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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clyde Offices, 48 West George Street, Glasgow, Scotland, G2 1BP | Corporate Secretary | 01 June 2023 | Active |
Clyde Offices,, 2 Nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 01 March 2024 | Active |
Clyde Offices,, 2 Nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 16 February 2024 | Active |
32 Den Park, Abernethy, Perth Tayside, PH2 9JF | Secretary | 02 April 2008 | Active |
7, Aldour Gardens, Pitlochry, PH16 5BD | Secretary | 01 June 2008 | Active |
4, King Edward Street, Perth, PH1 5UT | Secretary | 05 April 2008 | Active |
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Corporate Secretary | 01 July 2022 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Corporate Secretary | 21 September 2012 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Corporate Secretary | 01 January 2020 | Active |
32, Den Park, Abernethy, Perth, United Kingdom, PH2 9JF | Director | 02 April 2008 | Active |
Clyde Offices,, 2 Nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 01 March 2020 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 01 January 2011 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 17 January 2016 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 01 March 2013 | Active |
79 Hawthorn Drive, Girvan, KA26 0BG | Director | 02 April 2008 | Active |
7, Aldour Gardens, Pitlochry, PH16 5BD | Director | 01 June 2008 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 17 January 2016 | Active |
7, Aldour Gardens, Pitlochry, Scotland, PH16 5BD | Director | 01 March 2013 | Active |
30 Saint Georges Terrace, Herne Bay, CT6 8RH | Director | 24 January 2009 | Active |
Clyde Offices,, 2 Nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 01 November 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
James Brunton Ltd | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Address | : | 7, Aldour Gardens, Pitlochry, PH16 5BD |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | 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 |
2023-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-09 | Officers | Termination secretary company with name termination date. | Download |
2023-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-10 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-10 | Officers | Termination secretary company with name termination date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.