BRITANNIC STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIC STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC123106

Incorporation date

21/02/1990

Size

Full

Contacts

Registered address

Registered address

1 Wellheads Avenue, Dyce, Aberdeen AB21 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1990)
dot icon11/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-11
dot icon13/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon19/12/2025
Solvency Statement dated 18/12/25
dot icon19/12/2025
Statement by Directors
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Solvency Statement dated 18/12/25
dot icon18/12/2025
Statement by Directors
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon17/12/2025
Director's details changed for Ben Ralph Wilkin on 2025-03-29
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Resolutions
dot icon27/06/2025
Solvency Statement dated 27/06/25
dot icon27/06/2025
Statement by Directors
dot icon27/06/2025
Statement of capital on 2025-06-27
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-03-05
dot icon09/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon18/09/2024
Appointment of Ben Ralph Wilkin as a director on 2024-09-17
dot icon06/09/2024
Termination of appointment of Trine Lise Juliussen as a director on 2024-09-01
dot icon06/09/2024
Appointment of Thomas Edward Foreman as a director on 2024-09-01
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Termination of appointment of Sven Roger Boss-Walker as a director on 2024-06-18
dot icon19/02/2024
Appointment of Niamh Marie Staunton as a director on 2024-02-05
dot icon19/02/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon01/02/2024
Termination of appointment of Brian Michael Puffer as a director on 2024-02-01
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-11-02
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-19
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon04/08/2023
Appointment of Elaine Patricia Skinner-Reid as a director on 2023-07-28
dot icon01/08/2023
Termination of appointment of Sharon Hyman Weintraub as a director on 2023-07-28
dot icon12/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon02/11/2022
Director's details changed for Ms Sharon Hyman Weintraub on 2020-08-25
dot icon17/10/2022
Appointment of Trine Lise Juliussen as a director on 2022-10-14
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon30/09/2021
Appointment of Mr Sven Roger Boss-Walker as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of David James Bucknall as a director on 2021-09-30
dot icon20/04/2021
Director's details changed for Ms Sharon Hyman Weintraub on 2020-08-25
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Termination of appointment of Carol-Lee Howle as a director on 2020-08-20
dot icon20/08/2020
Termination of appointment of Alan Henry Haywood as a director on 2020-08-20
dot icon19/08/2020
Appointment of Mr David James Bucknall as a director on 2020-08-19
dot icon19/08/2020
Appointment of Ms Sharon Hyman Weintraub as a director on 2020-08-19
dot icon31/07/2020
Director's details changed for Carol-Lee Howle on 2020-07-31
dot icon14/01/2020
Appointment of Carol-Lee Howle as a director on 2020-01-13
dot icon14/01/2020
Termination of appointment of Robert Stephen Lawson as a director on 2020-01-13
dot icon02/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Statement of company's objects
dot icon25/02/2019
Statement of company's objects
dot icon03/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon01/10/2018
Termination of appointment of Macsen Jay Nuttall as a director on 2018-10-01
dot icon01/10/2018
Appointment of Robert Stephen Lawson as a director on 2018-10-01
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Appointment of Mr Brian Michael Puffer as a director on 2018-01-05
dot icon02/03/2018
Termination of appointment of David James Bucknall as a director on 2018-01-01
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon12/01/2017
Termination of appointment of Paul Jonathan Reed as a director on 2017-01-01
dot icon12/01/2017
Appointment of Mr Alan Henry Haywood as a director on 2017-01-01
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Termination of appointment of Samantha Elizabeth Skerry as a director on 2016-08-02
dot icon08/08/2016
Appointment of Mr Macsen Jay Nuttall as a director on 2016-08-02
dot icon03/02/2016
Appointment of Samantha Elizabeth Skerry as a director on 2016-01-20
dot icon03/02/2016
Termination of appointment of Felipe Arbelaez as a director on 2016-01-20
dot icon19/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Carey Jude Mendes as a director on 2015-10-05
dot icon12/10/2015
Appointment of Felipe Arbelaez as a director on 2015-10-05
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Alan Henry Haywood as a director on 2014-11-01
dot icon07/11/2014
Termination of appointment of Michael John O'sullivan as a director on 2014-11-01
dot icon07/11/2014
Appointment of Mr David James Bucknall as a director on 2014-11-01
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon23/12/2013
Director's details changed for Carey Jude Mendes on 2013-11-29
dot icon23/12/2013
Director's details changed for Paul Jonathan Reed on 2013-11-27
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Director's details changed for Mr Alan Henry Haywood on 2013-04-08
dot icon04/02/2013
Termination of appointment of Joachim Mies as a director
dot icon01/02/2013
Appointment of Mr Michael John O'sullivan as a director
dot icon07/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Director's details changed for Joachim Martin Mies on 2012-08-06
dot icon12/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon03/01/2012
Appointment of Carey Jude Mendes as a director
dot icon03/01/2012
Termination of appointment of David William Knipe as a director
dot icon24/11/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon15/08/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon12/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon21/12/2010
Appointment of David William Knipe as a director
dot icon13/12/2010
Termination of appointment of Timothy Bullock as a director
dot icon03/12/2010
Resolutions
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon01/10/2010
Termination of appointment of a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of Aderemi Ladega as a secretary
dot icon16/04/2010
Appointment of Alan Henry Haywood as a director
dot icon21/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon20/01/2010
Termination of appointment of Brian Gilvary as a director
dot icon30/11/2009
Director's details changed for Joachim Martin Mies on 2009-10-01
dot icon30/11/2009
Director's details changed for Timothy Bullock on 2009-10-01
dot icon30/11/2009
Director's details changed for Dr. Brian Gilvary on 2009-10-01
dot icon30/11/2009
Director's details changed for Paul Jonathan Reed on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Aderemi Ladega on 2009-10-01
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 01/01/09; full list of members
dot icon17/10/2008
Resolutions
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB
dot icon28/02/2008
Director appointed paul jonathan reed
dot icon15/02/2008
New director appointed
dot icon11/01/2008
Return made up to 01/01/08; full list of members
dot icon11/12/2007
Director resigned
dot icon05/12/2007
Director's particulars changed
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon18/01/2007
Return made up to 01/01/07; full list of members
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon07/02/2006
Return made up to 01/01/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon15/09/2005
New director appointed
dot icon05/08/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon06/04/2005
Director's particulars changed
dot icon24/01/2005
Return made up to 01/01/05; full list of members
dot icon14/01/2005
New director appointed
dot icon14/01/2005
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned
dot icon17/03/2004
Director's particulars changed
dot icon17/03/2004
Secretary's particulars changed
dot icon26/01/2004
Return made up to 01/01/04; full list of members
dot icon06/01/2004
Director resigned
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon04/10/2003
New secretary appointed
dot icon04/10/2003
Secretary resigned
dot icon21/05/2003
New director appointed
dot icon22/04/2003
Director's particulars changed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon23/01/2003
Return made up to 01/01/03; full list of members
dot icon06/11/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon11/02/2002
Return made up to 11/01/02; full list of members
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon28/01/2001
Return made up to 11/01/01; full list of members
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
New director appointed
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/10/2000
Director resigned
dot icon24/10/2000
New director appointed
dot icon13/10/2000
Memorandum and Articles of Association
dot icon13/10/2000
Resolutions
dot icon13/10/2000
Registered office changed on 13/10/00 from: bo'ness road grangemouth stirlingshire FK3 9XQ
dot icon17/07/2000
Memorandum and Articles of Association
dot icon17/07/2000
Resolutions
dot icon10/02/2000
Certificate of change of name
dot icon26/01/2000
Return made up to 11/01/00; full list of members
dot icon24/08/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Resolutions
dot icon09/02/1999
Return made up to 11/01/99; full list of members
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon25/01/1998
Return made up to 11/01/98; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
New secretary appointed
dot icon27/01/1997
Return made up to 11/01/97; full list of members
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Director resigned
dot icon15/10/1996
New director appointed
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon25/01/1996
Return made up to 11/01/96; full list of members
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon06/09/1995
Director resigned;new director appointed
dot icon02/03/1995
Return made up to 04/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon15/04/1994
Secretary resigned;new secretary appointed
dot icon10/02/1994
Return made up to 04/02/94; full list of members
dot icon20/01/1994
New director appointed
dot icon17/01/1994
Director resigned;new director appointed
dot icon11/01/1994
Secretary resigned;new secretary appointed
dot icon11/01/1994
Director resigned;new director appointed
dot icon11/01/1994
Director resigned;new director appointed
dot icon10/01/1994
Resolutions
dot icon23/12/1993
Ad 16/11/93--------- £ si 3749998@1=3749998 £ ic 2/3750000
dot icon23/12/1993
Nc inc already adjusted 16/11/93
dot icon23/12/1993
Resolutions
dot icon23/12/1993
Resolutions
dot icon23/12/1993
Resolutions
dot icon23/12/1993
Resolutions
dot icon23/12/1993
Resolutions
dot icon22/11/1993
Certificate of change of name
dot icon22/11/1993
Certificate of change of name
dot icon10/10/1993
Registered office changed on 10/10/93 from: 33 bothwell street glasgow G2 6TJ
dot icon27/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon15/03/1993
Return made up to 21/02/93; full list of members
dot icon08/02/1993
Secretary resigned;new secretary appointed
dot icon31/03/1992
Director resigned;new director appointed
dot icon20/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/03/1992
Return made up to 21/02/92; full list of members
dot icon30/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon15/10/1991
Resolutions
dot icon05/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Return made up to 21/02/91; full list of members
dot icon11/04/1990
Accounting reference date notified as 31/12
dot icon21/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bucknall, David James
Director
19/08/2020 - 30/09/2021
61
Bucknall, David James
Director
01/11/2014 - 01/01/2018
61
Puffer, Brian Michael
Director
05/01/2018 - 01/02/2024
28
Arbelaez, Felipe
Director
05/10/2015 - 20/01/2016
17
Boss-Walker, Sven Roger
Director
30/09/2021 - 18/06/2024
5

Persons with Significant Control

0

No PSC data available.

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 BRITANNIC STRATEGIES LIMITED

BRITANNIC STRATEGIES LIMITED is an(a) Active company incorporated on 21/02/1990 with the registered office located at 1 Wellheads Avenue, Dyce, Aberdeen AB21 7PB. There are currently 5 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 BRITANNIC STRATEGIES LIMITED?

toggle

BRITANNIC STRATEGIES LIMITED is currently Active. It was registered on 21/02/1990 .

Where is BRITANNIC STRATEGIES LIMITED located?

toggle

BRITANNIC STRATEGIES LIMITED is registered at 1 Wellheads Avenue, Dyce, Aberdeen AB21 7PB.

What does BRITANNIC STRATEGIES LIMITED do?

toggle

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

What is the latest filing for BRITANNIC STRATEGIES LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Bp Secretaries Limited as a secretary on 2026-02-11.