Company NameGroup Scotland Ltd
DirectorsEdward Tobin and Lee Armstrong
Company StatusActive
Company NumberSC307725
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edward Tobin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Burnfield Road
Giffnock
Glasgow
G46 7QA
Scotland
Director NameMr Lee Armstrong
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavid Dale House 159 Broad Street
Glasgow
G40 2QR
Scotland
Secretary NameIrene Thomson
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Mary Slessor Wynd
Rutherglen
Glasgow
G73 5RJ
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.bryantgroup.co.uk
Email address[email protected]

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Edward Tobin
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 August 2023 (7 months, 2 weeks ago)
Next Return Due13 September 2024 (4 months, 4 weeks from now)

Filing History

1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
19 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 May 2018Appointment of Mr Lee Armstrong as a director on 15 May 2018 (2 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Secretary's details changed for Irene Thomson on 22 August 2013 (2 pages)
5 September 2013Secretary's details changed for Irene Thomson on 22 August 2013 (2 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 September 2011Secretary's details changed for Irene Thomson on 30 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Edward Tobin on 30 August 2011 (2 pages)
9 September 2011Secretary's details changed for Irene Thomson on 30 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Edward Tobin on 30 August 2011 (2 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 March 2010Registered office address changed from C/O Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW on 16 March 2010 (1 page)
16 March 2010Registered office address changed from C/O Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW on 16 March 2010 (1 page)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 September 2008Return made up to 30/08/08; full list of members (3 pages)
11 September 2008Return made up to 30/08/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 June 2008Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page)
13 June 2008Registered office changed on 13/06/2008 from unit 13 cotton street industrial estate swanston street glasgow G40 4HU united kingdom (1 page)
13 June 2008Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page)
13 June 2008Registered office changed on 13/06/2008 from unit 13 cotton street industrial estate swanston street glasgow G40 4HU united kingdom (1 page)
19 March 2008Registered office changed on 19/03/2008 from 11 portland road kilmarnock KA1 2BT (1 page)
19 March 2008Registered office changed on 19/03/2008 from 11 portland road kilmarnock KA1 2BT (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
30 August 2006Incorporation (16 pages)
30 August 2006Incorporation (16 pages)