About

Registered Number: SC131957
Date of Incorporation: 22/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

Founded in 1991, Brimmond Investments Ltd are based in Aberdeen, it's status is listed as "Active". We don't currently know the number of employees at Brimmond Investments Ltd. The current directors of this organisation are listed as Mccue, Melvyn Roger Lindsay, Porter, Allan George, Maclay Murray & Spens Llp at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCUE, Melvyn Roger Lindsay 03 July 1991 - 1
PORTER, Allan George 03 July 1991 - 1
Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 30 June 2017 20 November 2017 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 08 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 30 April 2018
TM02 - Termination of appointment of secretary 27 November 2017
AP04 - Appointment of corporate secretary 27 November 2017
AP04 - Appointment of corporate secretary 08 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
AD01 - Change of registered office address 08 September 2017
CC04 - Statement of companies objects 08 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 April 2016
CH04 - Change of particulars for corporate secretary 24 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 26 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 March 2015
SH08 - Notice of name or other designation of class of shares 13 March 2015
RESOLUTIONS - N/A 09 March 2015
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH04 - Change of particulars for corporate secretary 25 July 2014
AD01 - Change of registered office address 12 June 2014
AP04 - Appointment of corporate secretary 12 June 2014
TM02 - Termination of appointment of secretary 12 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 26 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 13 May 2005
363a - Annual Return 10 May 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 02 July 2004
419a(Scot) - N/A 10 June 2004
363a - Annual Return 19 July 2003
AA - Annual Accounts 30 May 2003
410(Scot) - N/A 11 February 2003
419a(Scot) - N/A 23 December 2002
410(Scot) - N/A 29 November 2002
AA - Annual Accounts 30 May 2002
363a - Annual Return 15 May 2002
AA - Annual Accounts 30 May 2001
363a - Annual Return 03 May 2001
AA - Annual Accounts 31 May 2000
363a - Annual Return 27 April 2000
AA - Annual Accounts 01 June 1999
363a - Annual Return 16 May 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 18 May 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 18 March 1993
RESOLUTIONS - N/A 24 June 1992
MEM/ARTS - N/A 24 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 1992
363b - Annual Return 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1991
410(Scot) - N/A 19 August 1991
RESOLUTIONS - N/A 06 August 1991
RESOLUTIONS - N/A 06 August 1991
MEM/ARTS - N/A 06 August 1991
123 - Notice of increase in nominal capital 06 August 1991
410(Scot) - N/A 26 July 1991
RESOLUTIONS - N/A 19 July 1991
123 - Notice of increase in nominal capital 19 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
CERTNM - Change of name certificate 10 July 1991
CERTNM - Change of name certificate 10 July 1991
NEWINC - New incorporation documents 22 May 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 February 2003 Outstanding

N/A

Standard security 22 November 2002 Outstanding

N/A

Standard security 02 August 1991 Fully Satisfied

N/A

Bond & floating charge 19 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.