BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED

Register to unlock more data on OkredoRegister

BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC196668

Incorporation date

27/05/1999

Size

Dormant

Contacts

Registered address

Registered address

28 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon12/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon24/05/2024
Accounts for a dormant company made up to 2023-05-31
dot icon24/04/2024
Termination of appointment of Euan Coutts Shand as a director on 2024-04-23
dot icon24/04/2024
Appointment of Mr Shawn Blackston Smith as a director on 2024-04-23
dot icon08/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon29/05/2023
Accounts for a dormant company made up to 2022-05-31
dot icon02/05/2023
Director's details changed for Mr Euan Coutts Shand on 2023-01-06
dot icon10/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-05-31
dot icon23/10/2020
Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 2016-04-06
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon01/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon20/11/2018
Satisfaction of charge 2 in full
dot icon20/11/2018
Satisfaction of charge 1 in full
dot icon10/10/2018
Director's details changed for Euan Coutts Shand on 2018-10-10
dot icon11/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon17/10/2017
Change of details for Duncan Taylor & Company Holdings Limited as a person with significant control on 2017-10-17
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Andrew Christopher Shand as a director on 2014-09-30
dot icon01/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/06/2014
Secretary's details changed for Stronachs Secretaries Limited on 2013-05-28
dot icon16/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon16/06/2014
Secretary's details changed for Stronachs Secretaries Limited on 2013-05-28
dot icon28/03/2014
Appointment of Mr Andrew Shand as a director
dot icon04/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 27/05/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/02/2009
Director's change of particulars / euan shand / 01/02/2008
dot icon05/06/2008
Return made up to 27/05/08; full list of members
dot icon16/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon16/05/2008
Appointment terminated secretary stronachs
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/08/2007
Return made up to 27/05/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/06/2006
Return made up to 27/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/03/2006
Director resigned
dot icon26/05/2005
Return made up to 27/05/05; full list of members
dot icon02/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon29/07/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/06/2004
Return made up to 27/05/04; full list of members
dot icon06/12/2003
Return made up to 27/05/03; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/03/2003
Director resigned
dot icon13/12/2002
Total exemption small company accounts made up to 2001-05-31
dot icon31/07/2002
Return made up to 27/05/02; full list of members
dot icon31/08/2001
Return made up to 27/05/01; full list of members
dot icon06/07/2001
Partic of mort/charge *
dot icon06/07/2001
Partic of mort/charge *
dot icon27/06/2001
Resolutions
dot icon01/05/2001
New director appointed
dot icon28/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon04/12/2000
Ad 17/10/00--------- £ si 999@1=999 £ ic 1/1000
dot icon04/12/2000
Director resigned
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Secretary resigned
dot icon29/11/2000
New director appointed
dot icon10/11/2000
New secretary appointed;new director appointed
dot icon28/06/2000
Return made up to 27/05/00; full list of members
dot icon29/06/1999
Certificate of change of name
dot icon27/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
1.00K
-
2022
0
-
-
0.00
1.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Euan Coutts Shand
Director
17/10/2000 - 23/04/2024
18
Smith, Shawn Blackston
Director
23/04/2024 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED

BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED is an(a) Active company incorporated on 27/05/1999 with the registered office located at 28 Albyn Place, Aberdeen AB10 1YL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED?

toggle

BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED is currently Active. It was registered on 27/05/1999 .

Where is BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED located?

toggle

BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED is registered at 28 Albyn Place, Aberdeen AB10 1YL.

What does BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED do?

toggle

BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED?

toggle

The latest filing was on 12/01/2026: Accounts for a dormant company made up to 2025-05-31.