This company is commonly known as Bryant Windows Limited. The company was founded 24 years ago and was given the registration number SC201914. The firm's registered office is in LOANHEAD. You can find them at 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian. This company's SIC code is 43320 - Joinery installation.
Name | : | BRYANT WINDOWS LIMITED |
---|---|---|
Company Number | : | SC201914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian, Scotland, EH20 9QH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2/3, Borthwick View, Pentland Industrial Estate, Loanhead, Scotland, EH20 9QH | Director | 12 January 2000 | Active |
2/3, Borthwick View, Pentland Industrial Estate, Loanhead, Scotland, EH20 9QH | Director | 22 March 2002 | Active |
2/3, Borthwick View, Pentland Industrial Estate, Loanhead, Scotland, EH20 9QH | Director | 04 February 2000 | Active |
2/3 Borthwick View, Pentland Industrial Estate, Loanhead, | Secretary | 12 January 2000 | Active |
4 Pentland Court, Bilston, Roslin, EH25 9TA | Secretary | 26 November 1999 | Active |
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ | Corporate Nominee Secretary | 26 November 1999 | Active |
2/3 Borthwick View, Pentland Industrial Estate, Loanhead, | Director | 12 January 2000 | Active |
4 Pentland Court, Bilston, Roslin, EH25 9TA | Director | 22 March 2002 | Active |
4 Pentland Court, Bilston, Roslin, EH25 9TA | Director | 26 November 1999 | Active |
4 Pentland Court, Bilston, Roslin, EH25 9TA | Director | 26 November 1999 | Active |
6 Robinsland Drive, West Linton, EH46 7JD | Director | 22 March 2002 | Active |
Faeriedeane, North Berwick, EH39 4NF | Director | 12 January 2000 | Active |
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ | Nominee Director | 26 November 1999 | Active |
Mrs Sharon Duncan | ||
Notified on | : | 15 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2/3, Borthwick View, Loanhead, Scotland, EH20 9QH |
Nature of control | : |
|
Mr Michael Ian Bryant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2/3, Borthwick View, Loanhead, Scotland, EH20 9QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Capital | Capital cancellation shares. | Download |
2017-05-10 | Capital | Capital return purchase own shares. | Download |
2017-04-21 | Capital | Capital return purchase own shares. | Download |
2017-04-21 | Capital | Capital return purchase own shares. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.