Company NameBrydon Holdings Limited
Company StatusDissolved
Company NumberSC492534
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 3 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NameLesley Clark Communications Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMrs Lesley Anne Brydon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2014(same day as company formation)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address19 Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered Address19 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
24 January 2022Application to strike the company off the register (1 page)
3 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
15 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
15 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
17 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Registered office address changed from 47/2 West Mill Road Edinburgh EH13 0NZ United Kingdom to 19 Thistle Street Edinburgh EH2 1DF on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 47/2 West Mill Road Edinburgh EH13 0NZ United Kingdom to 19 Thistle Street Edinburgh EH2 1DF on 14 December 2015 (1 page)
2 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-02
  • GBP 100
(22 pages)
2 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-02
  • GBP 100
(22 pages)