Company NameBrimar Inspection Ltd.
DirectorBrian George Moore
Company StatusActive
Company NumberSC370754
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameBrian George Moore
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(same day as company formation)
RoleOnshore Inspection
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Moore & Marilyn Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,989
Cash£19,743
Current Liabilities£25,776

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

16 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
3 August 2023Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
16 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
3 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
20 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 January 2021 (5 pages)
13 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
28 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
26 September 2018Cessation of Marilyn Moore as a person with significant control on 6 April 2016 (1 page)
18 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Notification of Brian George Moore as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Notification of Marilyn Moore as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
12 February 2010Appointment of Brian George Moore as a director (3 pages)
12 February 2010Appointment of Brian George Moore as a director (3 pages)
13 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 January 2010Incorporation (22 pages)
6 January 2010Incorporation (22 pages)