
Perth
Director NameMs Lindsey Sidey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(35 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Brian Nicholas Cavellini
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnybank House
58 Jeanfield Road
Perth
Perthshire
PH1 1NZ
Scotland
Director NameDavid Fraser Sidey Jnr
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address57 Abbey Road
Scone
Perth
Tayside
PH2 6LL
Scotland
Director NameDavid Fraser Sidey
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year, 3 months after company formation)
Appointment Duration27 years, 6 months (resigned 03 January 2018)
RoleCompany Director
Correspondence Address1 Westerhill
Perth
Perthshire
PH1 1DH
Scotland
Secretary NameDavid Fraser Sidey Jnr
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address57 Abbey Road
Scone
Perth
Tayside
PH2 6LL
Scotland
Director NameFlora Sidey
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(6 years, 9 months after company formation)
Appointment Duration28 years, 2 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westerhill
Perth
Perthshire
PH1 1DH
Scotland
Secretary NameFlora Sidey
NationalityBritish
StatusResigned
Appointed10 January 1996(6 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westerhill
Perth
Perthshire
PH1 1DH
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

110 at £1David Fraser Sidey Jnr
42.31%
Ordinary
90 at £1Fraser Sidey
34.62%
Ordinary
10 at £1David Fraser Sidey
3.85%
Ordinary B
50 at £1David Fraser Sidey Jnr
19.23%
Ordinary A

Financials

Year2014
Net Worth£877,134
Current Liabilities£121,835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

17 June 2005Delivered on: 25 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 westgrove avenue, 79 jeanfield road, perth pth 13107.
Outstanding
22 March 1993Delivered on: 30 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The jazz bank, 26 tay street, perth.
Outstanding
2 March 1993Delivered on: 18 March 1993
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The jazz bank 26 tay street perth.
Outstanding
22 May 1989Delivered on: 1 June 1989
Persons entitled: Scottish and Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The grill 57 south street perth.
Outstanding
13 July 2010Delivered on: 22 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 monart road perth.
Outstanding
13 July 2010Delivered on: 22 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 monart road perth.
Outstanding
14 November 2007Delivered on: 17 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15A darnhall crescent, perth.
Outstanding
21 November 2006Delivered on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 raeburn place, 42 friar street, perth PTH17343.
Outstanding
21 November 2006Delivered on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29B murray crescent, perth PTH16845.
Outstanding
10 October 2006Delivered on: 19 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46A murray crescent, perth PTH7060.
Outstanding
17 August 2006Delivered on: 31 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 abbey crescent perth PTH11119.
Outstanding
7 July 2006Delivered on: 12 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 park crescent scone perthshire pth 12616.
Outstanding
28 September 2005Delivered on: 7 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as flat 7 raeburn place, 42 friar street, craigie, perth pth 17342.
Outstanding
18 July 2005Delivered on: 27 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 park crescent scone.
Outstanding
7 June 2005Delivered on: 13 June 2005
Satisfied on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4I ross avenue, perth, in the county of perth (formerly known as plot 13, college gait, oakbank road, perth).
Fully Satisfied
17 March 1993Delivered on: 22 March 1993
Satisfied on: 7 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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
14 June 1989Delivered on: 20 June 1989
Satisfied on: 18 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The grill" 57 south street, perth.
Fully Satisfied
2 June 1989Delivered on: 12 June 1989
Satisfied on: 31 March 1993
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
11 May 1989Delivered on: 23 May 1989
Satisfied on: 5 April 2006
Persons entitled: Scottish and Newcastle Breweries PLC

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

2 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 April 2023Change of details for David Fraser Sidey Jnr as a person with significant control on 6 April 2016 (2 pages)
18 April 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 July 2022Satisfaction of charge 10 in full (1 page)
11 July 2022Satisfaction of charge 13 in full (1 page)
11 July 2022Satisfaction of charge 19 in full (1 page)
11 July 2022Satisfaction of charge 12 in full (1 page)
11 July 2022Satisfaction of charge 17 in full (1 page)
11 July 2022Satisfaction of charge 15 in full (1 page)
31 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
23 January 2020Director's details changed for Flora Sidey on 23 January 2020 (2 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 February 2019Satisfaction of charge 14 in full (1 page)
7 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
28 February 2018Termination of appointment of David Fraser Sidey as a director on 3 January 2018 (1 page)
24 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 May 2017Satisfaction of charge 18 in full (1 page)
19 May 2017Satisfaction of charge 18 in full (1 page)
24 March 2017Director's details changed for David Fraser Sidey Jnr on 2 March 2017 (2 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 March 2017Director's details changed for David Fraser Sidey Jnr on 2 March 2017 (2 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 November 2016Appointment of Lindsey Sidey as a secretary on 3 October 2016 (2 pages)
7 November 2016Termination of appointment of Flora Sidey as a secretary on 3 October 2016 (1 page)
7 November 2016Appointment of Lindsey Sidey as a secretary on 3 October 2016 (2 pages)
7 November 2016Termination of appointment of Flora Sidey as a secretary on 3 October 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 260
(7 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 260
(7 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 260
(7 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 260
(7 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 260
(7 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 260
(7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
8 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 June 2009Ad 05/06/09\gbp si 60@1=60\gbp ic 200/260\ (2 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
16 June 2009Ad 05/06/09\gbp si 60@1=60\gbp ic 200/260\ (2 pages)
20 March 2009Return made up to 20/03/09; no change of members (3 pages)
20 March 2009Return made up to 20/03/09; no change of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 20/03/08; no change of members (3 pages)
25 March 2008Return made up to 20/03/08; no change of members (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 20/03/07; full list of members (7 pages)
3 May 2007Return made up to 20/03/07; full list of members (7 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
27 March 2006Return made up to 20/03/06; full list of members (7 pages)
27 March 2006Return made up to 20/03/06; full list of members (7 pages)
1 March 2006Dec mort/charge * (2 pages)
1 March 2006Dec mort/charge * (2 pages)
14 November 2005Amended accounts made up to 31 March 2005 (4 pages)
14 November 2005Amended accounts made up to 31 March 2005 (4 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
24 March 2005Return made up to 20/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 20/03/04; full list of members (7 pages)
17 March 2004Return made up to 20/03/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 March 2003Return made up to 20/03/03; full list of members (7 pages)
14 March 2003Return made up to 20/03/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 March 2002Return made up to 20/03/02; full list of members (7 pages)
27 March 2002Return made up to 20/03/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001Return made up to 20/03/01; full list of members (7 pages)
14 March 2001Return made up to 20/03/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 April 1999Return made up to 20/03/99; full list of members (6 pages)
13 April 1999Return made up to 20/03/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
23 March 1998Return made up to 20/03/98; no change of members (4 pages)
23 March 1998Return made up to 20/03/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 20/03/97; no change of members (4 pages)
24 March 1997Return made up to 20/03/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 March 1996Return made up to 20/03/96; full list of members (6 pages)
24 March 1996Return made up to 20/03/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
18 March 1992Director resigned (2 pages)
18 March 1992Director resigned (2 pages)
21 March 1989New director appointed (2 pages)
21 March 1989New director appointed (2 pages)
20 March 1989Incorporation (18 pages)
20 March 1989Incorporation (18 pages)