BRIMMOND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIMMOND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC281733

Incorporation date

18/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Skene Crescent, Westhill AB32 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon18/04/2026
Secretary's details changed for Mrs Laura Anne Alexander on 2026-01-16
dot icon31/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon07/02/2026
Registered office address changed from 41 Skene Crescent Westhill AB32 6BN Scotland to 45 Skene Crescent Westhill AB32 6BN on 2026-02-07
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Registered office address changed from 33 Berryhill Circle Skene Westhill AB32 6BE Scotland to 41 Skene Crescent Westhill AB32 6BN on 2025-10-01
dot icon07/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon06/06/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Appointment of Mackinnons Solicitors Llp as a secretary on 2021-07-01
dot icon16/08/2021
Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 14 Carden Place Aberdeen AB10 1UR on 2021-08-16
dot icon16/08/2021
Termination of appointment of Dentons Secretaries Limited as a secretary on 2021-06-30
dot icon11/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-18 with updates
dot icon25/03/2019
Notification of Laura Anne Alexander as a person with significant control on 2017-04-01
dot icon25/03/2019
Change of details for Melvyn Roger Lindsay Mccue as a person with significant control on 2017-04-01
dot icon15/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-11-20
dot icon27/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-11-20
dot icon28/07/2017
Termination of appointment of Bondlaw Secretaries Limited as a secretary on 2017-06-30
dot icon28/07/2017
Appointment of Maclay Murray & Spens Llp as a secretary on 2017-06-30
dot icon28/07/2017
Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to The Capitol 431 Union Street Aberdeen AB11 6DA on 2017-07-28
dot icon12/04/2017
Particulars of variation of rights attached to shares
dot icon12/04/2017
Change of share class name or designation
dot icon12/04/2017
Statement of company's objects
dot icon12/04/2017
Resolutions
dot icon12/04/2017
Certificate of change of name
dot icon12/04/2017
Resolutions
dot icon05/04/2017
Appointment of Laura Anne Alexander as a director on 2017-04-01
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon21/03/2017
Resolutions
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-03-09
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon24/02/2016
Secretary's details changed for Bondlaw Secretaries Limited on 2015-06-08
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon26/03/2015
Director's details changed for Melvyn Roger Lindsay Mccue on 2015-03-18
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon28/07/2014
Director's details changed for Melvyn Roger Lindsay Mccue on 2014-04-01
dot icon25/07/2014
Secretary's details changed for Maclay Murray & Spens Llp on 2014-04-01
dot icon12/06/2014
Registered office address changed from 66 Queens Road Aberdeen AB15 4YE United Kingdom on 2014-06-12
dot icon12/06/2014
Appointment of Bondlaw Secretaries Limited as a secretary
dot icon12/06/2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 18/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 18/03/08; full list of members
dot icon07/04/2008
Registered office changed on 07/04/2008 from 18-20 queens road aberdeen grampian AB15 4ZT
dot icon07/04/2008
Appointment terminated secretary iain smith & company
dot icon07/04/2008
Secretary appointed maclay murray & spens LLP
dot icon02/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 18/03/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 18/03/06; full list of members
dot icon03/05/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon26/04/2005
Certificate of change of name
dot icon18/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2021
0
8.89K
-
0.00
15.61K
-
2022
0
6.72K
-
0.00
12.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
20/11/2017 - 30/06/2021
588
IAIN SMITH & COMPANY
Nominee Secretary
18/03/2005 - 20/03/2008
95
MACLAY MURRAY & SPENS LLP
Corporate Secretary
20/03/2008 - 13/05/2014
3
Roxburgh, Roy
Nominee Director
18/03/2005 - 21/04/2005
69
Laura Anne Alexander
Director
01/04/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIMMOND MANAGEMENT LIMITED

BRIMMOND MANAGEMENT LIMITED is an(a) Active company incorporated on 18/03/2005 with the registered office located at 45 Skene Crescent, Westhill AB32 6BN. There are currently 3 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 MANAGEMENT LIMITED?

toggle

BRIMMOND MANAGEMENT LIMITED is currently Active. It was registered on 18/03/2005 .

Where is BRIMMOND MANAGEMENT LIMITED located?

toggle

BRIMMOND MANAGEMENT LIMITED is registered at 45 Skene Crescent, Westhill AB32 6BN.

What does BRIMMOND MANAGEMENT LIMITED do?

toggle

BRIMMOND MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIMMOND MANAGEMENT LIMITED?

toggle

The latest filing was on 18/04/2026: Secretary's details changed for Mrs Laura Anne Alexander on 2026-01-16.