Company NameBremner And Bremner Co Ltd
DirectorMyles Ironside Bremner
Company StatusActive
Company NumberSC414433
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Myles Ironside Bremner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCharity
Country of ResidenceUnited Kingdom
Correspondence AddressFighting House Kineton
Warwick
CV35 0LS
Director NameMr Andrew Ironside Bremner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuckleberry Lodge Ashwell Road, Guilden Morden
Royston
SG8 0JX

Location

Registered AddressOld Bank Of Scotland Buildings
Stornoway
HS1 2BG
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Ironside Bremner
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,915
Cash£2,871
Current Liabilities£6,448

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

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

Filing History

18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 November 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 4.00
(4 pages)
23 November 2018Resolutions
  • RES13 ‐ 2 issued shares held by myles bremner and stephanie bremner remain unchanged. The new articles allow for share capital comprised of a ordinary shares and b ordinary shares. 28/02/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 April 2018Termination of appointment of Andrew Ironside Bremner as a director on 14 March 2018 (1 page)
17 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
30 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
30 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
29 February 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 2
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (4 pages)
14 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (4 pages)
27 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
12 January 2012Incorporation (25 pages)
12 January 2012Incorporation (25 pages)