Company NameBryan Manson Limited
DirectorsNicola Anne Bryan Manson and Andrew Bryan Manson
Company StatusActive
Company NumberSC243378
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Nicola Anne Bryan Manson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressThe Old Croft 29 Camault Muir
Kiltarlity
IV4 7JH
Scotland
Secretary NameMrs Nicola Anne Bryan Manson
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Croft 29 Camault Muir
Kiltarlity
IV4 7JH
Scotland
Director NameMr Andrew Bryan Manson
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressThe Old Croft 29 Camault Muir
Kiltarlity
Inverness-Shire
IV4 7JH
Scotland
Director NameMr William Manson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Old Croft 29 Camault Muir
Kiltarlity
IV4 7JH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone07 899965412
Telephone regionMobile

Location

Registered AddressThe Old Croft
29 Camault Muir
Kiltarlity
Inverness-Shire
IV4 7JH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Shareholders

1 at £1William Manson
100.00%
Ordinary

Financials

Year2014
Net Worth£25,782
Cash£24,122
Current Liabilities£4,805

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

13 November 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
8 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
24 January 2023Unaudited abridged accounts made up to 28 February 2022 (7 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
1 February 2022Cessation of William Manson as a person with significant control on 1 February 2022 (1 page)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
19 March 2021Termination of appointment of William Manson as a director on 19 March 2021 (1 page)
9 February 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
22 June 2018Appointment of Mr Andrew Bryan Manson as a director on 22 June 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
16 February 2017Director's details changed for Mr William Manson on 15 November 2016 (2 pages)
16 February 2017Director's details changed for Mr William Manson on 15 November 2016 (2 pages)
16 February 2017Secretary's details changed for Mrs Nicola Anne Bryan Manson on 15 November 2016 (1 page)
16 February 2017Director's details changed for Mrs Nicola Anne Bryan Manson on 15 November 2016 (2 pages)
16 February 2017Secretary's details changed for Mrs Nicola Anne Bryan Manson on 15 November 2016 (1 page)
16 February 2017Director's details changed for Mrs Nicola Anne Bryan Manson on 15 November 2016 (2 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 January 2017Registered office address changed from The Old Croft 29 Camault Muir Kiltarlity Inverness Shire IV4 7JH Scotland to The Old Croft 29 Camault Muir Kiltarlity Inverness-Shire IV4 7JH on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from The Old Croft 29 Camault Muir Kiltarlity Inverness Shire IV4 7JH Scotland to The Old Croft 29 Camault Muir Kiltarlity Inverness-Shire IV4 7JH on 17 January 2017 (2 pages)
15 November 2016Registered office address changed from The Old Croft 29 Loaneckheim Kiltarlity Inverness Shire IV4 7JQ to The Old Croft 29 Camault Muir Kiltarlity Inverness Shire IV4 7JH on 15 November 2016 (1 page)
15 November 2016Registered office address changed from The Old Croft 29 Loaneckheim Kiltarlity Inverness Shire IV4 7JQ to The Old Croft 29 Camault Muir Kiltarlity Inverness Shire IV4 7JH on 15 November 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Nicola Anne Bryan Manson on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Nicola Anne Bryan Manson on 4 February 2010 (2 pages)
23 February 2010Director's details changed for William Manson on 4 February 2010 (2 pages)
23 February 2010Director's details changed for William Manson on 4 February 2010 (2 pages)
23 February 2010Director's details changed for William Manson on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Nicola Anne Bryan Manson on 4 February 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 February 2009Return made up to 04/02/09; full list of members (3 pages)
24 February 2009Return made up to 04/02/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 March 2007Return made up to 04/02/07; full list of members (7 pages)
8 March 2007Return made up to 04/02/07; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 February 2006Return made up to 04/02/06; full list of members (7 pages)
22 February 2006Return made up to 04/02/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Registered office changed on 16/02/05 from: 9 davidson drive dingwall IV15 9LP (1 page)
16 February 2005Registered office changed on 16/02/05 from: 9 davidson drive dingwall IV15 9LP (1 page)
29 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 February 2004Return made up to 04/02/04; full list of members (7 pages)
24 February 2004Return made up to 04/02/04; full list of members (7 pages)
4 February 2003Incorporation (16 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (16 pages)
4 February 2003Secretary resigned (1 page)