Company NameBrands Development (World-Wide) Limited
DirectorEuan Coutts Shand
Company StatusActive
Company NumberSC196668
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Euan Coutts Shand
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Princes Street
Huntly
AB54 8HA
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed14 May 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameMr Alan Gordon
Date of BirthMay 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBydand
St Combs
Fraserburgh
Aberdeenshire
AB43 8YR
Scotland
Secretary NameMr Euan Coutts Shand
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 13 Princes Street
Huntly
AB54 8HA
Scotland
Director NameNorman Graeme Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleCruise Consultant
Correspondence Address90 Peacocktail Close
Edinburgh
Midlothian
EH15 3QT
Scotland
Director NameMr Andrew Christopher Shand
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(14 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 36 Regent Quay
Aberdeen
AB11 5BE
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed17 October 2000(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitebrandsdevelopment.com

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Duncan Taylor & Company Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£16,912
Cash£966
Current Liabilities£32,027

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

28 June 2001Delivered on: 6 July 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited

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.
Outstanding
29 June 2001Delivered on: 6 July 2001
Persons entitled: Lloyds Tsb 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

Filing History

11 November 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
23 October 2020Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
6 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
20 November 2018Satisfaction of charge 2 in full (1 page)
20 November 2018Satisfaction of charge 1 in full (1 page)
10 October 2018Director's details changed for Euan Coutts Shand on 10 October 2018 (2 pages)
11 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
16 December 2014Termination of appointment of Andrew Christopher Shand as a director on 30 September 2014 (1 page)
16 December 2014Termination of appointment of Andrew Christopher Shand as a director on 30 September 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
16 June 2014Secretary's details changed for Stronachs Secretaries Limited on 28 May 2013 (1 page)
16 June 2014Secretary's details changed for Stronachs Secretaries Limited on 28 May 2013 (1 page)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
16 June 2014Secretary's details changed for Stronachs Secretaries Limited on 28 May 2013 (1 page)
16 June 2014Secretary's details changed for Stronachs Secretaries Limited on 28 May 2013 (1 page)
28 March 2014Appointment of Mr Andrew Shand as a director (2 pages)
28 March 2014Appointment of Mr Andrew Shand as a director (2 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 February 2009Director's change of particulars / euan shand / 01/02/2008 (1 page)
26 February 2009Director's change of particulars / euan shand / 01/02/2008 (1 page)
5 June 2008Return made up to 27/05/08; full list of members (3 pages)
5 June 2008Return made up to 27/05/08; full list of members (3 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 August 2007Return made up to 27/05/07; full list of members (2 pages)
28 August 2007Return made up to 27/05/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 June 2006Return made up to 27/05/06; full list of members (2 pages)
26 June 2006Return made up to 27/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
26 May 2005Return made up to 27/05/05; full list of members (3 pages)
26 May 2005Return made up to 27/05/05; full list of members (3 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 June 2004Return made up to 27/05/04; full list of members (5 pages)
18 June 2004Return made up to 27/05/04; full list of members (5 pages)
6 December 2003Return made up to 27/05/03; full list of members (5 pages)
6 December 2003Return made up to 27/05/03; full list of members (5 pages)
3 September 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
3 September 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
13 December 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
13 December 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
31 July 2002Return made up to 27/05/02; full list of members (6 pages)
31 July 2002Return made up to 27/05/02; full list of members (6 pages)
31 August 2001Return made up to 27/05/01; full list of members (6 pages)
31 August 2001Return made up to 27/05/01; full list of members (6 pages)
6 July 2001Partic of mort/charge * (8 pages)
6 July 2001Partic of mort/charge * (3 pages)
6 July 2001Partic of mort/charge * (3 pages)
6 July 2001Partic of mort/charge * (8 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
28 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
28 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Ad 17/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Ad 17/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed;new director appointed (3 pages)
10 November 2000New secretary appointed;new director appointed (3 pages)
28 June 2000Return made up to 27/05/00; full list of members (5 pages)
28 June 2000Return made up to 27/05/00; full list of members (5 pages)
29 June 1999Company name changed mountwest 240 LIMITED\certificate issued on 30/06/99 (2 pages)
29 June 1999Company name changed mountwest 240 LIMITED\certificate issued on 30/06/99 (2 pages)
27 May 1999Incorporation (19 pages)
27 May 1999Incorporation (19 pages)