Bridge Of Allan
Stirlingshire
FK9 4NE
Scotland
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Kirkcaldy Road Glasgow Lanarkshire G41 4LD Scotland |
Director Name | Alan Monro Simpson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Westbourne Drive Bearsden Glasgow G61 4BQ Scotland |
Secretary Name | Euan Ferguson Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Kirkcaldy Road Glasgow Lanarkshire G41 4LD Scotland |
Director Name | John Jamieson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1993) |
Role | Meat Wholesaler |
Correspondence Address | 9 Kibblestane Place Strathaven Lanarkshire ML10 6EL Scotland |
Director Name | Alan Kirkwood |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 July 1999) |
Role | Meat Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 6 Wellesley Drive East Kilbride Glasgow Lanarkshire G75 8TR Scotland |
Secretary Name | Alan Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 February 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wellesley Drive East Kilbride Glasgow Lanarkshire G75 8TR Scotland |
Secretary Name | Robert Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dundaff Hill Cumbernauld North Lanarkshire G68 9AH Scotland |
Secretary Name | Leigh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 64 Carrongrange Gardens Stenhousemuir Falkirk FK5 3DU Scotland |
Director Name | Ian Bruce |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1999(8 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 27 June 2014) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 6 Cherry Grove Drumpelier Lawns Bargeddie G69 7TE Scotland |
Secretary Name | Mr Alan George Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock Ayrshire KA1 2ES Scotland |
Website | scotbeef.com |
---|---|
Telephone | 01786 832911 |
Telephone region | Stirling |
Registered Address | Longleys Farm Bridge Of Allan Stirlingshire FK9 4NE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 5 other UK companies use this postal address |
200k at £1 | Bryson Meats LTD 100.00% Ordinary |
---|
Latest Accounts | 27 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 26 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2023 (6 months, 1 week from now) |
30 April 1992 | Delivered on: 8 May 1992 Satisfied on: 6 February 1995 Persons entitled: John Jamiesonand Another Classification: Standard security Secured details: All sums due or to become due by bryson meats limited. Particulars: Strathaven abattoir, 85 kirk street, strathaven. Title number LAN76482. Fully Satisfied |
---|---|
15 May 1991 | Delivered on: 28 May 1991 Satisfied on: 6 February 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at avondale, lanark and at kirk street, strathaven. Fully Satisfied |
1 May 1991 | Delivered on: 8 May 1991 Satisfied on: 22 July 2015 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 |
8 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
---|---|
4 November 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
5 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 1 March 2020 (5 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 24 February 2019 (5 pages) |
11 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 25 February 2018 (5 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 26 February 2017 (5 pages) |
27 October 2017 | Accounts for a dormant company made up to 26 February 2017 (5 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
29 December 2015 | Total exemption full accounts made up to 1 March 2015 (5 pages) |
29 December 2015 | Total exemption full accounts made up to 1 March 2015 (5 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 July 2015 | Satisfaction of charge 1 in full (4 pages) |
22 July 2015 | Satisfaction of charge 1 in full (4 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 November 2014 | Total exemption full accounts made up to 27 February 2014 (5 pages) |
20 November 2014 | Total exemption full accounts made up to 27 February 2014 (5 pages) |
30 June 2014 | Termination of appointment of Ian Bruce as a director (1 page) |
30 June 2014 | Termination of appointment of Ian Bruce as a director (1 page) |
24 June 2014 | Appointment of Mr Anthony Kirkbright as a director (2 pages) |
24 June 2014 | Appointment of Mr Anthony Kirkbright as a director (2 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 November 2013 | Total exemption full accounts made up to 27 February 2013 (5 pages) |
27 November 2013 | Total exemption full accounts made up to 27 February 2013 (5 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption full accounts made up to 27 February 2012 (5 pages) |
23 November 2012 | Total exemption full accounts made up to 27 February 2012 (5 pages) |
8 August 2012 | Termination of appointment of Alan Hill as a secretary (1 page) |
8 August 2012 | Termination of appointment of Alan Hill as a secretary (1 page) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption full accounts made up to 27 February 2011 (8 pages) |
1 December 2011 | Total exemption full accounts made up to 27 February 2011 (8 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 1 March 2009 (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 1 March 2009 (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 1 March 2009 (5 pages) |
17 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Ian Bruce on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Ian Bruce on 17 December 2009 (2 pages) |
4 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
4 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 23 February 2008 (4 pages) |
19 November 2008 | Accounts for a dormant company made up to 23 February 2008 (4 pages) |
15 April 2008 | Return made up to 26/11/07; no change of members (6 pages) |
15 April 2008 | Return made up to 26/11/07; no change of members (6 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from, 27 glenburn road, east kilbride, glasgow, G74 5BA (1 page) |
11 March 2008 | Secretary appointed alan george hill (2 pages) |
11 March 2008 | Appointment terminated secretary leigh williams (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, 27 glenburn road, east kilbride, glasgow, G74 5BA (1 page) |
11 March 2008 | Secretary appointed alan george hill (2 pages) |
11 March 2008 | Appointment terminated secretary leigh williams (1 page) |
19 December 2007 | Accounts for a dormant company made up to 25 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 25 February 2007 (4 pages) |
6 December 2006 | Return made up to 26/11/06; full list of members
|
6 December 2006 | Return made up to 26/11/06; full list of members
|
24 November 2006 | Accounts for a dormant company made up to 26 February 2006 (4 pages) |
24 November 2006 | Accounts for a dormant company made up to 26 February 2006 (4 pages) |
23 December 2005 | Accounts for a dormant company made up to 27 February 2005 (4 pages) |
23 December 2005 | Accounts for a dormant company made up to 27 February 2005 (4 pages) |
15 December 2005 | Return made up to 26/11/05; full list of members
|
15 December 2005 | Return made up to 26/11/05; full list of members
|
24 December 2004 | Return made up to 26/11/04; full list of members
|
24 December 2004 | Return made up to 26/11/04; full list of members
|
22 June 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
22 June 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
29 November 2003 | Accounts for a dormant company made up to 2 March 2003 (4 pages) |
29 November 2003 | Return made up to 26/11/03; full list of members (6 pages) |
29 November 2003 | Accounts for a dormant company made up to 2 March 2003 (4 pages) |
29 November 2003 | Accounts for a dormant company made up to 2 March 2003 (4 pages) |
29 November 2003 | Return made up to 26/11/03; full list of members (6 pages) |
31 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
31 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
23 September 2002 | Accounts for a dormant company made up to 3 March 2002 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 3 March 2002 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 3 March 2002 (4 pages) |
27 November 2001 | Return made up to 26/11/01; full list of members
|
27 November 2001 | Return made up to 26/11/01; full list of members
|
6 September 2001 | Accounts for a dormant company made up to 4 March 2001 (4 pages) |
6 September 2001 | Accounts for a dormant company made up to 4 March 2001 (4 pages) |
6 September 2001 | Accounts for a dormant company made up to 4 March 2001 (4 pages) |
30 November 2000 | Return made up to 26/11/00; no change of members (6 pages) |
30 November 2000 | Return made up to 26/11/00; no change of members (6 pages) |
2 September 2000 | Accounts for a dormant company made up to 27 February 2000 (6 pages) |
2 September 2000 | Accounts for a dormant company made up to 27 February 2000 (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
1 December 1999 | Return made up to 26/11/99; no change of members (6 pages) |
1 December 1999 | Return made up to 26/11/99; no change of members (6 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
27 November 1998 | Return made up to 26/11/98; full list of members
|
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Return made up to 26/11/98; full list of members
|
27 November 1998 | New secretary appointed (2 pages) |
9 October 1998 | Full accounts made up to 1 March 1998 (7 pages) |
9 October 1998 | Full accounts made up to 1 March 1998 (7 pages) |
9 October 1998 | Full accounts made up to 1 March 1998 (7 pages) |
19 January 1998 | Full accounts made up to 2 March 1997 (7 pages) |
19 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 2 March 1997 (7 pages) |
19 January 1998 | Full accounts made up to 2 March 1997 (7 pages) |
19 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
31 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 3 March 1996 (6 pages) |
28 October 1996 | Full accounts made up to 3 March 1996 (6 pages) |
7 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
7 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
8 May 1991 | Partic of mort/charge 5221 (3 pages) |
8 May 1991 | Partic of mort/charge 5221 (3 pages) |
8 May 1991 | Partic of mort/charge 5221 (3 pages) |