Company NameDavid Bremner Services Ltd.
DirectorDavid Bremner
Company StatusActive
Company NumberSC237486
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Bremner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleSteel Fabricator
Country of ResidenceScotland
Correspondence AddressGlenbank
St. Fergus
Peterhead
Aberdeenshire
AB42 3PD
Scotland
Secretary NameJane Bremner
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGlenbank
St. Fergus
Peterhead
Aberdeenshire
AB42 3PD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGlenbank Links Road
St. Fergus
Peterhead
AB42 3PD
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

1 at £1David Bremner
33.33%
Ordinary
1 at £1Jane Bremner
33.33%
Ordinary
1 at £1Stuart Bremner
33.33%
Other

Financials

Year2014
Net Worth£83,194
Cash£10,088
Current Liabilities£41,201

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
8 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
25 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
15 June 2021Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Glenbank Links Road St. Fergus Peterhead AB42 3PD on 15 June 2021 (1 page)
17 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
27 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
28 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
28 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
13 September 2017Notification of David Bremner as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of David Bremner as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Jane Bremner as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Jane Bremner as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(5 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(5 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 October 2010Director's details changed for David Bremner on 1 April 2010 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for David Bremner on 1 April 2010 (2 pages)
12 October 2010Director's details changed for David Bremner on 1 April 2010 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 January 2010Registered office address changed from "Glenbank" St. Fergus Peterhead AB42 3PD on 22 January 2010 (1 page)
22 January 2010Registered office address changed from "Glenbank" St. Fergus Peterhead AB42 3PD on 22 January 2010 (1 page)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2006Return made up to 30/09/06; full list of members (6 pages)
2 November 2006Return made up to 30/09/06; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2005Return made up to 30/09/05; full list of members (6 pages)
11 October 2005Return made up to 30/09/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 October 2004Return made up to 30/09/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 September 2003Return made up to 30/09/03; full list of members (6 pages)
27 September 2003Return made up to 30/09/03; full list of members (6 pages)
5 December 2002Ad 01/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 December 2002Ad 01/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
30 September 2002Incorporation (19 pages)
30 September 2002Incorporation (19 pages)