Advanced company searchLink opens in new window

BRYMER NOMINEES LIMITED

Company number SC421683

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
15 Jun 2018 AA Accounts for a dormant company made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
23 May 2017 TM01 Termination of appointment of Iain Henderson Hutcheson as a director on 16 May 2017
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
23 May 2016 AA Accounts for a dormant company made up to 30 April 2016
02 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
19 May 2015 AA Accounts for a dormant company made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
18 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
13 Nov 2013 CH01 Director's details changed for Mr Scott Stewart Brymer on 1 November 2013
16 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
20 Mar 2013 AP01 Appointment of Mr Scott Stewart Brymer as a director
20 Mar 2013 AP01 Appointment of Mr Stewart Brymer as a director
11 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted