Company NameBryson Tractors Limited
DirectorsAgnes Hamilton Bryson and John Bryson
Company StatusActive
Company NumberSC235088
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 33190Repair of other equipment

Directors

Director NameAgnes Hamilton Bryson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 8 months
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressKillalees Farm
Lesmahagow
Lanarkshire
ML11 0JH
Scotland
Director NameJohn Bryson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 8 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressKillilees Farm
Lesmahagow
Lanarkshire
ML11 0JH
Scotland
Secretary NameAgnes Hamilton Bryson
NationalityBritish
StatusCurrent
Appointed20 August 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 8 months
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressKillalees Farm
Lesmahagow
Lanarkshire
ML11 0JH
Scotland
Director NameThomas Ballantyne McGregor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(1 week, 5 days after company formation)
Appointment Duration19 years, 7 months (resigned 25 March 2022)
RoleSalesman
Country of ResidenceScotland
Correspondence Address6 Stanmore Crescent
Lanark
Lanarkshire
ML11 7DF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebrysontractors.co.uk
Telephone01555 660888
Telephone regionLanark

Location

Registered AddressFarmhouse, Killalees Farm
Lesmahagow
Lanarkshire
ML11 0JH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South

Shareholders

50 at £1Thomas Ballantyne Mcgregor
5.00%
Ordinary
480 at £1Agnes Hamilton Bryson
48.00%
Ordinary
470 at £1John Bryson
47.00%
Ordinary

Financials

Year2014
Net Worth£824,779
Cash£18
Current Liabilities£905,594

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

17 October 2002Delivered 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

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
10 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
25 March 2022Termination of appointment of Thomas Ballantyne Mcgregor as a director on 25 March 2022 (1 page)
26 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
9 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
23 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (15 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (15 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (15 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (15 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Director's details changed for John Bryson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Thomas Ballantyne Mcgregor on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Thomas Ballantyne Mcgregor on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Agnes Hamilton Bryson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Agnes Hamilton Bryson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Thomas Ballantyne Mcgregor on 8 August 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for John Bryson on 8 August 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for John Bryson on 8 August 2010 (2 pages)
17 August 2010Director's details changed for Agnes Hamilton Bryson on 8 August 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
24 August 2009Return made up to 08/08/09; full list of members (4 pages)
24 August 2009Return made up to 08/08/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 August 2007Registered office changed on 28/08/07 from: killalees farm lesmahagow ML11 0JH ML11 0JH (1 page)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
28 August 2007Registered office changed on 28/08/07 from: killalees farm lesmahagow ML11 0JH ML11 0JH (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 August 2006Return made up to 08/08/06; full list of members (3 pages)
17 August 2006Return made up to 08/08/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 08/08/05; full list of members (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 08/08/05; full list of members (3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Return made up to 08/08/04; full list of members (7 pages)
11 August 2004Return made up to 08/08/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
26 August 2003Return made up to 08/08/03; full list of members (7 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
13 November 2002Ad 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2002Ad 30/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2002£ nc 100/50000 30/10/02 (2 pages)
24 October 2002Partic of mort/charge * (6 pages)
24 October 2002Partic of mort/charge * (6 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 109 douglas street glasgow G2 4HP (1 page)
18 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 109 douglas street glasgow G2 4HP (1 page)
18 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New director appointed (2 pages)
23 August 2002Memorandum and Articles of Association (11 pages)
23 August 2002Memorandum and Articles of Association (11 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Registered 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 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Registered 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 2002Company name changed swiftfern LIMITED\certificate issued on 21/08/02 (2 pages)
21 August 2002Company name changed swiftfern LIMITED\certificate issued on 21/08/02 (2 pages)
8 August 2002Incorporation (16 pages)
8 August 2002Incorporation (16 pages)