BRISIDE LIMITED

Register to unlock more data on OkredoRegister

BRISIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC116923

Incorporation date

20/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jendalea 10 Clayton Park, Bridge Of Earn, Perth, Scotland PH2 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1989)
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Registered office address changed from C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland to Jendalea 10 Clayton Park Bridge of Earn Perth Scotland PH2 9FD on 2025-10-02
dot icon02/10/2025
Director's details changed for Ms Lindsey Sidey on 2025-10-02
dot icon02/10/2025
Secretary's details changed for Lindsey Sidey on 2025-10-02
dot icon28/03/2025
Director's details changed for David Fraser Sidey Jnr on 2025-03-20
dot icon28/03/2025
Change of details for Mr David Fraser Sidey Jnr as a person with significant control on 2025-03-20
dot icon28/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Termination of appointment of Flora Sidey as a director on 2024-03-19
dot icon19/04/2024
Appointment of Ms Lindsey Sidey as a director on 2024-03-19
dot icon19/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon29/02/2024
Registered office address changed from 66 Tay Street Perth PH2 8RA to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-02-29
dot icon29/02/2024
Change of details for David Fraser Sidey Jnr as a person with significant control on 2024-02-29
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon18/04/2023
Change of details for David Fraser Sidey Jnr as a person with significant control on 2016-04-06
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Satisfaction of charge 13 in full
dot icon11/07/2022
Satisfaction of charge 19 in full
dot icon11/07/2022
Satisfaction of charge 12 in full
dot icon11/07/2022
Satisfaction of charge 10 in full
dot icon11/07/2022
Satisfaction of charge 15 in full
dot icon11/07/2022
Satisfaction of charge 17 in full
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-20 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon23/01/2020
Director's details changed for Flora Sidey on 2020-01-23
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon28/02/2019
Satisfaction of charge 14 in full
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon28/02/2018
Termination of appointment of David Fraser Sidey as a director on 2018-01-03
dot icon24/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Satisfaction of charge 18 in full
dot icon24/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon24/03/2017
Director's details changed for David Fraser Sidey Jnr on 2017-03-02
dot icon07/11/2016
Termination of appointment of Flora Sidey as a secretary on 2016-10-03
dot icon07/11/2016
Appointment of Lindsey Sidey as a secretary on 2016-10-03
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon08/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 19
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 18
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Resolutions
dot icon16/06/2009
Ad 05/06/09\gbp si 60@1=60\gbp ic 200/260\
dot icon20/03/2009
Return made up to 20/03/09; no change of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 20/03/08; no change of members
dot icon17/11/2007
Partic of mort/charge *
dot icon12/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 20/03/07; full list of members
dot icon09/12/2006
Partic of mort/charge *
dot icon09/12/2006
Partic of mort/charge *
dot icon19/10/2006
Partic of mort/charge *
dot icon31/08/2006
Partic of mort/charge *
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Partic of mort/charge *
dot icon05/04/2006
Dec mort/charge *
dot icon27/03/2006
Return made up to 20/03/06; full list of members
dot icon01/03/2006
Dec mort/charge *
dot icon14/11/2005
Amended accounts made up to 2005-03-31
dot icon07/10/2005
Partic of mort/charge *
dot icon03/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Partic of mort/charge *
dot icon25/06/2005
Partic of mort/charge *
dot icon13/06/2005
Partic of mort/charge *
dot icon24/03/2005
Return made up to 20/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 20/03/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 20/03/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 20/03/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 20/03/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/03/2000
Return made up to 20/03/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Return made up to 20/03/99; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/07/1998
New director appointed
dot icon23/03/1998
Return made up to 20/03/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/03/1997
Return made up to 20/03/97; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon24/03/1996
Return made up to 20/03/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon15/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1995
Accounts for a small company made up to 1994-03-31
dot icon16/03/1995
Return made up to 20/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 20/03/94; no change of members
dot icon05/04/1994
Accounts for a small company made up to 1993-03-31
dot icon14/04/1993
Alterations to a floating charge
dot icon14/04/1993
Alterations to a floating charge
dot icon31/03/1993
Dec mort/charge *
dot icon30/03/1993
Partic of mort/charge *
dot icon26/03/1993
Return made up to 20/03/93; full list of members
dot icon22/03/1993
Partic of mort/charge *
dot icon18/03/1993
Partic of mort/charge *
dot icon18/03/1993
Dec mort/charge *
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/04/1992
Return made up to 20/03/92; change of members
dot icon18/03/1992
Ad 01/12/91--------- £ si 198@1=198 £ ic 2/200
dot icon18/03/1992
Director resigned
dot icon05/02/1992
Accounts for a small company made up to 1991-03-31
dot icon17/10/1991
Return made up to 20/03/91; no change of members
dot icon07/05/1991
Accounts for a small company made up to 1990-03-31
dot icon17/03/1991
Registered office changed on 17/03/91 from: 5 charlotte street perth PH1 5LW
dot icon08/03/1991
Return made up to 30/06/90; full list of members
dot icon05/12/1989
Alterations to a floating charge
dot icon29/11/1989
Alterations to a floating charge
dot icon20/06/1989
Partic of mort/charge 7081
dot icon12/06/1989
Partic of mort/charge 6623
dot icon01/06/1989
Partic of mort/charge 6154
dot icon23/05/1989
Partic of mort/charge 5724
dot icon10/04/1989
Accounting reference date notified as 31/03
dot icon21/03/1989
Registered office changed on 21/03/89 from: 24 castle street edinburgh EH2 3HT
dot icon21/03/1989
New director appointed
dot icon21/03/1989
Director resigned;new director appointed
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon20/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-31.21 % *

* during past year

Cash in Bank

£21,468.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
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
2
979.71K
-
0.00
22.58K
-
2022
2
973.10K
-
0.00
31.21K
-
2023
2
985.20K
-
0.00
21.47K
-
2023
2
985.20K
-
0.00
21.47K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

985.20K £Ascended1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.47K £Descended-31.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Fraser Sidey Jnr
Director
01/11/1997 - Present
-
Sidey, Lindsey
Secretary
03/10/2016 - Present
-
Sidey, Flora
Director
10/01/1996 - 19/03/2024
-
Sidey, Flora
Secretary
10/01/1996 - 03/10/2016
-
Sidey, Lindsey
Director
19/03/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BRISIDE LIMITED

BRISIDE LIMITED is an(a) Active company incorporated on 20/03/1989 with the registered office located at Jendalea 10 Clayton Park, Bridge Of Earn, Perth, Scotland PH2 9FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISIDE LIMITED?

toggle

BRISIDE LIMITED is currently Active. It was registered on 20/03/1989 .

Where is BRISIDE LIMITED located?

toggle

BRISIDE LIMITED is registered at Jendalea 10 Clayton Park, Bridge Of Earn, Perth, Scotland PH2 9FD.

What does BRISIDE LIMITED do?

toggle

BRISIDE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does BRISIDE LIMITED have?

toggle

BRISIDE LIMITED had 2 employees in 2023.

What is the latest filing for BRISIDE LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-20 with updates.