About

Registered Number: SC062951
Date of Incorporation: 24/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Longleys Farm, Bridge Of Allan, Stirlingshire, FK9 4NE

 

Bryson Meats Ltd was founded on 24 August 1977 with its registered office in Bridge Of Allan in Stirlingshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Galloway, John Robert, Kirkbright, Anthony, Berrie, John Stirling, Bruce, Ian, Galloway, Ian James, Hill, Alan George, Jamieson, John, Kirkwood, Alan, Mason, William Cowan, Sheriff, Stephen Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLOWAY, John Robert 01 March 2016 - 1
KIRKBRIGHT, Anthony 17 February 2016 - 1
BERRIE, John Stirling 29 January 1997 09 September 2004 1
BRUCE, Ian 30 November 1991 27 June 2014 1
GALLOWAY, Ian James 29 January 1997 01 March 2016 1
HILL, Alan George 24 October 2007 11 June 2012 1
JAMIESON, John 16 April 1992 30 April 1993 1
KIRKWOOD, Alan N/A 16 July 1999 1
MASON, William Cowan N/A 31 December 1989 1
SHERIFF, Stephen Robert N/A 08 November 1996 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 03 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 28 September 2015
MR04 - N/A 22 July 2015
MR04 - N/A 22 July 2015
MR04 - N/A 22 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 01 October 2012
TM01 - Termination of appointment of director 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 25 February 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 19 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 15 December 2005
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 23 September 2002
AUD - Auditor's letter of resignation 02 July 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 02 September 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 30 September 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 21 December 1997
AA - Annual Accounts 26 September 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
363s - Annual Return 24 January 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 09 October 1995
AUD - Auditor's letter of resignation 07 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1995
MEM/ARTS - N/A 07 February 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 11 January 1995
410(Scot) - N/A 17 October 1994
AA - Annual Accounts 25 May 1994
288 - N/A 15 February 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 29 July 1992
288 - N/A 25 April 1992
363s - Annual Return 13 March 1992
288 - N/A 16 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1991
AA - Annual Accounts 05 November 1991
RESOLUTIONS - N/A 03 September 1991
123 - Notice of increase in nominal capital 03 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 02 February 1990
288 - N/A 23 January 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 29 August 1989
288 - N/A 10 March 1989
363 - Annual Return 31 August 1988
AA - Annual Accounts 18 August 1988
410(Scot) - N/A 10 December 1987
410(Scot) - N/A 03 December 1987
MISC - Miscellaneous document 17 November 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 02 September 1987
288 - N/A 23 April 1987
AA - Annual Accounts 09 October 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 07 October 1994 Fully Satisfied

N/A

Standard security 19 November 1987 Fully Satisfied

N/A

Floating charge 14 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.