BRYANT WINDOWS LIMITED

Register to unlock more data on OkredoRegister

BRYANT WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201914

Incorporation date

26/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2/3 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian EH20 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1999)
dot icon19/03/2026
Director's details changed for Mr Christopher John Bryant on 2026-03-16
dot icon19/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon10/09/2024
Purchase of own shares.
dot icon23/08/2024
Cancellation of shares. Statement of capital on 2024-08-06
dot icon15/08/2024
Termination of appointment of Dermot Mcgrory as a director on 2024-08-02
dot icon15/08/2024
Appointment of Mr Christopher John Bryant as a director on 2024-08-02
dot icon14/08/2024
Purchase of own shares.
dot icon14/08/2024
Purchase of own shares.
dot icon14/08/2024
Purchase of own shares.
dot icon14/08/2024
Cancellation of shares. Statement of capital on 2024-07-26
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Change of details for Mr Michael Ian Bryant as a person with significant control on 2022-02-15
dot icon11/05/2022
Notification of Sharon Duncan as a person with significant control on 2022-02-15
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-10 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon19/02/2019
Registered office address changed from 2/3 Borthwick View Pentland Industrial Estate Loanhead Midlothian to 2/3 Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 2019-02-19
dot icon03/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon10/05/2017
Purchase of own shares.
dot icon21/04/2017
Purchase of own shares.
dot icon21/04/2017
Purchase of own shares.
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Termination of appointment of Mark Garfield Aynsley as a director on 2016-06-16
dot icon06/10/2016
Termination of appointment of Mark Garfield Aynsley as a secretary on 2016-06-16
dot icon23/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon04/12/2009
Director's details changed for Dermot Mcgrory on 2009-11-26
dot icon04/12/2009
Director's details changed for Mark Garfield Aynsley on 2009-11-26
dot icon04/12/2009
Director's details changed for Michael Ian Bryant on 2009-11-26
dot icon04/12/2009
Director's details changed for Graham Alfred David Bell on 2009-11-26
dot icon04/12/2009
Secretary's details changed for Mark Garfield Aynsley on 2009-11-26
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Appointment terminated director neil duncan
dot icon18/12/2008
Return made up to 26/11/08; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2008
Appointment terminated director derek bryant
dot icon19/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 26/11/07; full list of members
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon21/12/2005
Return made up to 26/11/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 26/11/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-12-31
dot icon02/12/2003
Return made up to 26/11/03; full list of members
dot icon12/08/2003
Accounts for a small company made up to 2002-12-31
dot icon30/01/2003
Return made up to 26/11/02; full list of members
dot icon29/11/2002
Return made up to 26/11/01; full list of members; amend
dot icon29/11/2002
Return made up to 26/11/00; full list of members; amend
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Ad 26/11/02--------- £ si 9@1=9 £ ic 29991/30000
dot icon20/06/2002
Accounts for a small company made up to 2001-12-31
dot icon24/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon09/04/2002
Registered office changed on 09/04/02 from: 28 alva street edinburgh midlothian EH2 4QF
dot icon31/12/2001
Return made up to 26/11/01; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2000-12-31
dot icon08/02/2001
New director appointed
dot icon06/02/2001
Return made up to 26/11/00; full list of members
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon18/01/2000
Secretary resigned;director resigned
dot icon18/01/2000
Director resigned
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
Director resigned
dot icon06/12/1999
New secretary appointed;new director appointed
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon26/11/1999
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
10/11/2026
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
35
913.87K
-
0.00
753.62K
-
2022
37
1.09M
-
0.00
1.05M
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PF & S (SECRETARIES) LIMITED
Nominee Secretary
26/11/1999 - 26/11/1999
221
Bryant, Michael Ian
Director
22/03/2002 - Present
2
Pf & S (Directors) Limited
Nominee Director
26/11/1999 - 26/11/1999
210
Hay, Trevor James
Director
12/01/2000 - 22/03/2002
1
Bell, Graham Alfred David
Director
12/01/2000 - 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+
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 BRYANT WINDOWS LIMITED

BRYANT WINDOWS LIMITED is an(a) Active company incorporated on 26/11/1999 with the registered office located at 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian EH20 9QH. 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 BRYANT WINDOWS LIMITED?

toggle

BRYANT WINDOWS LIMITED is currently Active. It was registered on 26/11/1999 .

Where is BRYANT WINDOWS LIMITED located?

toggle

BRYANT WINDOWS LIMITED is registered at 2/3 Borthwick View, Pentland Industrial Estate, Loanhead, Midlothian EH20 9QH.

What does BRYANT WINDOWS LIMITED do?

toggle

BRYANT WINDOWS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for BRYANT WINDOWS LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Christopher John Bryant on 2026-03-16.