Company number SC202661
Status Active
Incorporation Date 21 December 1999
Company Type Private Limited Company
Address 2 WEST BAY, GOURDON, MONTROSE, ANGUS, DD10 0NA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
GBP 6,000
. The most likely internet sites of BRYDENS LIMITED are www.brydens.co.uk, and www.brydens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Brydens Limited is a Private Limited Company.
The company registration number is SC202661. Brydens Limited has been working since 21 December 1999.
The present status of the company is Active. The registered address of Brydens Limited is 2 West Bay Gourdon Montrose Angus Dd10 0na. . CRAIG, Carole Anne is a Secretary of the company. CRAIG, Raymond Bryden is a Director of the company. Secretary HAXTON, Nichola has been resigned. Secretary SHAW, Evelyn Agnes has been resigned. Director SHAW, Evelyn Agnes has been resigned. Director WELSH, Douglas Moncur has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Raymond Bryden Craig
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
BRYDENS LIMITED Events
27 Jan 2017
Confirmation statement made on 21 December 2016 with updates
05 Sep 2016
Total exemption full accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
24 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
...
... and 39 more events
25 May 2000
Resolutions
-
ORES01 ‐
Ordinary resolution of Memorandum of Association
09 May 2000
Partic of mort/charge *
09 May 2000
Ad 02/05/00--------- £ si 5999@1=5999 £ ic 1/6000
09 May 2000
New director appointed
21 Dec 1999
Incorporation
10 January 2008
Standard security
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Anchor hotel, new road, johnshaven, montrose KNC9904.
27 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hornblower's restaurant, west quay, gourdon, lying to the…
2 May 2000
Bond & floating charge
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…