Company NameBRS Corporate Services Group Ltd
DirectorsDaniel Jamieson and Mark Alexander Gerard Jamieson
Company StatusActive
Company NumberSC447798
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous NameBRS Financial Services Group Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Jamieson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Washington Street
Glasgow
G3 8AZ
Scotland
Secretary NameMiss Rebecca Lynn McCallum
StatusCurrent
Appointed14 August 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address44 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Mark Alexander Gerard Jamieson
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMrs Clare Florence Jamieson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleTraining And Support Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Mark Alexander Gerard Jamieson
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Washington Street
Glasgow
G3 8AZ
Scotland

Location

Registered Address44 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Clare Florence Jamieson
50.00%
Ordinary
50 at £1Daniel Jamieson
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
26 October 2022Termination of appointment of Mark Alexander Gerard Jamieson as a director on 24 October 2022 (1 page)
26 October 2022Termination of appointment of Rebecca Lynn Mccallum as a secretary on 24 October 2022 (2 pages)
24 October 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
16 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Clare Florence Jamieson as a director on 28 April 2022 (1 page)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
30 April 2020Confirmation statement made on 16 April 2020 with updates (3 pages)
2 April 2020Director's details changed for Mr Daniel Jamieson on 2 April 2020 (2 pages)
10 March 2020Director's details changed for Mrs Clare Florence Jamieson on 9 March 2020 (2 pages)
10 March 2020Appointment of Mr Mark Alexander Gerard Jamieson as a director on 9 March 2020 (2 pages)
10 March 2020Director's details changed for Mrs Clare Florence Jamieson on 9 March 2020 (2 pages)
10 March 2020Appointment of Mr Mark Alexander Gerard Jamieson as a director on 9 March 2020 (2 pages)
10 March 2020Termination of appointment of Mark Alexander Gerard Jamieson as a director on 9 March 2020 (1 page)
20 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 August 2019Appointment of Miss Rebecca Lynn Mccallum as a secretary on 14 August 2019 (2 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 April 2018Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ to 44 Washington Street Glasgow G3 8AZ on 27 April 2018 (1 page)
26 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
(1 page)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-16
(1 page)
15 June 2017Company name changed brs financial services group LTD\certificate issued on 15/06/17
  • CONNOT ‐ Change of name notice
(4 pages)
15 June 2017Company name changed brs financial services group LTD\certificate issued on 15/06/17
  • CONNOT ‐ Change of name notice
(4 pages)
15 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
9 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
10 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)