UKBizDB.co.uk

HAMILTON & BRYDIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamilton & Brydie Limited. The company was founded 18 years ago and was given the registration number SC301415. The firm's registered office is in ALLOA. You can find them at Unit 1 Block 6, Bond Street Tullibody, Alloa, Clackmannanshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HAMILTON & BRYDIE LIMITED
Company Number:SC301415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 1 Block 6, Bond Street Tullibody, Alloa, Clackmannanshire, FK10 2PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Andrew Hardie Drive, Alloa, FK10 2JA

Secretary27 April 2006Active
Unit 1, Block 6, Bond Street Tullibody, Alloa, FK10 2PB

Director08 June 2023Active
2 Andrew Hardie Drive, Alloa, FK10 2JA

Director27 April 2006Active
Unit 1, Block 6, Bond Street Tullibody, Alloa, FK10 2PB

Director08 June 2023Active
Unit 1, Block 6, Bond Street Tullibody, Alloa, FK10 2PB

Director06 September 2023Active
Unit 1, Block 6, Bond Street Tullibody, Alloa, FK10 2PB

Director08 June 2023Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary27 April 2006Active
Unit 1, Block 6, Bond Street Tullibody, Alloa, FK10 2PB

Director27 April 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director27 April 2006Active

People with Significant Control

Hardroad Limited
Notified on:13 June 2023
Status:Active
Country of residence:England
Address:C/O Border Aggregates, Scotland Road, Carnforth, England, LA5 9JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Hynd Anderson
Notified on:06 April 2020
Status:Active
Date of birth:July 1960
Nationality:British
Address:Unit 1, Block 6, Alloa, FK10 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Teresa Brydie
Notified on:06 April 2020
Status:Active
Date of birth:January 1963
Nationality:British
Address:Unit 1, Block 6, Alloa, FK10 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Anderson
Notified on:06 April 2020
Status:Active
Date of birth:July 1962
Nationality:British
Address:Unit 1, Block 6, Alloa, FK10 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Alexander Brydie
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:Scotland
Address:Unit 1, Block 6, Bond Street, Alloa, Scotland, FK10 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Change account reference date company current shortened.

Download
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage alter floating charge with number.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage alter floating charge with number.

Download
2023-06-27Incorporation

Memorandum articles.

Download
2023-06-27Mortgage

Mortgage alter floating charge with number.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Resolution

Resolution.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.