UKBizDB.co.uk

BRUNTONS LTD.

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

This company is commonly known as Bruntons Ltd.. The company was founded 16 years ago and was given the registration number SC340703. The firm's registered office is in GLASGOW. You can find them at Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRUNTONS LTD.
Company Number:SC340703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2008
End of financial year:30 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Clyde Offices, 2 Nd 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
Clyde Offices,, 2 Nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director01 March 2024Active
Clyde Offices,, 2 Nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director16 February 2024Active
32 Den Park, Abernethy, Perth Tayside, PH2 9JF

Secretary02 April 2008Active
7, Aldour Gardens, Pitlochry, PH16 5BD

Secretary01 June 2008Active
4, King Edward Street, Perth, PH1 5UT

Secretary05 April 2008Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Corporate Secretary01 July 2022Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

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

Corporate Secretary01 January 2020Active
32, Den Park, Abernethy, Perth, United Kingdom, PH2 9JF

Director02 April 2008Active
Clyde Offices,, 2 Nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

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

Director01 January 2011Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director17 January 2016Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director01 March 2013Active
79 Hawthorn Drive, Girvan, KA26 0BG

Director02 April 2008Active
7, Aldour Gardens, Pitlochry, PH16 5BD

Director01 June 2008Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director17 January 2016Active
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD

Director01 March 2013Active
30 Saint Georges Terrace, Herne Bay, CT6 8RH

Director24 January 2009Active
Clyde Offices,, 2 Nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director01 November 2023Active

People with Significant Control

Mr James Brunton
Notified on:01 March 2024
Status:Active
Date of birth:June 1935
Nationality:Scottish
Country of residence:Scotland
Address:Clyde Offices,, 2 Nd Floor, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kojo Mensah
Notified on:01 November 2023
Status:Active
Date of birth:July 1987
Nationality:Ghanaian
Country of residence:Scotland
Address:Clyde Offices,, 2 Nd Floor, Glasgow, Scotland, G2 1BP
Nature of control:
  • Significant influence or control
Mr James Brunton
Notified on:04 November 2019
Status:Active
Date of birth:June 1935
Nationality:Scottish
Country of residence:Scotland
Address:Clyde Offices,, 2 Nd Floor, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Bruntons International Ltd
Notified on:18 July 2019
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
Mr James Brunton
Notified on:01 July 2017
Status:Active
Date of birth:June 1935
Nationality:Scottish
Address:7, Aldour Gardens, Pitlochry, PH16 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Brunton Ltd
Notified on:01 February 2017
Status:Active
Address:7, Aldour Gardens, Pitlochry, PH16 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr James Brunton
Notified on:01 September 2016
Status:Active
Date of birth:June 1935
Nationality:Scottish
Address:7, Aldour Gardens, Pitlochry, PH16 5BD
Nature of 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Confirmation 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
2023-11-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Appoint corporate secretary company with name date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-10Officers

Appoint corporate secretary company with name date.

Download
2022-07-10Officers

Termination secretary company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.