Company NameFrank Bryant Ltd
DirectorsRobert Karl Brough and David Unwin
Company StatusActive
Company NumberSC474263
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert Karl Brough
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(9 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address38 Restalrig Road South
Edinburgh
EH7 6LD
Scotland
Director NameMr David Unwin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Marchington Industrial Estate Stubby Lane
Marchington
Uttoxeter
ST14 8LP
Director NameMr Frank Mark Bryant
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Restalrig Road South
Edinburgh
EH7 6LD
Scotland
Director NameFrank Bryant
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Restalrig Road South
Edinburgh
EH7 6LD
Scotland
Director NameMrs Janice Bryant
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Restalrig Road South
Edinburgh
EH7 6LD
Scotland
Director NameMr David George Unwin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2023(8 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Restalrig Road South
Edinburgh
EH7 6LD
Scotland

Location

Registered Address38 Restalrig Road South
Edinburgh
EH7 6LD
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

1 at £1Frank Bryant
33.33%
Ordinary
1 at £1Frank Mark Bryant
33.33%
Ordinary
1 at £1Jane Janis Bryant
33.33%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

25 March 2024Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page)
18 March 2024Confirmation statement made on 17 March 2024 with updates (4 pages)
5 December 2023Appointment of Mr David Unwin as a director on 4 December 2023 (2 pages)
22 November 2023Termination of appointment of David George Unwin as a director on 21 November 2023 (1 page)
24 October 2023Registration of charge SC4742630001, created on 24 October 2023 (11 pages)
4 September 2023Appointment of Mr Robert Karl Brough as a director on 4 September 2023 (2 pages)
28 March 2023Notification of Unique Investment Group Limited as a person with significant control on 27 March 2023 (2 pages)
27 March 2023Cessation of Frank Mark Bryant as a person with significant control on 27 March 2023 (1 page)
27 March 2023Termination of appointment of Frank Bryant as a director on 27 March 2023 (1 page)
27 March 2023Appointment of Mr David George Unwin as a director on 27 March 2023 (2 pages)
27 March 2023Cessation of Jane Janis Bryant as a person with significant control on 27 March 2023 (1 page)
27 March 2023Termination of appointment of Frank Mark Bryant as a director on 27 March 2023 (1 page)
27 March 2023Cessation of Frank Bryant as a person with significant control on 27 March 2023 (1 page)
27 March 2023Termination of appointment of Janice Bryant as a director on 27 March 2023 (1 page)
27 March 2023Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS to 38 Restalrig Road South Edinburgh EH7 6LD on 27 March 2023 (1 page)
23 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
20 February 2023Notification of Jane Janis Bryant as a person with significant control on 6 April 2016 (2 pages)
20 February 2023Notification of Frank Mark Bryant as a person with significant control on 6 April 2016 (2 pages)
21 November 2022Unaudited abridged accounts made up to 30 June 2022 (14 pages)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (14 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
16 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(4 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(4 pages)
3 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 June 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
25 June 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
7 May 2015Appointment of Mr Frank Mark Bryant as a director on 2 April 2014 (2 pages)
7 May 2015Appointment of Mr Frank Mark Bryant as a director on 2 April 2014 (2 pages)
7 May 2015Appointment of Mrs Janice Bryant as a director on 2 April 2014 (2 pages)
7 May 2015Appointment of Mrs Janice Bryant as a director on 2 April 2014 (2 pages)
7 May 2015Appointment of Mr Frank Mark Bryant as a director on 2 April 2014 (2 pages)
7 May 2015Appointment of Mrs Janice Bryant as a director on 2 April 2014 (2 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(3 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(3 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 3
(22 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 3
(22 pages)