About

Registered Number: SC248415
Date of Incorporation: 28/04/2003 (21 years ago)
Company Status: Active
Registered Address: 115 Bath Street, Glasgow, G2 2SZ,

 

Bryan Byrne Consultants Ltd was founded on 28 April 2003, it has a status of "Active". Wing Li, John, Galloway, Wilma, Benton, David, Galloway, Williamina Allan Rooney are listed as directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WING LI, John 18 March 2019 - 1
BENTON, David 01 November 2003 30 June 2018 1
GALLOWAY, Williamina Allan Rooney 01 November 2003 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
GALLOWAY, Wilma 01 May 2003 30 June 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
PSC07 - N/A 22 March 2019
AD01 - Change of registered office address 19 March 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 30 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 May 2011
AA01 - Change of accounting reference date 11 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 24 November 2005
RESOLUTIONS - N/A 21 November 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
225 - Change of Accounting Reference Date 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.