Company NameG. Bryden (Medical) Ltd.
Company StatusDissolved
Company NumberSC329544
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Gerald Carroll Bryden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dalgain Drive
Sorn
Mauchline
Ayrshire
KA5 6JR
Scotland
Secretary NameMrs Williamina McMillan Bryden
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Dalgain Drive
Sorn
Mauchline
Ayrshire
KA5 6JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Gerald Carroll Bryden
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,184
Current Liabilities£18,029

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014Application to strike the company off the register (3 pages)
7 November 2014Application to strike the company off the register (3 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages)
17 July 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 October 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 1 October 2013 (1 page)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 1 October 2013 (1 page)
15 November 2012Full accounts made up to 31 August 2012 (7 pages)
15 November 2012Full accounts made up to 31 August 2012 (7 pages)
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page)
1 September 2011Secretary's details changed for Williamina Mcmillan Bryden on 1 September 2011 (1 page)
1 September 2011Secretary's details changed for Williamina Mcmillan Bryden on 1 September 2011 (1 page)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Gerald Carroll Bryden on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Gerald Carroll Bryden on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
1 September 2011Secretary's details changed for Williamina Mcmillan Bryden on 1 September 2011 (1 page)
1 September 2011Director's details changed for Gerald Carroll Bryden on 1 September 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 September 2010Annual return made up to 20 August 2010 (14 pages)
13 September 2010Annual return made up to 20 August 2010 (14 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 20/08/09; no change of members (4 pages)
7 September 2009Return made up to 20/08/09; no change of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 October 2008Return made up to 20/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2008Return made up to 20/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
20 August 2007Incorporation (17 pages)
20 August 2007Incorporation (17 pages)