Company NameBRS Credit Management & Collection Ltd
DirectorDaniel Jamieson
Company StatusActive
Company NumberSC447800
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

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

Location

Registered Address44 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 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 Due29 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

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

Filing History

9 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
16 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Rebecca Lynn Mccallum as a secretary on 28 April 2022 (2 pages)
4 May 2022Termination of appointment of Clare Florence Jamieson as a director on 28 April 2022 (1 page)
30 January 2022Total exemption full accounts made up to 30 April 2021 (7 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 (7 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 29 April 2019 (2 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)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
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 updates (3 pages)
28 January 2019Accounts for a dormant company 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)
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 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 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)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(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 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)