About

Registered Number: SC252341
Date of Incorporation: 07/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Elms, Sandyhill Road, Banff, AB45 1BE,

 

Having been setup in 2003, Bruce Property Development Ltd have registered office in Banff. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Julieann Antonia 10 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Julieann Antonia 12 July 2018 - 1
A.C. MORRISON & RICHARDS LLP 01 June 2015 12 July 2018 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 26 March 2020
AP01 - Appointment of director 11 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 08 March 2019
AD01 - Change of registered office address 03 January 2019
AP03 - Appointment of secretary 17 July 2018
TM02 - Termination of appointment of secretary 15 July 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 04 May 2018
MR04 - N/A 15 March 2018
CS01 - N/A 08 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 24 July 2015
AP04 - Appointment of corporate secretary 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AA - Annual Accounts 15 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 07 July 2013
CH01 - Change of particulars for director 07 July 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 15 July 2012
AR01 - Annual Return 13 July 2011
CH04 - Change of particulars for corporate secretary 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 17 July 2009
363s - Annual Return 05 September 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 31 March 2006
410(Scot) - N/A 08 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 09 May 2005
RESOLUTIONS - N/A 14 July 2004
363s - Annual Return 08 July 2004
419a(Scot) - N/A 01 June 2004
419b(Scot) - N/A 27 November 2003
410(Scot) - N/A 24 October 2003
410(Scot) - N/A 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
225 - Change of Accounting Reference Date 27 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 25 August 2005 Fully Satisfied

N/A

Floating charge 08 October 2003 Fully Satisfied

N/A

Standard security 18 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.