BRIMMOND LIMITED

Register to unlock more data on OkredoRegister

BRIMMOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC163126

Incorporation date

05/02/1996

Size

Full

Contacts

Registered address

Registered address

M2 Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Aberdeenshire AB51 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1996)
dot icon01/04/2026
Appointment of Mr Craig William Yeoman as a director on 2026-04-01
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon18/08/2025
Director's details changed for Mr Alan Simpson Glennie on 2025-08-12
dot icon28/03/2025
Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-08-21
dot icon07/02/2025
Register inspection address has been changed from 5-7 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT
dot icon07/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Second filing for the appointment of Mr Kerr Watson as a director
dot icon18/11/2024
Appointment of Mr Kerr Watson as a director on 2024-11-18
dot icon10/10/2024
Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-10-01
dot icon10/10/2024
Register inspection address has been changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 5-7 Bon Accord Crescent Aberdeen AB11 6DN
dot icon28/03/2024
Termination of appointment of Stewart George Findlay as a director on 2024-03-20
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Appointment of Mr Nigel John Jenkins as a director on 2022-07-19
dot icon01/06/2022
Certificate of change of name
dot icon12/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Change of share class name or designation
dot icon12/05/2022
Notification of Brimmond Group Holdings Limited as a person with significant control on 2022-05-10
dot icon12/05/2022
Cessation of Thomas James Murdoch as a person with significant control on 2022-05-10
dot icon12/05/2022
Cessation of Alistair John Murdoch as a person with significant control on 2022-05-10
dot icon18/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Sub-division of shares on 2020-11-18
dot icon13/05/2021
Resolutions
dot icon13/04/2021
Confirmation statement made on 2021-02-05 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-02-05 with updates
dot icon07/01/2020
Notification of Thomas James Murdoch as a person with significant control on 2019-12-11
dot icon07/01/2020
Cessation of Fiona Jane Murdoch as a person with significant control on 2019-12-11
dot icon28/11/2019
Register(s) moved to registered inspection location 5-9 Bon Accord Crescent Aberdeen AB11 6DN
dot icon28/11/2019
Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN
dot icon28/11/2019
Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 2019-11-01
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Registration of charge SC1631260005, created on 2019-06-21
dot icon31/05/2019
Satisfaction of charge 3 in full
dot icon20/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Termination of appointment of Anne Moir as a director on 2018-08-16
dot icon30/08/2018
Appointment of Thomas James Murdoch as a director on 2018-08-16
dot icon30/08/2018
Appointment of Stewart George Findlay as a director on 2018-08-16
dot icon07/06/2018
Appointment of Ms Anne Moir as a director on 2018-06-01
dot icon04/04/2018
Withdrawal of a person with significant control statement on 2018-04-04
dot icon15/03/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon15/03/2018
Notification of Fiona Jane Murdoch as a person with significant control on 2016-04-06
dot icon15/03/2018
Notification of Alistair John Murdoch as a person with significant control on 2016-04-06
dot icon07/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon07/03/2017
Termination of appointment of Alistair John Murdoch as a director on 2016-09-18
dot icon07/03/2017
Termination of appointment of Alistair John Murdoch as a secretary on 2016-08-18
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Appointment of Mr Alan Glennie as a director on 2015-11-01
dot icon10/11/2015
Registered office address changed from The Brimmond Group Kintore Business Park Kintore Inverurie Aberdeenshire AB51 0YQ to M2 Tofthills Avenue, Midmill Business Park Kintore Inverurie Aberdeenshire AB51 0QP on 2015-11-10
dot icon11/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Fiona Murdoch as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon08/02/2010
Registered office address changed from 34 Common Green Strathaven Strathclyde ML10 6AF on 2010-02-08
dot icon06/02/2010
Director's details changed for Fiona Jane Murdoch on 2010-02-05
dot icon06/02/2010
Director's details changed for Alistair John Murdoch on 2010-02-05
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 05/02/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2008
Return made up to 05/02/08; full list of members
dot icon11/01/2008
Memorandum and Articles of Association
dot icon11/01/2008
Resolutions
dot icon10/11/2007
Partic of mort/charge *
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Return made up to 05/02/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 05/02/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 05/02/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon15/03/2004
Return made up to 05/02/04; full list of members
dot icon05/01/2004
Accounts for a small company made up to 2003-02-28
dot icon12/02/2003
Return made up to 05/02/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon12/04/2002
Return made up to 05/02/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon30/10/2001
Dec mort/charge *
dot icon15/02/2001
Return made up to 05/02/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-02-28
dot icon10/08/2000
Dec mort/charge *
dot icon01/02/2000
Return made up to 05/02/00; full list of members
dot icon28/01/2000
Dec mort/charge release *
dot icon29/11/1999
Accounts for a small company made up to 1999-02-28
dot icon14/04/1999
Partic of mort/charge *
dot icon11/03/1999
Return made up to 05/02/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-02-28
dot icon06/02/1998
Return made up to 05/02/98; no change of members
dot icon22/09/1997
Accounts for a small company made up to 1997-02-28
dot icon21/03/1997
Return made up to 05/02/97; full list of members
dot icon26/04/1996
Partic of mort/charge *
dot icon26/04/1996
Partic of mort/charge *
dot icon05/03/1996
Registered office changed on 05/03/96 from: 24 great king street edinburgh EH3 6QN
dot icon04/03/1996
New secretary appointed;new director appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Secretary resigned
dot icon04/03/1996
Director resigned
dot icon05/02/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2019 - Present
74
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
05/02/1996 - 19/02/1996
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
05/02/1996 - 19/02/1996
3784
Murdoch, Alistair John
Director
19/02/1996 - 18/09/2016
5
Ms Fiona Jane Murdoch
Director
19/02/1996 - 01/05/2013
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIMMOND LIMITED

BRIMMOND LIMITED is an(a) Active company incorporated on 05/02/1996 with the registered office located at M2 Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Aberdeenshire AB51 0QP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMMOND LIMITED?

toggle

BRIMMOND LIMITED is currently Active. It was registered on 05/02/1996 .

Where is BRIMMOND LIMITED located?

toggle

BRIMMOND LIMITED is registered at M2 Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Aberdeenshire AB51 0QP.

What does BRIMMOND LIMITED do?

toggle

BRIMMOND LIMITED operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

What is the latest filing for BRIMMOND LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Craig William Yeoman as a director on 2026-04-01.