Advanced company searchLink opens in new window

BRIMMOND INVESTMENTS LIMITED

Company number SC131957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2017 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017
08 Sep 2017 TM02 Termination of appointment of Bondlaw Secretaries Limited as a secretary on 30 June 2017
08 Sep 2017 AD01 Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 8 September 2017
08 May 2017 CC04 Statement of company's objects
28 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Feb 2016 CH04 Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015
12 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Apr 2015 CH01 Director's details changed for Melvyn Roger Lindsay Mccue on 5 March 2015
26 Mar 2015 CH01 Director's details changed for Melvyn Roger Lindsay Mccue on 18 March 2015
13 Mar 2015 SH10 Particulars of variation of rights attached to shares
13 Mar 2015 SH08 Change of share class name or designation
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100,000
25 Jul 2014 CH01 Director's details changed for Melvyn Roger Lindsay Mccue on 1 April 2014
25 Jul 2014 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 1 April 2014
12 Jun 2014 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 12 June 2014
12 Jun 2014 AP04 Appointment of Bondlaw Secretaries Limited as a secretary
12 Jun 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012