Company NameBrian Notman Ltd
DirectorBrian Notman
Company StatusActive
Company NumberSC465356
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Brian Notman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(3 weeks, 4 days after company formation)
Appointment Duration10 years, 3 months
RoleAgricultural Contractor
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 December 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 December 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Brian Notman
8.33%
Ordinary A
1 at £1Shirley Notman
8.33%
Ordinary B
5 at £1Brian Notman
41.67%
Ordinary
5 at £1Shirley Notman
41.67%
Ordinary

Financials

Year2014
Net Worth-£25,450
Cash£45,005
Current Liabilities£146,495

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 November 2020Change of details for Mr Brian Notman as a person with significant control on 3 November 2020 (2 pages)
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page)
15 October 2020Director's details changed for Mr Brian Notman on 15 October 2020 (2 pages)
15 October 2020Change of details for Mr Brian Notman as a person with significant control on 15 October 2020 (2 pages)
7 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
17 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12
(4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 January 2015Registered office address changed from C/O Dcw / Stewart Gilmour Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 10 January 2015 (1 page)
10 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 12
(4 pages)
10 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 12
(4 pages)
10 January 2015Registered office address changed from C/O Dcw / Stewart Gilmour Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 10 January 2015 (1 page)
31 December 2013Appointment of Mr Brian Notman as a director (2 pages)
31 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 December 2013 (1 page)
31 December 2013Appointment of Mr Brian Notman as a director (2 pages)
31 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 December 2013 (1 page)
6 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page)
6 December 2013Termination of appointment of James Mcmeekin as a director (1 page)
6 December 2013Termination of appointment of Cosec Limited as a director (1 page)
6 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page)
6 December 2013Termination of appointment of James Mcmeekin as a director (1 page)
6 December 2013Termination of appointment of Cosec Limited as a director (1 page)
6 December 2013Termination of appointment of Cosec Limited as a secretary (1 page)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(29 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(29 pages)
6 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page)
6 December 2013Termination of appointment of Cosec Limited as a secretary (1 page)