Company NameBrimmond Limited
Company StatusActive
Company NumberSC163126
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 3 months ago)
Previous NameWaterface Limited

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameMr Alan Simpson Glennie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(19 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressM2 Tofthills Avenue, Midmill Business Park
Kintore
Inverurie
Aberdeenshire
AB51 0QP
Scotland
Director NameThomas James Murdoch
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleLead Engineer
Country of ResidenceScotland
Correspondence AddressM2 Tofthills Avenue
Midmill Business Park
Kintore
AB51 0QP
Scotland
Director NameMr Nigel John Jenkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEk Williams Pavilion Square 1 Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameFiona Jane Murdoch
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2013)
RoleFine Art Consultant
Country of ResidenceScotland
Correspondence AddressKirkfield
Manse Lane
Hatton Of Fintry
AB21 0YG
Scotland
Director NameAlistair John Murdoch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 18 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkfield
Manse Lane
Hatton Of Fintry
AB21 0YG
Scotland
Secretary NameAlistair John Murdoch
NationalityBritish
StatusResigned
Appointed19 February 1996(2 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkfield
Manse Lane
Hatton Of Fintry
AB21 0YG
Scotland
Director NameMs Anne Moir
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(22 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 2018)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressM2 Tofthills Avenue, Midmill Business Park
Kintore
Inverurie
Aberdeenshire
AB51 0QP
Scotland
Director NameMr Stewart George Findlay
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 2024)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressM2 Tofthills Avenue
Midmill Business Park
Kintore
AB51 0QP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressM2 Tofthills Avenue, Midmill Business Park
Kintore
Inverurie
Aberdeenshire
AB51 0QP
Scotland
ConstituencyGordon
WardEast Garioch

Financials

Year2013
Net Worth£1,233,475
Cash£330,152
Current Liabilities£514,292

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

21 June 2019Delivered on: 27 June 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
5 November 2007Delivered on: 10 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
29 March 1999Delivered on: 14 April 1999
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.
Outstanding
11 April 1996Delivered on: 26 April 1996
Satisfied on: 10 August 2000
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
15 April 1996Delivered on: 26 April 1996
Satisfied on: 30 October 2001
Persons entitled: Specialised Petroleum Services Limited and Another

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

9 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
10 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
21 July 2022Appointment of Mr Nigel John Jenkins as a director on 19 July 2022 (2 pages)
1 June 2022Company name changed waterface LIMITED\certificate issued on 01/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
(3 pages)
12 May 2022Change of share class name or designation (2 pages)
12 May 2022Memorandum and Articles of Association (15 pages)
12 May 2022Cessation of Alistair John Murdoch as a person with significant control on 10 May 2022 (1 page)
12 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2022Cessation of Thomas James Murdoch as a person with significant control on 10 May 2022 (1 page)
12 May 2022Notification of Brimmond Group Holdings Limited as a person with significant control on 10 May 2022 (2 pages)
18 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 May 2021Sub-division of shares on 18 November 2020 (6 pages)
13 May 2021Resolutions
  • RES13 ‐ Sub-division approved 18/11/2020
(3 pages)
13 April 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 May 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
7 January 2020Notification of Thomas James Murdoch as a person with significant control on 11 December 2019 (2 pages)
7 January 2020Cessation of Fiona Jane Murdoch as a person with significant control on 11 December 2019 (1 page)
28 November 2019Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
28 November 2019Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page)
28 November 2019Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 1 November 2019 (2 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 June 2019Registration of charge SC1631260005, created on 21 June 2019 (16 pages)
31 May 2019Satisfaction of charge 3 in full (4 pages)
20 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 August 2018Termination of appointment of Anne Moir as a director on 16 August 2018 (1 page)
30 August 2018Appointment of Thomas James Murdoch as a director on 16 August 2018 (2 pages)
30 August 2018Appointment of Stewart George Findlay as a director on 16 August 2018 (2 pages)
7 June 2018Appointment of Ms Anne Moir as a director on 1 June 2018 (2 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
15 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 March 2018Notification of Fiona Jane Murdoch as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Notification of Alistair John Murdoch as a person with significant control on 6 April 2016 (2 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 March 2017Termination of appointment of Alistair John Murdoch as a director on 18 September 2016 (1 page)
7 March 2017Termination of appointment of Alistair John Murdoch as a secretary on 18 August 2016 (1 page)
7 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 March 2017Termination of appointment of Alistair John Murdoch as a director on 18 September 2016 (1 page)
7 March 2017Termination of appointment of Alistair John Murdoch as a secretary on 18 August 2016 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Registered office address changed from The Brimmond Group Kintore Business Park Kintore Inverurie Aberdeenshire AB51 0YQ to M2 Tofthills Avenue, Midmill Business Park Kintore Inverurie Aberdeenshire AB51 0QP on 10 November 2015 (1 page)
10 November 2015Appointment of Mr Alan Glennie as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Mr Alan Glennie as a director on 1 November 2015 (2 pages)
10 November 2015Registered office address changed from The Brimmond Group Kintore Business Park Kintore Inverurie Aberdeenshire AB51 0YQ to M2 Tofthills Avenue, Midmill Business Park Kintore Inverurie Aberdeenshire AB51 0QP on 10 November 2015 (1 page)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Termination of appointment of Fiona Murdoch as a director (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Termination of appointment of Fiona Murdoch as a director (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 February 2010Registered office address changed from 34 Common Green Strathaven Strathclyde ML10 6AF on 8 February 2010 (1 page)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Registered office address changed from 34 Common Green Strathaven Strathclyde ML10 6AF on 8 February 2010 (1 page)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Registered office address changed from 34 Common Green Strathaven Strathclyde ML10 6AF on 8 February 2010 (1 page)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Alistair John Murdoch on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Fiona Jane Murdoch on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Fiona Jane Murdoch on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Alistair John Murdoch on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Alistair John Murdoch on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Fiona Jane Murdoch on 5 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 05/02/09; full list of members (4 pages)
20 March 2009Return made up to 05/02/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2008Memorandum and Articles of Association (4 pages)
11 January 2008Memorandum and Articles of Association (4 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 05/02/07; full list of members (2 pages)
7 February 2007Return made up to 05/02/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (5 pages)
15 January 2007Full accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 05/02/06; full list of members (7 pages)
13 March 2006Return made up to 05/02/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 05/02/05; full list of members (7 pages)
21 March 2005Return made up to 05/02/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 05/02/04; full list of members (7 pages)
15 March 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
15 March 2004Return made up to 05/02/04; full list of members (7 pages)
15 March 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
5 January 2004Accounts for a small company made up to 28 February 2003 (5 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (5 pages)
12 February 2003Return made up to 05/02/03; full list of members (7 pages)
12 February 2003Return made up to 05/02/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
30 October 2001Dec mort/charge * (4 pages)
30 October 2001Dec mort/charge * (4 pages)
15 February 2001Return made up to 05/02/01; full list of members (6 pages)
15 February 2001Return made up to 05/02/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
16 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
10 August 2000Dec mort/charge * (4 pages)
10 August 2000Dec mort/charge * (4 pages)
1 February 2000Return made up to 05/02/00; full list of members (6 pages)
1 February 2000Return made up to 05/02/00; full list of members (6 pages)
28 January 2000Dec mort/charge release * (4 pages)
28 January 2000Dec mort/charge release * (4 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 April 1999Partic of mort/charge * (5 pages)
14 April 1999Partic of mort/charge * (5 pages)
11 March 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
22 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
21 March 1997Return made up to 05/02/97; full list of members (6 pages)
21 March 1997Return made up to 05/02/97; full list of members (6 pages)
26 April 1996Partic of mort/charge * (6 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (6 pages)
26 April 1996Partic of mort/charge * (5 pages)
5 March 1996Registered office changed on 05/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
5 March 1996Registered office changed on 05/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
4 March 1996Secretary resigned (2 pages)
4 March 1996New secretary appointed;new director appointed (1 page)
4 March 1996Secretary resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996New director appointed (1 page)
4 March 1996Director resigned (2 pages)
4 March 1996New director appointed (1 page)
4 March 1996New secretary appointed;new director appointed (1 page)
5 February 1996Incorporation (9 pages)
5 February 1996Incorporation (9 pages)