Company NameSandy Knowes Limited
DirectorDaniel Jamieson
Company StatusActive
Company NumberSC447799
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous NameBRS Consulting Ltd

Business Activity

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

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
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
Secretary NameMiss Rebecca Lynn McCallum
StatusResigned
Appointed14 August 2019(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2022)
RoleCompany Director
Correspondence Address44 Washington Street
Glasgow
G3 8AZ
Scotland

Contact

Websitewww.brs-consulting.co.uk
Email address[email protected]
Telephone0141 2274706
Telephone regionGlasgow

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Brs Financial Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

26 June 2019Delivered on: 9 July 2019
Persons entitled:
Dcd Trustees Limited
Ian Ashley Rawlings (As Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 October 2022Company name changed brs consulting LTD\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
(3 pages)
24 October 2022Registered office address changed from 44 Washington Street Glasgow G3 8AZ Scotland to 1037 Sauchiehall Street Glasgow G3 7TZ on 24 October 2022 (1 page)
16 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Clare Florence Jamieson as a director on 28 April 2022 (1 page)
4 May 2022Termination of appointment of Rebecca Lynn Mccallum as a secretary on 28 April 2022 (2 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
30 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
2 April 2020Director's details changed for Mrs Clare Florence Jamieson on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Mr Daniel Jamieson on 2 April 2020 (2 pages)
12 December 2019Micro 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)
9 July 2019Registration of charge SC4477990001, created on 26 June 2019 (25 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 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)
18 January 2018Micro company accounts made up to 30 April 2017 (2 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)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (3 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 1
(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 1
(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)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(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 1
(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 1
(4 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)