About

Registered Number: SC147384
Date of Incorporation: 08/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

Founded in 1993, Byron Ltd are based in Aberdeen, it has a status of "Active". The company has 2 directors listed as Dalgarno, Peter Vincent, Murray, Iain in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALGARNO, Peter Vincent 11 November 1993 - 1
MURRAY, Iain 08 November 1993 11 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 12 November 2019
MR01 - N/A 03 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 03 January 2018
TM02 - Termination of appointment of secretary 22 December 2017
AD01 - Change of registered office address 22 December 2017
AP04 - Appointment of corporate secretary 22 December 2017
TM02 - Termination of appointment of secretary 27 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 11 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 11 November 2015
CH04 - Change of particulars for corporate secretary 11 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 26 June 2014
AP04 - Appointment of corporate secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
363a - Annual Return 28 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
410(Scot) - N/A 23 August 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 28 April 2005
363a - Annual Return 12 November 2004
AA - Annual Accounts 31 March 2004
363a - Annual Return 27 November 2003
AA - Annual Accounts 03 March 2003
363a - Annual Return 12 November 2002
AA - Annual Accounts 13 September 2002
363a - Annual Return 22 February 2002
AA - Annual Accounts 04 May 2001
DISS40 - Notice of striking-off action discontinued 25 April 2001
GAZ1(A) - First notification of strike-off in London Gazette) 20 April 2001
652C - Withdrawal of application for striking off 19 April 2001
652a - Application for striking off 02 March 2001
363a - Annual Return 01 November 2000
225 - Change of Accounting Reference Date 26 June 2000
363a - Annual Return 16 November 1999
363(353) - N/A 16 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 11 November 1994
288 - N/A 02 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
NEWINC - New incorporation documents 08 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2019 Outstanding

N/A

Bond & floating charge 14 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.