About

Registered Number: SC359316
Date of Incorporation: 08/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Suite 14 98 Woodlands Road, Glasgow, G3 6HB,

 

Established in 2009, Brymac Ltd are based in Glasgow, it's status at Companies House is "Active". The company has only one director. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCLEOD, Brian 08 May 2009 23 May 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 20 May 2020
MR04 - N/A 20 May 2020
MR04 - N/A 20 May 2020
AD01 - Change of registered office address 19 May 2020
CH01 - Change of particulars for director 19 May 2020
DISS40 - Notice of striking-off action discontinued 31 March 2020
CS01 - N/A 28 March 2020
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
DISS40 - Notice of striking-off action discontinued 25 July 2018
CS01 - N/A 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 24 February 2017
MR01 - N/A 21 October 2016
MR01 - N/A 18 October 2016
DISS40 - Notice of striking-off action discontinued 07 October 2016
AR01 - Annual Return 06 October 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 12 February 2016
AA - Annual Accounts 29 June 2015
DISS40 - Notice of striking-off action discontinued 06 June 2015
AR01 - Annual Return 05 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
DISS40 - Notice of striking-off action discontinued 25 November 2014
AR01 - Annual Return 23 November 2014
DISS16(SOAS) - N/A 01 November 2014
GAZ1 - First notification of strike-off action in London Gazette 12 September 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 04 November 2013
DISS40 - Notice of striking-off action discontinued 02 November 2013
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
DISS16(SOAS) - N/A 31 August 2013
GAZ1 - First notification of strike-off action in London Gazette 12 July 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 10 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 07 November 2011
TM02 - Termination of appointment of secretary 13 June 2011
AR01 - Annual Return 01 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 01 June 2011
RT01 - Application for administrative restoration to the register 31 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2011
GAZ1 - First notification of strike-off action in London Gazette 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 03 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 15 October 2009
NEWINC - New incorporation documents 08 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2016 Fully Satisfied

N/A

A registered charge 12 October 2016 Fully Satisfied

N/A

Standard security 29 March 2010 Outstanding

N/A

Floating charge 29 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.