Company NameBryant Windows Limited
Company StatusActive
Company NumberSC201914
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 43342Glazing

Directors

Director NameMr Graham Alfred David Bell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address2/3 Borthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameMr Dermot McGrory
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2/3 Borthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameMr Michael Ian Bryant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(2 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/3 Borthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
Director NameDerek Arthur Bryant
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleManaging Director
Correspondence Address4 Pentland Court
Bilston
Roslin
Midlothian
EH25 9TA
Scotland
Director NameDerek Arthur Bryant
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleManaging Director
Correspondence Address4 Pentland Court
Bilston
Roslin
Midlothian
EH25 9TA
Scotland
Director NameJean Bryant
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleSecretary
Correspondence Address4 Pentland Court
Bilston
Roslin
Midlothian
EH25 9TA
Scotland
Secretary NameJean Bryant
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleSecretary
Correspondence Address4 Pentland Court
Bilston
Roslin
Midlothian
EH25 9TA
Scotland
Director NameTrevor James Hay
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2002)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFaeriedeane
North Berwick
EH39 4NF
Scotland
Director NameMr Mark Garfield Aynsley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 16 June 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address2/3 Borthwick View
Pentland Industrial Estate
Loanhead
Midlothian
Secretary NameMr Mark Garfield Aynsley
NationalityBritish
StatusResigned
Appointed12 January 2000(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 16 June 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address2/3 Borthwick View
Pentland Industrial Estate
Loanhead
Midlothian
Director NameNeil Duncan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 May 2009)
RolePurchasing Director
Correspondence Address6 Robinsland Drive
West Linton
Peeblesshire
EH46 7JD
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitebryantandcairns.co.uk
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address2/3 Borthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

30 at £1Michael Ian Bryant
27.52%
Ordinary
25 at £1Sharon Duncan
22.94%
Ordinary
15 at £1Dermot Mcgrory
13.76%
Ordinary
15 at £1Graham Alfred Bell
13.76%
Ordinary
15 at £1Mark Garfield Aynsley
13.76%
Ordinary
1 at £1Caroline Aynsley
0.92%
Ordinary B
1 at £1Derek Arthur Bryant
0.92%
Ordinary A
1 at £1Dermot Mcgrory
0.92%
Ordinary A
1 at £1Graham Alfred Bell
0.92%
Ordinary A
1 at £1Jean Bryant
0.92%
Ordinary B
1 at £1Joy Bell
0.92%
Ordinary B
1 at £1Mark Garfield Aynsley
0.92%
Ordinary A
1 at £1Melvin John Bryant
0.92%
Ordinary C
1 at £1Susan Margaret Mcgrory
0.92%
Ordinary B

Financials

Year2014
Net Worth£322,732
Cash£423,563
Current Liabilities£351,453

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

15 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 May 2022Change of details for Mr Michael Ian Bryant as a person with significant control on 15 February 2022 (2 pages)
11 May 2022Notification of Sharon Duncan as a person with significant control on 15 February 2022 (2 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 December 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 2/3 Borthwick View Pentland Industrial Estate Loanhead Midlothian to 2/3 Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 19 February 2019 (1 page)
3 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 June 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 92.00
(6 pages)
1 June 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 92.00
(6 pages)
10 May 2017Purchase of own shares. (3 pages)
10 May 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Termination of appointment of Mark Garfield Aynsley as a secretary on 16 June 2016 (1 page)
6 October 2016Termination of appointment of Mark Garfield Aynsley as a secretary on 16 June 2016 (1 page)
6 October 2016Termination of appointment of Mark Garfield Aynsley as a director on 16 June 2016 (1 page)
6 October 2016Termination of appointment of Mark Garfield Aynsley as a director on 16 June 2016 (1 page)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 109
(7 pages)
23 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 109
(7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 109
(7 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 109
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 109
(7 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 109
(7 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (10 pages)
7 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (10 pages)
4 December 2009Secretary's details changed for Mark Garfield Aynsley on 26 November 2009 (1 page)
4 December 2009Director's details changed for Dermot Mcgrory on 26 November 2009 (2 pages)
4 December 2009Director's details changed for Michael Ian Bryant on 26 November 2009 (2 pages)
4 December 2009Secretary's details changed for Mark Garfield Aynsley on 26 November 2009 (1 page)
4 December 2009Director's details changed for Michael Ian Bryant on 26 November 2009 (2 pages)
4 December 2009Director's details changed for Graham Alfred David Bell on 26 November 2009 (2 pages)
4 December 2009Director's details changed for Graham Alfred David Bell on 26 November 2009 (2 pages)
4 December 2009Director's details changed for Mark Garfield Aynsley on 26 November 2009 (2 pages)
4 December 2009Director's details changed for Dermot Mcgrory on 26 November 2009 (2 pages)
4 December 2009Director's details changed for Mark Garfield Aynsley on 26 November 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Appointment terminated director neil duncan (1 page)
8 June 2009Appointment terminated director neil duncan (1 page)
18 December 2008Return made up to 26/11/08; full list of members (9 pages)
18 December 2008Return made up to 26/11/08; full list of members (9 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Appointment terminated director derek bryant (1 page)
10 October 2008Appointment terminated director derek bryant (1 page)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 26/11/07; full list of members (6 pages)
16 January 2008Return made up to 26/11/07; full list of members (6 pages)
13 December 2006Return made up to 26/11/06; full list of members (5 pages)
13 December 2006Return made up to 26/11/06; full list of members (5 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 December 2005Return made up to 26/11/05; full list of members (5 pages)
21 December 2005Return made up to 26/11/05; full list of members (5 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 26/11/04; full list of members (5 pages)
1 February 2005Return made up to 26/11/04; full list of members (5 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 26/11/03; full list of members (11 pages)
2 December 2003Return made up to 26/11/03; full list of members (11 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 January 2003Return made up to 26/11/02; full list of members (11 pages)
30 January 2003Return made up to 26/11/02; full list of members (11 pages)
29 November 2002Resolutions
  • RES13 ‐ Reclass of shares 26/11/02
(1 page)
29 November 2002Return made up to 26/11/00; full list of members; amend (7 pages)
29 November 2002Resolutions
  • RES13 ‐ Reclass of shares 26/11/02
(1 page)
29 November 2002Return made up to 26/11/00; full list of members; amend (7 pages)
29 November 2002Return made up to 26/11/01; full list of members; amend (7 pages)
29 November 2002Ad 26/11/02--------- £ si 9@1=9 £ ic 29991/30000 (3 pages)
29 November 2002Return made up to 26/11/01; full list of members; amend (7 pages)
29 November 2002Ad 26/11/02--------- £ si 9@1=9 £ ic 29991/30000 (3 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 28 alva street edinburgh midlothian EH2 4QF (1 page)
9 April 2002Registered office changed on 09/04/02 from: 28 alva street edinburgh midlothian EH2 4QF (1 page)
31 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
6 February 2001Return made up to 26/11/00; full list of members (7 pages)
6 February 2001Return made up to 26/11/00; full list of members (7 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
18 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 1999Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
26 November 1999Incorporation (16 pages)
26 November 1999Incorporation (16 pages)