This company is commonly known as Bruntons International Ltd.. The company was founded 18 years ago and was given the registration number SC292631. The firm's registered office is in GLASGOW. You can find them at Clyde Offices 2nd Floor, 48 West George Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRUNTONS INTERNATIONAL LTD. |
---|---|---|
Company Number | : | SC292631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clyde Offices, 48 West George Street, Glasgow, Scotland, G2 1BP | Corporate Secretary | 01 June 2023 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 20 June 2016 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 20 March 2024 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 16 February 2024 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 01 November 2023 | Active |
Clyde Offices, 2 Nd Floor, 48 West George Etreet, Glasgow, Scotland, G2 1BP | Corporate Director | 20 June 2016 | Active |
Clyde Offices, 2 Nd Floor, West George Street, Glasgow, Scotland, G2 1BP | Corporate Secretary | 01 July 2020 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Corporate Secretary | 21 September 2012 | Active |
7, Aldour Gardens, Pitlochry, PH16 5BD | Corporate Secretary | 04 November 2005 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Corporate Secretary | 01 January 2020 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Secretary | 03 November 2005 | Active |
7, Aldour Gardens, Pitlochry, PH16 5BD | Director | 01 July 2020 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 20 June 2016 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 01 March 2013 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 01 July 2020 | Active |
7, Aldour Gardens, Pitlochry, PH16 5BD | Director | 01 July 2020 | Active |
4b, King Edward Street, Perth, PH1 5UT | Director | 01 February 2009 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 07 April 2007 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 02 January 2018 | Active |
7, Aldour Gardens, 7 Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 01 March 2013 | Active |
4 King Edward Street, Perth, PH1 5UT | Director | 22 November 2006 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 01 September 2023 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 01 May 2023 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 01 August 2022 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 01 March 2013 | Active |
4 King Edward Street, Perth, PH1 5UT | Director | 20 November 2005 | Active |
10, Titilayo Adedyin Street Estate, Largos, Africa, | Director | 18 April 2008 | Active |
7, Aldour Gardens, Pitlochry, PH16 5BD | Director | 01 November 2009 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 03 August 2021 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 25 June 2021 | Active |
7, Aldour Gardens, Pitlochry, PH16 5BD | Director | 28 June 2008 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 01 July 2020 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 01 June 2022 | Active |
Flat 3, 15 Canal Street, Perth, PH2 8LQ | Director | 08 May 2006 | Active |
32 Aveley Court, London, E5 9NN | Director | 21 April 2007 | Active |
Bruntons Ltd | ||
Notified on | : | 22 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-07 | Capital | Capital allotment shares. | Download |
2024-03-31 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-28 | Officers | Termination director company with name termination date. | Download |
2023-10-28 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.