Background WavePink WaveYellow Wave

THE BRAND BUNKER LTD (SC661642)

THE BRAND BUNKER LTD (SC661642) is an active UK company. incorporated on 19 May 2020. with registered office in Perth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BRAND BUNKER LTD has been registered for 5 years. Current directors include MCDERMOTT, Darren George.

Company Number
SC661642
Status
active
Type
ltd
Incorporated
19 May 2020
Age
5 years
Address
Mcdermott House, Perth, PH1 1TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDERMOTT, Darren George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRAND BUNKER LTD

THE BRAND BUNKER LTD is an active company incorporated on 19 May 2020 with the registered office located in Perth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BRAND BUNKER LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

SC661642

LTD Company

Age

5 Years

Incorporated 19 May 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

THE COMM’S BUNKER LTD.
From: 19 May 2020To: 22 September 2021
Contact
Address

Mcdermott House Tweed Place Perth, PH1 1TJ,

Previous Addresses

2 Melville Street Falkirk FK1 1HZ Scotland
From: 19 May 2020To: 20 February 2023
Timeline

3 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Feb 23
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCDERMOTT, Darren George

Active
Tweed Place, PerthPH1 1TJ
Born February 1973
Director
Appointed 19 May 2020

WALKER, James William

Resigned
Tweed Place, PerthPH1 1TJ
Born April 1986
Director
Appointed 30 Jan 2023
Resigned 03 Feb 2026

Persons with significant control

1

Darren George Mcdermott

Active
Tweed Place, PerthPH1 1TJ
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2021
AA01Change of Accounting Reference Date
Resolution
22 September 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
6 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 May 2020
NEWINCIncorporation