Download leads from Nexok and grow your business. Find out more

Brandon Investments Limited

Documents

Total Documents95
Total Pages323

Filing History

18 December 2023Confirmation statement made on 14 November 2023 with no updates
12 December 2023Termination of appointment of Niven Simpson as a secretary on 12 December 2023
31 July 2023Micro company accounts made up to 31 October 2022
22 December 2022Confirmation statement made on 14 November 2022 with no updates
14 July 2022Micro company accounts made up to 31 October 2021
29 November 2021Confirmation statement made on 14 November 2021 with no updates
22 June 2021Micro company accounts made up to 31 October 2020
27 November 2020Confirmation statement made on 14 November 2020 with no updates
5 November 2020Micro company accounts made up to 31 October 2019
2 December 2019Confirmation statement made on 14 November 2019 with no updates
5 July 2019Micro company accounts made up to 31 October 2018
14 November 2018Confirmation statement made on 14 November 2018 with no updates
27 July 2018Total exemption full accounts made up to 31 October 2017
15 December 2017Confirmation statement made on 14 November 2017 with no updates
20 July 2017Accounts for a small company made up to 31 October 2016
20 July 2017Accounts for a small company made up to 31 October 2016
28 November 2016Confirmation statement made on 14 November 2016 with updates
28 November 2016Confirmation statement made on 14 November 2016 with updates
30 June 2016Accounts for a small company made up to 31 October 2015
30 June 2016Accounts for a small company made up to 31 October 2015
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
25 June 2015Accounts for a small company made up to 31 October 2014
25 June 2015Accounts for a small company made up to 31 October 2014
22 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
22 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
2 July 2014Accounts for a small company made up to 31 October 2013
2 July 2014Accounts for a small company made up to 31 October 2013
29 April 2014Termination of appointment of Fraser Niven as a director
29 April 2014Termination of appointment of Fraser Niven as a director
8 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
8 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
24 June 2013Accounts for a small company made up to 31 October 2012
24 June 2013Accounts for a small company made up to 31 October 2012
21 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
21 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 October 2011
30 July 2012Total exemption small company accounts made up to 31 October 2011
31 January 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011
31 January 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011
19 December 2011Director's details changed for Marquis of Clydesdale Alexander Douglas Douglas-Hamilton on 5 June 2010
19 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
19 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
19 December 2011Director's details changed for Marquis of Clydesdale Alexander Douglas Douglas-Hamilton on 5 June 2010
19 December 2011Director's details changed for Marquis of Clydesdale Alexander Douglas Douglas-Hamilton on 5 June 2010
30 August 2011Total exemption small company accounts made up to 30 November 2010
30 August 2011Total exemption small company accounts made up to 30 November 2010
17 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
17 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
15 December 2010Termination of appointment of Graham Bevan as a director
15 December 2010Termination of appointment of Graham Bevan as a director
26 August 2010Total exemption small company accounts made up to 30 November 2009
26 August 2010Total exemption small company accounts made up to 30 November 2009
18 December 2009Director's details changed for Marquis of Clydesdale Alexander Douglas Douglas-Hamilton on 14 November 2009
18 December 2009Director's details changed for Marquis of Clydesdale Alexander Douglas Douglas-Hamilton on 14 November 2009
18 December 2009Annual return made up to 14 November 2009 with a full list of shareholders
18 December 2009Director's details changed for Graham Bevan on 14 November 2009
18 December 2009Director's details changed for Marquis of Clydesdale Alexander Douglas Douglas-Hamilton on 14 November 2009
18 December 2009Director's details changed for Marquis of Clydesdale Alexander Douglas Douglas-Hamilton on 14 November 2009
18 December 2009Annual return made up to 14 November 2009 with a full list of shareholders
18 December 2009Director's details changed for Graham Bevan on 14 November 2009
2 November 2009Total exemption small company accounts made up to 30 November 2008
2 November 2009Total exemption small company accounts made up to 30 November 2008
26 February 2009Return made up to 14/11/08; full list of members
26 February 2009Return made up to 14/11/08; full list of members
4 December 2008Total exemption small company accounts made up to 30 November 2007
4 December 2008Total exemption small company accounts made up to 30 November 2007
3 October 2008Secretary appointed niven simpson
3 October 2008Appointment terminated secretary rory kennedy
3 October 2008Secretary appointed niven simpson
3 October 2008Appointment terminated secretary rory kennedy
8 May 2008Secretary appointed rory alexander murray kennedy
8 May 2008Secretary appointed rory alexander murray kennedy
7 May 2008Appointment terminated secretary amelia stevenson
7 May 2008Appointment terminated secretary amelia stevenson
4 December 2007Return made up to 14/11/07; full list of members
4 December 2007Return made up to 14/11/07; full list of members
16 August 2007New secretary appointed
16 August 2007New secretary appointed
26 January 2007Director resigned
26 January 2007New director appointed
26 January 2007New director appointed
26 January 2007Secretary resigned
26 January 2007Registered office changed on 26/01/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
26 January 2007Secretary resigned
26 January 2007Registered office changed on 26/01/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
26 January 2007Director resigned
26 January 2007New director appointed
26 January 2007New director appointed
26 January 2007New director appointed
26 January 2007New director appointed
21 November 2006Company name changed dalglen (no. 1072) LIMITED\certificate issued on 21/11/06
21 November 2006Company name changed dalglen (no. 1072) LIMITED\certificate issued on 21/11/06
14 November 2006Incorporation
14 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing