UKBizDB.co.uk

BRUNTONS (MUSSELBURGH) LIMITED

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

This company is commonly known as Bruntons (musselburgh) Limited. The company was founded 94 years ago and was given the registration number SC016184. The firm's registered office is in INDUSTRIAL ESTATE, MUSSELBURGH. You can find them at C/o Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, East Lothian. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRUNTONS (MUSSELBURGH) LIMITED
Company Number:SC016184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1930
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, East Lothian, EH21 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Director21 August 2023Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, England, WF5 9WS

Secretary30 August 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary31 December 1995Active
27 Ravelrig Park, Balerno, EH14 7DL

Secretary27 November 1990Active
15 Almond Square, Edinburgh, EH12 8TZ

Secretary-Active
C/O Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Secretary31 March 2015Active
C/O Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Secretary04 October 2019Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director07 August 1990Active
C/O Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Director14 November 2022Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director30 September 1997Active
Orchards Quarry Lane Anston Hall, Quarry Lane Anston, Sheffield, S31 7DB

Director12 April 1995Active
Astrop House, Kings Sutton, Banbury, OX17 3QN

Director-Active
28 Gilberstoun Place, Edinburgh, EH21 7RB

Director-Active
11 Stillwell Grove, Wakefield, WF2 6RN

Director13 July 1994Active
8 Babworth Crescent, Retford, DN22 7NL

Director25 November 1995Active
1 Holkham Rise, Sheffield, S11 9QT

Director25 November 1995Active
27 Ravelrig Park, Balerno, EH14 7DL

Director26 August 1991Active
West Heys 63 Whiteley Wood Road, Sheffield, S30 1RB

Director13 July 1994Active
17 Main Street, Farnhill, Keighley, BD20 9BJ

Director-Active
Braeside, Huddersfield Road, New Mill, Huddersfield, HD9 7JU

Director23 October 1992Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
15 Almond Square, Edinburgh, EH12 8TZ

Director-Active
Newland, 10 Parker Lane, Mirfield, WF14 9NY

Director-Active
C/O Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Director31 March 2015Active
22 Sandygate Park Road, Sheffield, S10 5TY

Director25 November 1995Active
Fair View Cottage, Sheffield Road Victoria Holmfirth, Huddersfield, HD7 1TP

Director30 July 1999Active
7 Macnair Avenue, North Berwick, EH39 4QY

Director-Active
C/O Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, EH21 7PA

Director30 August 2019Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director01 July 1995Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:47, Wates Way, Mitcham, United Kingdom, CR4 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.