Aberdeen
Aberdeenshire
AB15 8EX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.brigand.ltd.uk |
---|
Registered Address | 17 Hazlehead Crescent Aberdeen Aberdeenshire AB15 8EX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Mr William James Sangster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,752 |
Cash | £2,952 |
Current Liabilities | £23,496 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
23 August 2018 | Change of details for Mr William James Sangster as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr William James Sangster on 23 August 2018 (2 pages) |
23 August 2018 | Registered office address changed from 25 Mavis Bank Newburgh Ellon Aberdeenshire AB41 6FB to 17 Hazlehead Crescent Aberdeen Aberdeenshire AB15 8EX on 23 August 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
25 September 2017 | Notification of William James Sangster as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of William James Sangster as a person with significant control on 6 April 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
25 March 2014 | Director's details changed for William James Sangster on 24 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from 17 Hazlehead Crescent Aberdeen AB15 8EX United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for William James Sangster on 24 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from 17 Hazlehead Crescent Aberdeen AB15 8EX United Kingdom on 25 March 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
6 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Register inspection address has been changed (2 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (14 pages) |
6 October 2011 | Register(s) moved to registered inspection location (2 pages) |
6 October 2011 | Register(s) moved to registered inspection location (2 pages) |
6 October 2011 | Register inspection address has been changed (2 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
14 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
26 October 2010 | Appointment of William James Sangster as a director (3 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
26 October 2010 | Appointment of William James Sangster as a director (3 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
29 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
23 September 2010 | Incorporation (22 pages) |
23 September 2010 | Incorporation (22 pages) |