UKBizDB.co.uk

BRUNTONS INTERNATIONAL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Clyde Offices, 48 West George Street, Glasgow, Scotland, G2 1BP

Corporate Secretary01 June 2023Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director20 June 2016Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director20 March 2024Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director16 February 2024Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director01 November 2023Active
Clyde Offices, 2 Nd Floor, 48 West George Etreet, Glasgow, Scotland, G2 1BP

Corporate Director20 June 2016Active
Clyde Offices, 2 Nd Floor, West George Street, Glasgow, Scotland, G2 1BP

Corporate Secretary01 July 2020Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Corporate Secretary21 September 2012Active
7, Aldour Gardens, Pitlochry, PH16 5BD

Corporate Secretary04 November 2005Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Corporate Secretary01 January 2020Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Secretary03 November 2005Active
7, Aldour Gardens, Pitlochry, PH16 5BD

Director01 July 2020Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director20 June 2016Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director01 March 2013Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director01 July 2020Active
7, Aldour Gardens, Pitlochry, PH16 5BD

Director01 July 2020Active
4b, King Edward Street, Perth, PH1 5UT

Director01 February 2009Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director07 April 2007Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director02 January 2018Active
7, Aldour Gardens, 7 Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director01 March 2013Active
4 King Edward Street, Perth, PH1 5UT

Director22 November 2006Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director01 September 2023Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director01 May 2023Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director01 August 2022Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director01 March 2013Active
4 King Edward Street, Perth, PH1 5UT

Director20 November 2005Active
10, Titilayo Adedyin Street Estate, Largos, Africa,

Director18 April 2008Active
7, Aldour Gardens, Pitlochry, PH16 5BD

Director01 November 2009Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director03 August 2021Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director25 June 2021Active
7, Aldour Gardens, Pitlochry, PH16 5BD

Director28 June 2008Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director01 July 2020Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director01 June 2022Active
Flat 3, 15 Canal Street, Perth, PH2 8LQ

Director08 May 2006Active
32 Aveley Court, London, E5 9NN

Director21 April 2007Active

People with Significant Control

Bruntons Ltd
Notified on:22 May 2016
Status:Active
Country of residence:Scotland
Address:7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with updates.

Download
2024-04-07Capital

Capital allotment shares.

Download
2024-03-31Officers

Appoint person director company with name date.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-24Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.