Bryant Windows Limited LOANHEAD


Founded in 1999, Bryant Windows, classified under reg no. SC201914 is an active company. Currently registered at 2/3 Borthwick View EH20 9QH, Loanhead the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Michael B., Dermot M. and Graham B.. Of them, Graham B. has been with the company the longest, being appointed on 12 January 2000 and Michael B. has been with the company for the least time - from 22 March 2002. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bryant Windows Limited Address / Contact

Office Address 2/3 Borthwick View
Office Address2 Pentland Industrial Estate
Town Loanhead
Post code EH20 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC201914
Date of Incorporation Fri, 26th Nov 1999
Industry Glazing
Industry Joinery installation
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Michael B.

Position: Director

Appointed: 22 March 2002

Dermot M.

Position: Director

Appointed: 04 February 2000

Graham B.

Position: Director

Appointed: 12 January 2000

Neil D.

Position: Director

Appointed: 22 March 2002

Resigned: 29 May 2009

Derek B.

Position: Director

Appointed: 22 March 2002

Resigned: 11 September 2008

Mark A.

Position: Secretary

Appointed: 12 January 2000

Resigned: 16 June 2016

Trevor H.

Position: Director

Appointed: 12 January 2000

Resigned: 22 March 2002

Mark A.

Position: Director

Appointed: 12 January 2000

Resigned: 16 June 2016

Jean B.

Position: Director

Appointed: 26 November 1999

Resigned: 12 January 2000

Jean B.

Position: Secretary

Appointed: 26 November 1999

Resigned: 12 January 2000

Derek B.

Position: Director

Appointed: 26 November 1999

Resigned: 12 January 2000

Pf & S (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1999

Resigned: 26 November 1999

Pf & S (directors) Limited

Position: Nominee Director

Appointed: 26 November 1999

Resigned: 26 November 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Sharon D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael B. This PSC .

Sharon D.

Notified on 15 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand525 941680 417779 208753 6161 045 2791 431 540
Current Assets787 684824 8731 001 7031 090 8331 419 4282 076 718
Debtors228 855111 293182 997279 689307 388573 483
Net Assets Liabilities559 865660 888757 024913 8701 088 6261 556 509
Other Debtors4 75217 4214 05867 76852 61659 771
Property Plant Equipment129 491245 042271 005250 408237 278245 146
Total Inventories32 88833 16339 49857 52866 761 
Other
Accrued Liabilities Deferred Income32 98635 04338 73662 29758 17056 526
Accumulated Depreciation Impairment Property Plant Equipment235 815234 658291 605373 201461 771501 478
Average Number Employees During Period 3335353737
Corporation Tax Payable30 1375 01041 58047 08768 454145 497
Creditors31 44563 68361 88453 63350 5578 530
Finance Lease Liabilities Present Value Total31 44563 68361 88453 63350 5578 530
Future Minimum Lease Payments Under Non-cancellable Operating Leases81 15844 47859 89656 85055 12527 475
Increase From Depreciation Charge For Year Property Plant Equipment 44 74675 89681 59688 57082 951
Net Current Assets Liabilities468 916508 138588 683749 806933 2161 371 545
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 90318 949  43 244
Other Disposals Property Plant Equipment 75 74546 985  56 082
Other Taxation Social Security Payable107 94582 377118 11093 457166 976243 664
Property Plant Equipment Gross Cost365 306479 700562 610623 609699 049746 624
Provisions For Liabilities Balance Sheet Subtotal7 09728 60940 78032 71131 31151 652
Total Additions Including From Business Combinations Property Plant Equipment 190 139129 89560 99975 440103 657
Total Assets Less Current Liabilities598 407753 180859 6881 000 2141 170 4941 616 691
Trade Creditors Trade Payables131 188156 569159 99196 496172 494244 362
Trade Debtors Trade Receivables224 10393 872178 939211 921254 772513 712

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, October 2023
Free Download (11 pages)

Company search

Advertisements