BRYANT OF SCOTLAND LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK13 6ED

Company number SC138289
Status RECEIVERSHIP
Incorporation Date 13 May 1992
Company Type Private Limited Company
Address STIRLING STREET, TILLICOULTRY, FK13 6ED
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director resigned; Director resigned; Director resigned. The most likely internet sites of BRYANT OF SCOTLAND LIMITED are www.bryantofscotland.co.uk, and www.bryant-of-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Bryant of Scotland Limited is a Private Limited Company. The company registration number is SC138289. Bryant of Scotland Limited has been working since 13 May 1992. The present status of the company is RECEIVERSHIP. The registered address of Bryant of Scotland Limited is Stirling Street Tillicoultry Fk13 6ed. . WILLIAMSON, Richard Kissock is a Secretary of the company. GREIG, John Garrick is a Director of the company. RATHIE, Rony James Grant is a Director of the company. Secretary BATEMAN, Brian Ronald has been resigned. Secretary SHAKESHAFT, Peter James Bailey has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BATEMAN, Brian Ronald has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director DAVIDSON, Douglas Charles has been resigned. Nominee Director HARDIE, David has been resigned. Director KINLOCH ANDERSON, Douglas has been resigned. Director SHAKESHAFT, Peter James Bailey has been resigned. Director SHAKESHIFT, Sheila May has been resigned. Director WILLIAMSON, Richard Kissock has been resigned.


Current Directors

Secretary
WILLIAMSON, Richard Kissock
Appointed Date: 30 January 1992

Director
GREIG, John Garrick
Appointed Date: 29 June 1992
82 years old

Director
RATHIE, Rony James Grant
Appointed Date: 29 June 1992
73 years old

Resigned Directors

Secretary
BATEMAN, Brian Ronald
Resigned: 30 October 1992
Appointed Date: 29 June 1992

Secretary
SHAKESHAFT, Peter James Bailey
Resigned: 29 June 1992
Appointed Date: 11 June 1992

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 11 June 1992
Appointed Date: 13 May 1992

Director
BATEMAN, Brian Ronald
Resigned: 30 October 1992
Appointed Date: 29 June 1992
74 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 11 June 1992
Appointed Date: 13 May 1992

Director
DAVIDSON, Douglas Charles
Resigned: 07 October 1992
Appointed Date: 29 June 1992
77 years old

Nominee Director
HARDIE, David
Resigned: 11 June 1992
Appointed Date: 13 May 1992
71 years old

Director
KINLOCH ANDERSON, Douglas
Resigned: 27 January 1999
Appointed Date: 30 April 1993
86 years old

Director
SHAKESHAFT, Peter James Bailey
Resigned: 01 March 1999
Appointed Date: 11 June 1992
77 years old

Director
SHAKESHIFT, Sheila May
Resigned: 01 February 1991
Appointed Date: 11 June 1992
81 years old

Director
WILLIAMSON, Richard Kissock
Resigned: 01 March 1999
Appointed Date: 30 January 1992
81 years old

BRYANT OF SCOTLAND LIMITED Events

05 Mar 1999
Director resigned
05 Mar 1999
Director resigned
12 Feb 1999
Director resigned
30 Apr 1997
Receiver/Manager's abstract of receipts and payments
08 May 1996
Receiver/Manager's abstract of receipts and payments
...
... and 45 more events
29 May 1992
Director's particulars changed

29 May 1992
Director's particulars changed

29 May 1992
Secretary's particulars changed

22 May 1992
Registered office changed on 22/05/92 from: 25 charlotte square edinburgh EH2 4EZ

13 May 1992
Incorporation

BRYANT OF SCOTLAND LIMITED Charges

26 June 1992
Standard security
Delivered: 2 July 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6-16 and 3 stirling street tillicoultry.
19 June 1992
Floating charge
Delivered: 30 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 June 1992
Bond & floating charge
Delivered: 23 June 1992
Status: Satisfied on 15 February 1993
Persons entitled: Bryant of Scotland Limited (In Receivership) Acting Through Graham Ritchie and Another
Description: Undertaking and all property and assets present and future…