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.
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 | : |
|
Registered Address | : | Unit 1 Block 6, Bond Street Tullibody, Alloa, Clackmannanshire, FK10 2PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Andrew Hardie Drive, Alloa, FK10 2JA | Secretary | 27 April 2006 | Active |
Unit 1, Block 6, Bond Street Tullibody, Alloa, FK10 2PB | Director | 08 June 2023 | Active |
2 Andrew Hardie Drive, Alloa, FK10 2JA | Director | 27 April 2006 | Active |
Unit 1, Block 6, Bond Street Tullibody, Alloa, FK10 2PB | Director | 08 June 2023 | Active |
Unit 1, Block 6, Bond Street Tullibody, Alloa, FK10 2PB | Director | 06 September 2023 | Active |
Unit 1, Block 6, Bond Street Tullibody, Alloa, FK10 2PB | Director | 08 June 2023 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 27 April 2006 | Active |
Unit 1, Block 6, Bond Street Tullibody, Alloa, FK10 2PB | Director | 27 April 2006 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 27 April 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Accounts | Change account reference date company current shortened. | Download |
2023-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-06-27 | Incorporation | Memorandum articles. | Download |
2023-06-27 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-26 | Resolution | Resolution. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.