BRIMMOND MANAGEMENT LIMITED
ABERDEEN BRIMMOND MANAGEMENT SERVICES LIMITED ISANDCO FOUR HUNDRED AND SIXTY TWO LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YP

Company number SC281733
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address 13 ALBYN TERRACE, ABERDEEN, AB10 1YP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Statement of company's objects. The most likely internet sites of BRIMMOND MANAGEMENT LIMITED are www.brimmondmanagement.co.uk, and www.brimmond-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brimmond Management Limited is a Private Limited Company. The company registration number is SC281733. Brimmond Management Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Brimmond Management Limited is 13 Albyn Terrace Aberdeen Ab10 1yp. . BONDLAW SECRETARIES LIMITED is a Secretary of the company. ALEXANDER, Laura Anne is a Director of the company. MCCUE, Melvyn Roger Lindsay is a Director of the company. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director ROXBURGH, Roy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BONDLAW SECRETARIES LIMITED
Appointed Date: 13 May 2014

Director
ALEXANDER, Laura Anne
Appointed Date: 01 April 2017
38 years old

Director
MCCUE, Melvyn Roger Lindsay
Appointed Date: 21 April 2005
77 years old

Resigned Directors

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 20 March 2008
Appointed Date: 18 March 2005

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 May 2014
Appointed Date: 20 March 2008

Nominee Director
ROXBURGH, Roy
Resigned: 21 April 2005
Appointed Date: 18 March 2005
75 years old

Persons With Significant Control

Melvyn Roger Lindsay Mccue
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BRIMMOND MANAGEMENT LIMITED Events

12 Apr 2017
Particulars of variation of rights attached to shares
12 Apr 2017
Change of share class name or designation
12 Apr 2017
Statement of company's objects
12 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Apr 2017
Company name changed brimmond management services LIMITED\certificate issued on 12/04/17
  • CONNOT ‐ Change of name notice

...
... and 36 more events
24 Apr 2006
Return made up to 18/03/06; full list of members
03 May 2005
Director resigned
03 May 2005
New director appointed
26 Apr 2005
Company name changed isandco four hundred and sixty t wo LIMITED\certificate issued on 26/04/05
18 Mar 2005
Incorporation