BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED was incorporated 24 years ago on 27/05/1999 and has the registered number: SC196668. The accounts status is DORMANT and accounts are next due on 29/05/2024.
BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED was incorporated 24 years ago on 27/05/1999 and has the registered number: SC196668. The accounts status is DORMANT and accounts are next due on 29/05/2024.
BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED - ABERDEEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/05/2024 |
Registered Office
28 ALBYN PLACE
ABERDEEN
AB10 1YL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STRONACHS SECRETARIES LIMITED | Corporate Secretary | 2008-05-14 | CURRENT | ||
EUAN COUTTS SHAND | Aug 1956 | British | Director | 2000-10-17 | CURRENT |
STRONACHS | Corporate Nominee Secretary | 1999-05-27 UNTIL 2000-10-17 | RESIGNED | ||
STRONACHS | Corporate Secretary | 2000-10-17 UNTIL 2008-05-14 | RESIGNED | ||
MR DAVID ALAN RENNIE | Oct 1953 | British | Director | 1999-05-27 UNTIL 2000-10-17 | RESIGNED |
MR ANDREW CHRISTOPHER SHAND | Aug 1986 | British | Director | 2014-03-28 UNTIL 2014-09-30 | RESIGNED |
MR ALAN GORDON | May 1962 | British | Director | 2000-10-17 UNTIL 2006-03-23 | RESIGNED |
NORMAN GRAEME BROWN | Jul 1964 | Director | 2001-03-31 UNTIL 2002-10-31 | RESIGNED | |
EUAN COUTTS SHAND | Aug 1956 | British | Secretary | 2000-10-17 UNTIL 2000-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Duncan Taylor & Company Holdings Limited | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brands Development (World-Wide) Limited - Dormant accounts - members and to registrar (filleted) 23.1 | 2023-05-30 | 31-05-2022 | £1,000 Cash £1,000 equity |
Brands Development (World-Wide) Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2020-11-12 | 31-05-2020 | £1,000 Cash £1,000 equity |
Micro-entity Accounts - BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED | 2018-02-23 | 31-05-2017 | £4,598 equity |
Abbreviated Company Accounts - BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED | 2017-02-28 | 31-05-2016 | £7,284 equity |
Abbreviated Company Accounts - BRANDS DEVELOPMENT (WORLD-WIDE) LIMITED | 2016-03-01 | 31-05-2015 | £18 Cash £8,320 equity |