Company NameBrimmond Investments Limited
DirectorsAllan George Porter and Melvyn Roger Lindsay McCue
Company StatusActive
Company NumberSC131957
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAllan George Porter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMelvyn Roger Lindsay McCue
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed01 July 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 9 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed13 May 1992(11 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 20 March 2008)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 March 2008(16 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 May 2014)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2014(22 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2017)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 June 2017(26 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2017(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.brimmond.co.uk
Telephone01224 330530
Telephone regionAberdeen

Location

Registered Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25k at £1Allan George Porter
25.00%
Preference
25k at £1Melvyn Roger Lindsay Mccue
25.00%
Preference
11.4k at £1Allan George Porter
11.40%
Ordinary C
11.4k at £1Melvyn Roger Lindsay Mccue
11.40%
Ordinary B
11.4k at £1Netta May Mccue
11.40%
Ordinary B
11.4k at £1Theresa Thompson Porter
11.40%
Ordinary C
600 at £1Christopher George Porter
0.60%
Ordinary C
600 at £1Richard Allan Porter
0.60%
Ordinary C
500 at £1Allan George Porter
0.50%
Ordinary A
500 at £1Melvyn Roger Lindsay Mccue
0.50%
Ordinary A
500 at £1Neeta May Mccue
0.50%
Ordinary A
500 at £1Theresa Thompson Porter
0.50%
Ordinary A
300 at £1Alan John Mccue
0.30%
Ordinary B
300 at £1Laura Anne Alexander
0.30%
Ordinary B
300 at £1Mark Edward Mccue
0.30%
Ordinary B
300 at £1Paul Simon Mccue
0.30%
Ordinary B

Financials

Year2014
Net Worth£310,735
Cash£35,037
Current Liabilities£112,185

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

6 February 2003Delivered on: 11 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
22 November 2002Delivered on: 29 November 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: 56-58 queen's road, aberdeen.
Outstanding
2 August 1991Delivered on: 19 August 1991
Satisfied on: 10 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56-58 queen's road aberdeen.
Fully Satisfied
19 July 1991Delivered on: 26 July 1991
Satisfied on: 23 December 2002
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

16 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 August 2021Termination of appointment of Dentons Secretaries Limited as a secretary on 30 June 2021 (1 page)
16 August 2021Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 14 Carden Place Aberdeen AB10 1UR on 16 August 2021 (1 page)
16 August 2021Appointment of Mackinnons Solicitors Llp as a secretary on 1 July 2021 (2 pages)
13 May 2021Notification of a person with significant control statement (2 pages)
12 May 2021Cessation of Allan George Porter as a person with significant control on 1 August 2017 (1 page)
12 May 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
12 May 2021Cessation of Melvyn Roger Lindsay Mccue as a person with significant control on 1 August 2017 (1 page)
7 May 2021Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 July 2019Confirmation statement made on 26 April 2019 with updates (6 pages)
5 July 2019Statement of capital on 1 August 2017
  • GBP 50,000.00
(7 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
22 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 November 2017 (1 page)
27 November 2017Appointment of Dentons Secretaries Limited as a secretary on 20 November 2017 (2 pages)
27 November 2017Appointment of Dentons Secretaries Limited as a secretary on 20 November 2017 (2 pages)
8 September 2017Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 June 2017 (1 page)
8 September 2017Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 8 September 2017 (1 page)
8 September 2017Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages)
8 September 2017Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages)
8 September 2017Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 June 2017 (1 page)
8 May 2017Statement of company's objects (2 pages)
8 May 2017Statement of company's objects (2 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (9 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(7 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(7 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Director's details changed for Melvyn Roger Lindsay Mccue on 5 March 2015 (2 pages)
27 April 2015Director's details changed for Melvyn Roger Lindsay Mccue on 5 March 2015 (2 pages)
26 March 2015Director's details changed for Melvyn Roger Lindsay Mccue on 18 March 2015 (2 pages)
26 March 2015Director's details changed for Melvyn Roger Lindsay Mccue on 18 March 2015 (2 pages)
13 March 2015Change of share class name or designation (2 pages)
13 March 2015Particulars of variation of rights attached to shares (2 pages)
13 March 2015Change of share class name or designation (2 pages)
13 March 2015Particulars of variation of rights attached to shares (2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
25 July 2014Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages)
25 July 2014Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page)
25 July 2014Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page)
25 July 2014Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages)
25 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100,000
(7 pages)
25 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100,000
(7 pages)
25 July 2014Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages)
25 July 2014Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page)
12 June 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
12 June 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
12 June 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
12 June 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
12 June 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 12 June 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(7 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
10 May 2012Director's details changed for Allan George Porter on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Allan George Porter on 10 May 2012 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 May 2009Return made up to 26/04/09; full list of members (5 pages)
14 May 2009Return made up to 26/04/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 April 2009Director's change of particulars / allan porter / 30/03/2009 (1 page)
2 April 2009Director's change of particulars / allan porter / 30/03/2009 (1 page)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 May 2008Return made up to 26/04/08; full list of members (5 pages)
26 May 2008Return made up to 26/04/08; full list of members (5 pages)
8 April 2008Secretary appointed maclay murray & spens LLP (1 page)
8 April 2008Secretary appointed maclay murray & spens LLP (1 page)
7 April 2008Appointment terminated secretary iain smith & company (1 page)
7 April 2008Registered office changed on 07/04/2008 from 20 queens road aberdeen AB15 4ZT (1 page)
7 April 2008Registered office changed on 07/04/2008 from 20 queens road aberdeen AB15 4ZT (1 page)
7 April 2008Appointment terminated secretary iain smith & company (1 page)
11 June 2007Return made up to 26/04/07; full list of members (3 pages)
11 June 2007Return made up to 26/04/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 April 2006Return made up to 26/04/06; full list of members (3 pages)
27 April 2006Return made up to 26/04/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 May 2005Return made up to 26/04/05; full list of members (6 pages)
10 May 2005Return made up to 26/04/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 July 2004Return made up to 26/04/04; full list of members (6 pages)
2 July 2004Return made up to 26/04/04; full list of members (6 pages)
10 June 2004Dec mort/charge * (4 pages)
10 June 2004Dec mort/charge * (4 pages)
19 July 2003Return made up to 26/04/03; full list of members (6 pages)
19 July 2003Return made up to 26/04/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 February 2003Partic of mort/charge * (5 pages)
11 February 2003Partic of mort/charge * (5 pages)
23 December 2002Dec mort/charge * (4 pages)
23 December 2002Dec mort/charge * (4 pages)
29 November 2002Partic of mort/charge * (6 pages)
29 November 2002Partic of mort/charge * (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 May 2002Return made up to 26/04/02; no change of members (4 pages)
15 May 2002Return made up to 26/04/02; no change of members (4 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 May 2001Return made up to 26/04/01; full list of members (6 pages)
3 May 2001Return made up to 26/04/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 April 2000Return made up to 26/04/00; full list of members (7 pages)
27 April 2000Return made up to 26/04/00; full list of members (7 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 May 1999Return made up to 26/04/99; no change of members (5 pages)
16 May 1999Return made up to 26/04/99; no change of members (5 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
13 May 1997Return made up to 13/05/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/97
(4 pages)
13 May 1997Return made up to 13/05/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/97
(4 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
15 May 1996Return made up to 13/05/96; no change of members (4 pages)
15 May 1996Return made up to 13/05/96; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
30 May 1995Return made up to 22/05/95; full list of members (6 pages)
30 May 1995Return made up to 22/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 June 1992Memorandum and Articles of Association (37 pages)
24 June 1992Memorandum and Articles of Association (37 pages)
10 July 1991Company name changed\certificate issued on 10/07/91 (2 pages)
10 July 1991Company name changed\certificate issued on 10/07/91 (2 pages)