Company NameBrigand Limited
DirectorWilliam James Sangster
Company StatusActive
Company NumberSC385847
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr William James Sangster
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address17 Hazlehead Crescent
Aberdeen
Aberdeenshire
AB15 8EX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.brigand.ltd.uk

Location

Registered Address17 Hazlehead Crescent
Aberdeen
Aberdeenshire
AB15 8EX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Mr William James Sangster
100.00%
Ordinary

Financials

Year2014
Net Worth£5,752
Cash£2,952
Current Liabilities£23,496

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
23 August 2018Change of details for Mr William James Sangster as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Mr William James Sangster on 23 August 2018 (2 pages)
23 August 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 September 2017Notification of William James Sangster as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Notification of William James Sangster as a person with significant control on 6 April 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
25 March 2014Director's details changed for William James Sangster on 24 March 2014 (2 pages)
25 March 2014Registered office address changed from 17 Hazlehead Crescent Aberdeen AB15 8EX United Kingdom on 25 March 2014 (1 page)
25 March 2014Director's details changed for William James Sangster on 24 March 2014 (2 pages)
25 March 2014Registered office address changed from 17 Hazlehead Crescent Aberdeen AB15 8EX United Kingdom on 25 March 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Register inspection address has been changed (2 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
6 October 2011Register(s) moved to registered inspection location (2 pages)
6 October 2011Register(s) moved to registered inspection location (2 pages)
6 October 2011Register inspection address has been changed (2 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
14 September 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
14 September 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
26 October 2010Appointment of William James Sangster as a director (3 pages)
26 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 100
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 100
(4 pages)
26 October 2010Appointment of William James Sangster as a director (3 pages)
29 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 100
(4 pages)
29 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 100
(4 pages)
23 September 2010Incorporation (22 pages)
23 September 2010Incorporation (22 pages)