Company NameBryony Properties Limited
Company StatusActive
Company NumberSC304821
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)
Previous NameBryony Offshore Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Secretary NameSonja Marta Huldal
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 High Street
Buckie
AB56 1BB
Scotland
Secretary NameSonja Marta Smith
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 High Street
Buckie
AB56 1BB
Scotland
Director NameBarbara Reid Huldal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(8 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Poppy Road
Buckie
AB56 1GQ
Scotland
Director NameMiss Sonja Marta Huldal
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address84 High Street
Buckie
AB56 1BB
Scotland
Director NameSonja Marta Smith
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address84 High Street
Buckie
AB56 1BB
Scotland
Director NameCapt Asbjorn Agnar Endresen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleFish Salesman
Correspondence AddressHuldal
N-6090
Fosnavaag
Norway
Director NameMr Jan Smith Huldal
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleFish Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressRathven House
Rathven
Buckie
Banffshire
AB56 4DD
Scotland
Director NameEugene Rutter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2014)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address55 Victoria Street
Fraserburgh
AB43 9LT
Scotland
Director NameAsbjorn Endresen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed14 January 2012(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2018)
RoleFisherman
Country of ResidenceNorway
Correspondence AddressNygardsvegen 5 N-6090 Fosnavaag
Fosnavaag
N-6090

Contact

Websitewww.bryonyoffshore.com

Location

Registered Address26 - 30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Barbara Huldal
81.25%
Ordinary
15 at £1Sonja Huldal
18.75%
Ordinary

Financials

Year2014
Net Worth£322,017
Cash£136,984
Current Liabilities£27,091

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

5 December 2011Delivered on: 24 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in genesis official number C18350.
Outstanding
16 November 2011Delivered on: 22 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 May 2008Delivered on: 28 May 2008
Satisfied on: 5 July 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

1 February 2024Micro company accounts made up to 30 June 2023 (6 pages)
25 January 2024Registered office address changed from 17 Regent Street Keith AB55 5DY to 26 - 30 Marine Place Buckie AB56 1UT on 25 January 2024 (1 page)
14 August 2023Registered office address changed from 65 Moss Street Keith AB55 5HE to 17 Regent Street Keith AB55 5DY on 14 August 2023 (2 pages)
3 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
10 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
27 September 2022Director's details changed for Miss Sonja Marta Huldal on 31 October 2021 (2 pages)
2 September 2022Secretary's details changed for Sonja Marta Huldal on 31 October 2021 (3 pages)
4 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-03
(1 page)
15 May 2018Company name changed bryony offshore LIMITED\certificate issued on 15/05/18
  • CONNOT ‐ Change of name notice
(3 pages)
28 February 2018Termination of appointment of Asbjorn Endresen as a director on 26 February 2018 (1 page)
28 February 2018Director's details changed for Barbara Reid Huldal on 15 February 2018 (2 pages)
28 February 2018Secretary's details changed for Sonja Marta Huldal on 26 February 2018 (1 page)
28 February 2018Change of details for Mrs Barbara Huldal as a person with significant control on 15 February 2018 (2 pages)
28 February 2018Appointment of Miss Sonja Marta Huldal as a director on 26 February 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 August 2017Satisfaction of charge 3 in full (1 page)
8 August 2017Satisfaction of charge 3 in full (1 page)
24 July 2017Satisfaction of charge 2 in full (1 page)
24 July 2017Satisfaction of charge 2 in full (1 page)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Termination of appointment of Jan Smith Huldal as a director on 24 November 2014 (1 page)
7 July 2016Termination of appointment of Jan Smith Huldal as a director on 24 November 2014 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 80
(7 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 80
(7 pages)
3 March 2015Appointment of Barbara Reid Huldal as a director on 18 February 2015 (3 pages)
3 March 2015Appointment of Barbara Reid Huldal as a director on 18 February 2015 (3 pages)
30 October 2014Termination of appointment of Eugene Rutter as a director on 30 June 2014 (1 page)
30 October 2014Termination of appointment of Eugene Rutter as a director on 30 June 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90
(7 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90
(7 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
9 October 2012Purchase of own shares. (3 pages)
9 October 2012Purchase of own shares. (3 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 April 2012Appointment of Asbjorn Endresen as a director (3 pages)
4 April 2012Appointment of Asbjorn Endresen as a director (3 pages)
4 April 2012Appointment of Eugene Rutter as a director (3 pages)
4 April 2012Appointment of Eugene Rutter as a director (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Jan Smith Huldal on 31 May 2010 (2 pages)
13 July 2010Director's details changed for Jan Smith Huldal on 31 May 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
9 July 2009Return made up to 30/06/09; full list of members (3 pages)
9 July 2009Appointment terminated director asbjorn endresen (1 page)
9 July 2009Appointment terminated director asbjorn endresen (1 page)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 June 2006Incorporation (17 pages)
30 June 2006Incorporation (17 pages)