Company NameBremner Management Services Limited
Company StatusDissolved
Company NumberSC271925
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressHigh Hainings Strathkinness High Road
St. Andrews
KY16 9UA
Scotland
Secretary NameSally Elizabeth Bremner
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Inch Avenue
Aberdour
Burntisland
KY3 0TF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Dunfermline
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Alexander George Bremner
100.00%
Ordinary

Financials

Year2014
Net Worth£44,305
Current Liabilities£920

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

22 September 2005Delivered on: 29 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 telny place, aberdour, fife.
Outstanding
10 August 2005Delivered on: 15 August 2005
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

5 November 2020Change of details for Mr Alexander George Bremner as a person with significant control on 7 August 2020 (2 pages)
5 November 2020Director's details changed for Mr Alexander George Bremner on 7 August 2020 (2 pages)
24 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
7 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
16 May 2013Director's details changed for Mr Alexander George Bremner on 30 April 2013 (2 pages)
16 May 2013Director's details changed for Mr Alexander George Bremner on 30 April 2013 (2 pages)
31 August 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 August 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
9 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 August 2009Return made up to 12/08/09; full list of members (3 pages)
24 August 2009Return made up to 12/08/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 September 2008Return made up to 12/08/08; full list of members (3 pages)
16 September 2008Return made up to 12/08/08; full list of members (3 pages)
12 August 2008Appointment terminated secretary sally bremner (1 page)
12 August 2008Appointment terminated secretary sally bremner (1 page)
28 September 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 August 2007Return made up to 12/08/07; full list of members (2 pages)
28 August 2007Return made up to 12/08/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 September 2006Return made up to 12/08/06; full list of members (2 pages)
7 September 2006Return made up to 12/08/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
5 September 2005Return made up to 12/08/05; full list of members (2 pages)
5 September 2005Return made up to 12/08/05; full list of members (2 pages)
15 August 2005Partic of mort/charge * (3 pages)
15 August 2005Partic of mort/charge * (3 pages)
18 August 2004Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
18 August 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
12 August 2004Incorporation (17 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Incorporation (17 pages)
12 August 2004Secretary resigned (1 page)