Lesmahagow
Lanarkshire
ML11 0JH
Scotland
Director Name | John Bryson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Killilees Farm Lesmahagow Lanarkshire ML11 0JH Scotland |
Secretary Name | Agnes Hamilton Bryson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Killalees Farm Lesmahagow Lanarkshire ML11 0JH Scotland |
Director Name | Thomas Ballantyne McGregor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 March 2022) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 6 Stanmore Crescent Lanark Lanarkshire ML11 7DF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | brysontractors.co.uk |
---|---|
Telephone | 01555 660888 |
Telephone region | Lanark |
Registered Address | Farmhouse, Killalees Farm Lesmahagow Lanarkshire ML11 0JH Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
50 at £1 | Thomas Ballantyne Mcgregor 5.00% Ordinary |
---|---|
480 at £1 | Agnes Hamilton Bryson 48.00% Ordinary |
470 at £1 | John Bryson 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £824,779 |
Cash | £18 |
Current Liabilities | £905,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
17 October 2002 | Delivered on: 24 October 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. Outstanding |
---|
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
10 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
25 March 2022 | Termination of appointment of Thomas Ballantyne Mcgregor as a director on 25 March 2022 (1 page) |
26 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
16 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (15 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (15 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (15 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (15 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 August 2010 | Director's details changed for John Bryson on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Thomas Ballantyne Mcgregor on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Thomas Ballantyne Mcgregor on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Agnes Hamilton Bryson on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Agnes Hamilton Bryson on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Thomas Ballantyne Mcgregor on 8 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for John Bryson on 8 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for John Bryson on 8 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Agnes Hamilton Bryson on 8 August 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: killalees farm lesmahagow ML11 0JH ML11 0JH (1 page) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: killalees farm lesmahagow ML11 0JH ML11 0JH (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | Ad 30/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 November 2002 | £ nc 100/50000 30/10/02 (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Ad 30/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | £ nc 100/50000 30/10/02 (2 pages) |
24 October 2002 | Partic of mort/charge * (6 pages) |
24 October 2002 | Partic of mort/charge * (6 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 109 douglas street glasgow G2 4HP (1 page) |
18 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 109 douglas street glasgow G2 4HP (1 page) |
18 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
23 August 2002 | Memorandum and Articles of Association (11 pages) |
23 August 2002 | Memorandum and Articles of Association (11 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: scotts company fomations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 August 2002 | Company name changed swiftfern LIMITED\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed swiftfern LIMITED\certificate issued on 21/08/02 (2 pages) |
8 August 2002 | Incorporation (16 pages) |
8 August 2002 | Incorporation (16 pages) |