Company NameBryce & Co Limited
DirectorGary James Bryce
Company StatusActive
Company NumberSC267058
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary James Bryce
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Carnach
Alloa
FK10 1PG
Scotland
Secretary NameJohn Bryce
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Balfour Street
Alloa
Clackmannanshire
FK10 1RU
Scotland

Location

Registered Address20 Barnton Street
Stirling
FK8 1NA
Scotland
ConstituencyStirling
WardCastle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Bryce
100.00%
Ordinary

Financials

Year2014
Turnover£90,035
Gross Profit£90,035
Net Worth£11,188
Cash£671
Current Liabilities£20,073

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Filing History

20 February 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
28 October 2020Director's details changed for Mr Gary Bryce on 1 January 2020 (2 pages)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 May 2015Registered office address changed from Victoria House, 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 20 Barnton Street Stirling FK8 1NA on 8 May 2015 (1 page)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Termination of appointment of John Bryce as a secretary on 20 April 2015 (1 page)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Termination of appointment of John Bryce as a secretary on 20 April 2015 (1 page)
8 May 2015Registered office address changed from Victoria House, 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 20 Barnton Street Stirling FK8 1NA on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Victoria House, 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 20 Barnton Street Stirling FK8 1NA on 8 May 2015 (1 page)
24 September 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
24 September 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
9 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
27 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Gary Bryce on 27 April 2013 (2 pages)
27 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Gary Bryce on 27 April 2013 (2 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
22 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
26 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Director's details changed for Gary Bryce on 27 April 2010 (2 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Gary Bryce on 27 April 2010 (2 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
17 June 2009Return made up to 27/04/09; full list of members (3 pages)
17 June 2009Return made up to 27/04/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
13 June 2008Return made up to 27/04/08; full list of members (3 pages)
13 June 2008Return made up to 27/04/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 June 2007Return made up to 27/04/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 27/04/07; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
26 September 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
15 May 2006Return made up to 27/04/06; full list of members (2 pages)
15 May 2006Return made up to 27/04/06; full list of members (2 pages)
21 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
21 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
24 June 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
24 June 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 April 2004Incorporation (17 pages)
27 April 2004Incorporation (17 pages)