Company NameBrinnor Limited
DirectorsGregory Jack Benson and Michelle Fiona Benson
Company StatusActive
Company NumberSC353301
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Gregory Jack Benson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address8 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NameMrs Michelle Fiona Benson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address8 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NameMr Dildar Singh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 North Street
Glenrothes
Fife
KY7 5NA
Scotland

Location

Registered Address18 North Street
Glenrothes
Fife
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40 at £1Gregory Jack Benson
40.00%
Ordinary
40 at £1Michelle Fiona Benson
40.00%
Ordinary
10 at £1Brittany Iantha Benson
10.00%
Ordinary
10 at £1Connor Benson
10.00%
Ordinary

Financials

Year2014
Net Worth£120,697
Cash£6,418
Current Liabilities£193,571

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

7 July 2014Delivered on: 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (9 pages)
14 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 January 2021Unaudited abridged accounts made up to 31 January 2020 (15 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
3 November 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
8 July 2014Registration of charge 3533010001 (8 pages)
8 July 2014Registration of charge 3533010001 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
13 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 October 2011Termination of appointment of Dildar Singh as a director (1 page)
17 October 2011Appointment of Mr Dildar Singh as a director (2 pages)
17 October 2011Termination of appointment of Dildar Singh as a director (1 page)
17 October 2011Appointment of Mr Dildar Singh as a director (2 pages)
25 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 100
(4 pages)
25 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 100
(4 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 January 2010Director's details changed for Mr Gregory Jack Benson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Michelle Fiona Benson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Michelle Fiona Benson on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Gregory Jack Benson on 13 January 2010 (2 pages)
12 January 2009Incorporation (18 pages)
12 January 2009Incorporation (18 pages)