Company NameBryant Group (Scotland) Limited
Company StatusActive
Company NumberSC175930
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMs Jia Kelly Mackenzie
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameBrenda Maria Bryant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFriendville
Thorngrove Avenue
Aberdeen
AB15 7XR
Scotland
Director NameMrs Susan Mary Atkinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMs Leanne McDonald
StatusResigned
Appointed08 September 2017(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2020)
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed29 January 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(8 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 August 2017)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitebryantgroup.co.uk

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

101 at £1Brenda Maria Bryant
99.02%
Ordinary
1 at £1Ledingham Chalmers Trustee Co LTD
0.98%
Ordinary

Financials

Year2014
Turnover£19,471,589
Gross Profit£1,566,451
Net Worth£4,749,901
Cash£2,338,463
Current Liabilities£2,006,705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

22 December 2021Delivered on: 23 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 April 2024Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages)
9 April 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages)
9 April 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
9 April 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
26 March 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
26 March 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
25 May 2023Withdraw the company strike off application (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
11 April 2023Application to strike the company off the register (1 page)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (45 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
7 February 2022Memorandum and Articles of Association (12 pages)
7 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (41 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
23 December 2021Registration of charge SC1759300001, created on 22 December 2021 (17 pages)
31 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
31 May 2021Termination of appointment of Susan Mary Atkinson as a director on 26 May 2021 (1 page)
27 May 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
24 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
18 January 2021Termination of appointment of Leanne Mcdonald as a secretary on 19 November 2020 (1 page)
18 January 2021Registered 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 2021Appointment of Mr Roderick James Macgregor as a director on 19 November 2020 (2 pages)
18 January 2021Appointment of Mr James Donald Macdonald as a director on 19 November 2020 (2 pages)
18 January 2021Appointment of Jia Kelly Mackenzie as a director on 19 November 2020 (2 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (8 pages)
3 September 2018Registered 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 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
1 June 2018Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
24 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
8 September 2017Registered 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 2017Cessation of Brenda Maria Bryant as a person with significant control on 8 September 2017 (1 page)
8 September 2017Notification of Cammach Recruitment Limited as a person with significant control on 8 September 2017 (1 page)
8 September 2017Appointment of Ms Leanne Mcdonald as a secretary on 8 September 2017 (2 pages)
8 September 2017Appointment of Mrs Susan Atkinson as a director on 8 September 2017 (2 pages)
8 September 2017Cessation of Brenda Maria Bryant as a person with significant control on 8 September 2017 (1 page)
8 September 2017Registered 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 2017Notification of Cammach Recruitment Limited as a person with significant control on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Brenda Maria Bryant as a director on 8 September 2017 (1 page)
8 September 2017Appointment of Mrs Susan Atkinson as a director on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Brenda Maria Bryant as a director on 8 September 2017 (1 page)
8 September 2017Appointment of Ms Leanne Mcdonald as a secretary on 8 September 2017 (2 pages)
3 September 2017Termination of appointment of Ledingham Chalmers Llp as a secretary on 28 August 2017 (1 page)
3 September 2017Termination of appointment of Ledingham Chalmers Llp as a secretary on 28 August 2017 (1 page)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
9 February 2017Group of companies' accounts made up to 31 May 2016 (36 pages)
9 February 2017Group of companies' accounts made up to 31 May 2016 (36 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102
(4 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 102
(4 pages)
15 September 2015Group of companies' accounts made up to 31 May 2015 (22 pages)
15 September 2015Group of companies' accounts made up to 31 May 2015 (22 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 102
(4 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 102
(4 pages)
12 January 2015Group of companies' accounts made up to 31 May 2014 (21 pages)
12 January 2015Group of companies' accounts made up to 31 May 2014 (21 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 102
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 102
(4 pages)
30 January 2014Group of companies' accounts made up to 31 May 2013 (21 pages)
30 January 2014Group of companies' accounts made up to 31 May 2013 (21 pages)
11 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 October 2012Group of companies' accounts made up to 31 May 2012 (20 pages)
17 October 2012Group of companies' accounts made up to 31 May 2012 (20 pages)
18 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
27 October 2011Group of companies' accounts made up to 31 May 2011 (20 pages)
27 October 2011Group of companies' accounts made up to 31 May 2011 (20 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
3 February 2011Group of companies' accounts made up to 31 May 2010 (22 pages)
3 February 2011Group of companies' accounts made up to 31 May 2010 (22 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 May 2009 (11 pages)
1 February 2010Full accounts made up to 31 May 2009 (11 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
26 February 2009Full accounts made up to 31 May 2008 (11 pages)
26 February 2009Full accounts made up to 31 May 2008 (11 pages)
1 July 2008Return made up to 30/05/08; full list of members (3 pages)
1 July 2008Return made up to 30/05/08; full list of members (3 pages)
6 March 2008Full accounts made up to 31 May 2007 (11 pages)
6 March 2008Full accounts made up to 31 May 2007 (11 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
15 February 2007Full accounts made up to 31 May 2006 (11 pages)
15 February 2007Full accounts made up to 31 May 2006 (11 pages)
25 July 2006Return made up to 30/05/06; full list of members (2 pages)
25 July 2006Return made up to 30/05/06; full list of members (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
28 March 2006Full accounts made up to 31 May 2005 (11 pages)
28 March 2006Full accounts made up to 31 May 2005 (11 pages)
6 September 2005Return made up to 30/05/05; full list of members (5 pages)
6 September 2005Return made up to 30/05/05; full list of members (5 pages)
23 December 2004Full accounts made up to 31 May 2004 (11 pages)
23 December 2004Full accounts made up to 31 May 2004 (11 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Return made up to 30/05/04; full list of members (5 pages)
20 August 2004Return made up to 30/05/04; full list of members (5 pages)
16 February 2004Full accounts made up to 31 May 2003 (11 pages)
16 February 2004Full accounts made up to 31 May 2003 (11 pages)
12 June 2003Return made up to 30/05/03; full list of members (5 pages)
12 June 2003Return made up to 30/05/03; full list of members (5 pages)
23 January 2003Full accounts made up to 31 May 2002 (11 pages)
23 January 2003Full accounts made up to 31 May 2002 (11 pages)
24 June 2002Return made up to 30/05/02; full list of members (5 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
24 June 2002Return made up to 30/05/02; full list of members (5 pages)
24 June 2002Secretary resigned (1 page)
30 March 2002Full accounts made up to 31 May 2001 (11 pages)
30 March 2002Full accounts made up to 31 May 2001 (11 pages)
19 June 2001Return made up to 30/05/01; full list of members (5 pages)
19 June 2001Return made up to 30/05/01; full list of members (5 pages)
18 December 2000Full accounts made up to 31 May 2000 (11 pages)
18 December 2000Full accounts made up to 31 May 2000 (11 pages)
18 October 2000Full accounts made up to 31 May 1999 (10 pages)
18 October 2000Full accounts made up to 31 May 1999 (10 pages)
3 August 1999Return made up to 30/05/99; full list of members (5 pages)
3 August 1999Return made up to 30/05/99; full list of members (5 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (10 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (10 pages)
16 June 1998Return made up to 30/05/98; full list of members (5 pages)
16 June 1998Return made up to 30/05/98; full list of members (5 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
17 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1997Ad 30/05/97--------- £ si 1@1=1 £ ic 102/103 (2 pages)
17 June 1997Ad 30/05/97--------- £ si 101@1=101 £ ic 1/102 (2 pages)
17 June 1997Nc inc already adjusted 30/05/97 (1 page)
17 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1997Ad 30/05/97--------- £ si 1@1=1 £ ic 102/103 (2 pages)
17 June 1997Nc inc already adjusted 30/05/97 (1 page)
17 June 1997Ad 30/05/97--------- £ si 101@1=101 £ ic 1/102 (2 pages)
30 May 1997Incorporation (17 pages)
30 May 1997Incorporation (17 pages)