Company NameBrimmond Management Limited
DirectorsMelvyn Roger Lindsay McCue and Laura Anne Alexander
Company StatusActive
Company NumberSC281733
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Previous NamesIsandco Four Hundred And Sixty Two Limited and Brimmond Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMelvyn Roger Lindsay McCue
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(1 month after company formation)
Appointment Duration19 years
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameLaura Anne Alexander
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(12 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed01 July 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 March 2008(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 13 May 2014)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2017)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 June 2017(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Melvyn Roger Lindsay Mccue
100.00%
Ordinary

Financials

Year2014
Net Worth£9,738
Cash£15,191
Current Liabilities£5,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

31 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 August 2021Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 14 Carden Place Aberdeen AB10 1UR on 16 August 2021 (1 page)
16 August 2021Appointment of Mackinnons Solicitors Llp as a secretary on 1 July 2021 (2 pages)
16 August 2021Termination of appointment of Dentons Secretaries Limited as a secretary on 30 June 2021 (1 page)
11 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
25 March 2019Change of details for Melvyn Roger Lindsay Mccue as a person with significant control on 1 April 2017 (2 pages)
25 March 2019Notification of Laura Anne Alexander as a person with significant control on 1 April 2017 (2 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 November 2017 (1 page)
27 November 2017Appointment of Dentons Secretaries Limited as a secretary on 20 November 2017 (2 pages)
27 November 2017Appointment of Dentons Secretaries Limited as a secretary on 20 November 2017 (2 pages)
27 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 November 2017 (1 page)
28 July 2017Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 28 July 2017 (1 page)
28 July 2017Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages)
28 July 2017Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 June 2017 (1 page)
28 July 2017Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages)
28 July 2017Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 June 2017 (1 page)
12 April 2017Statement of company's objects (2 pages)
12 April 2017Change of share class name or designation (2 pages)
12 April 2017Statement of company's objects (2 pages)
12 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 April 2017Particulars of variation of rights attached to shares (2 pages)
12 April 2017Particulars of variation of rights attached to shares (2 pages)
12 April 2017Company name changed brimmond management services LIMITED\certificate issued on 12/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
12 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
(1 page)
12 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 April 2017Company name changed brimmond management services LIMITED\certificate issued on 12/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
12 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
(1 page)
12 April 2017Change of share class name or designation (2 pages)
5 April 2017Appointment of Laura Anne Alexander as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Laura Anne Alexander as a director on 1 April 2017 (2 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100
(3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Director's details changed for Melvyn Roger Lindsay Mccue on 18 March 2015 (2 pages)
26 March 2015Director's details changed for Melvyn Roger Lindsay Mccue on 18 March 2015 (2 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages)
28 July 2014Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages)
28 July 2014Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014 (2 pages)
28 July 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
25 July 2014Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page)
25 July 2014Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page)
25 July 2014Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014 (1 page)
12 June 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
12 June 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
12 June 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
12 June 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 12 June 2014 (1 page)
12 June 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
12 June 2014Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 12 June 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(4 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-15
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 18/03/08; full list of members (3 pages)
10 April 2008Return made up to 18/03/08; full list of members (3 pages)
7 April 2008Secretary appointed maclay murray & spens LLP (1 page)
7 April 2008Secretary appointed maclay murray & spens LLP (1 page)
7 April 2008Appointment terminated secretary iain smith & company (1 page)
7 April 2008Registered office changed on 07/04/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
7 April 2008Registered office changed on 07/04/2008 from 18-20 queens road aberdeen grampian AB15 4ZT (1 page)
7 April 2008Appointment terminated secretary iain smith & company (1 page)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 18/03/07; full list of members (2 pages)
5 April 2007Return made up to 18/03/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Return made up to 18/03/06; full list of members (3 pages)
24 April 2006Return made up to 18/03/06; full list of members (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
26 April 2005Company name changed isandco four hundred and sixty t wo LIMITED\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed isandco four hundred and sixty t wo LIMITED\certificate issued on 26/04/05 (2 pages)
18 March 2005Incorporation (33 pages)
18 March 2005Incorporation (33 pages)