Brunning & Price Ltd was setup in 1981, it has a status of "Active". Small, Alex Charles Newton, Gabrilatsou, Angelo, Heard, Joanne, Hill, Francis Rowland, Hill, Josephine, Lochhead, Duncan James are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GABRILATSOU, Angelo | 16 October 2007 | 15 August 2008 | 1 |
HEARD, Joanne | 06 July 2006 | 16 October 2007 | 1 |
HILL, Francis Rowland | 18 August 2004 | 16 October 2007 | 1 |
HILL, Josephine | N/A | 16 October 2007 | 1 |
LOCHHEAD, Duncan James | 11 November 2003 | 16 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMALL, Alex Charles Newton | 05 April 2013 | 10 March 2017 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 19 March 2020 | |
MA - Memorandum and Articles | 19 March 2020 | |
RESOLUTIONS - N/A | 04 February 2020 | |
CS01 - N/A | 08 January 2020 | |
MA - Memorandum and Articles | 06 January 2020 | |
AA - Annual Accounts | 12 December 2019 | |
AP01 - Appointment of director | 24 October 2019 | |
MR01 - N/A | 14 October 2019 | |
TM01 - Termination of appointment of director | 05 July 2019 | |
TM02 - Termination of appointment of secretary | 28 January 2019 | |
CS01 - N/A | 14 January 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
MR01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 01 October 2018 | |
AP04 - Appointment of corporate secretary | 16 March 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
CS01 - N/A | 01 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
TM01 - Termination of appointment of director | 26 April 2017 | |
TM02 - Termination of appointment of secretary | 15 March 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AP01 - Appointment of director | 26 September 2016 | |
TM01 - Termination of appointment of director | 15 August 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
TM01 - Termination of appointment of director | 07 June 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AP01 - Appointment of director | 01 September 2014 | |
CH03 - Change of particulars for secretary | 21 May 2014 | |
TM01 - Termination of appointment of director | 20 May 2014 | |
AP01 - Appointment of director | 20 May 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 January 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AP03 - Appointment of secretary | 12 April 2013 | |
TM02 - Termination of appointment of secretary | 12 April 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AP01 - Appointment of director | 17 June 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH03 - Change of particulars for secretary | 24 November 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 07 January 2009 | |
288b - Notice of resignation of directors or secretaries | 17 November 2008 | |
225 - Change of Accounting Reference Date | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 February 2008 | |
363a - Annual Return | 08 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 December 2007 | |
RESOLUTIONS - N/A | 11 December 2007 | |
AUD - Auditor's letter of resignation | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 October 2007 | |
288a - Notice of appointment of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
288b - Notice of resignation of directors or secretaries | 21 October 2007 | |
AA - Annual Accounts | 27 September 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
363a - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363a - Annual Return | 06 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
AUD - Auditor's letter of resignation | 19 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
395 - Particulars of a mortgage or charge | 19 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2005 | |
363s - Annual Return | 10 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
AA - Annual Accounts | 20 September 2004 | |
288a - Notice of appointment of directors or secretaries | 31 August 2004 | |
395 - Particulars of a mortgage or charge | 29 January 2004 | |
363s - Annual Return | 13 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 November 2003 | |
AA - Annual Accounts | 02 October 2003 | |
395 - Particulars of a mortgage or charge | 25 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 20 September 2002 | |
288b - Notice of resignation of directors or secretaries | 07 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2002 | |
395 - Particulars of a mortgage or charge | 12 March 2002 | |
363s - Annual Return | 03 January 2002 | |
AA - Annual Accounts | 10 September 2001 | |
395 - Particulars of a mortgage or charge | 05 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2001 | |
363s - Annual Return | 08 January 2001 | |
395 - Particulars of a mortgage or charge | 07 September 2000 | |
AA - Annual Accounts | 06 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2000 | |
169 - Return by a company purchasing its own shares | 12 April 2000 | |
395 - Particulars of a mortgage or charge | 28 March 2000 | |
363s - Annual Return | 01 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 1999 | |
288b - Notice of resignation of directors or secretaries | 06 December 1999 | |
288a - Notice of appointment of directors or secretaries | 06 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1999 | |
AA - Annual Accounts | 26 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 February 1999 | |
395 - Particulars of a mortgage or charge | 03 February 1999 | |
395 - Particulars of a mortgage or charge | 03 February 1999 | |
395 - Particulars of a mortgage or charge | 03 February 1999 | |
395 - Particulars of a mortgage or charge | 03 February 1999 | |
395 - Particulars of a mortgage or charge | 03 February 1999 | |
363s - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 14 December 1998 | |
287 - Change in situation or address of Registered Office | 22 September 1998 | |
CERTNM - Change of name certificate | 12 August 1998 | |
169 - Return by a company purchasing its own shares | 21 July 1998 | |
363s - Annual Return | 16 January 1998 | |
AA - Annual Accounts | 23 December 1997 | |
363s - Annual Return | 21 January 1997 | |
AA - Annual Accounts | 15 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 1996 | |
395 - Particulars of a mortgage or charge | 18 September 1996 | |
395 - Particulars of a mortgage or charge | 02 September 1996 | |
288 - N/A | 13 August 1996 | |
288 - N/A | 19 June 1996 | |
288 - N/A | 19 June 1996 | |
288 - N/A | 01 May 1996 | |
395 - Particulars of a mortgage or charge | 22 February 1996 | |
363s - Annual Return | 12 February 1996 | |
AA - Annual Accounts | 28 November 1995 | |
395 - Particulars of a mortgage or charge | 27 September 1995 | |
288 - N/A | 30 August 1995 | |
363s - Annual Return | 20 December 1994 | |
AA - Annual Accounts | 07 December 1994 | |
395 - Particulars of a mortgage or charge | 26 August 1994 | |
288 - N/A | 06 July 1994 | |
395 - Particulars of a mortgage or charge | 11 May 1994 | |
AA - Annual Accounts | 09 February 1994 | |
363s - Annual Return | 18 January 1994 | |
288 - N/A | 18 January 1994 | |
395 - Particulars of a mortgage or charge | 19 November 1993 | |
287 - Change in situation or address of Registered Office | 16 March 1993 | |
AA - Annual Accounts | 12 February 1993 | |
363s - Annual Return | 26 January 1993 | |
288 - N/A | 26 January 1993 | |
288 - N/A | 03 August 1992 | |
395 - Particulars of a mortgage or charge | 10 April 1992 | |
363s - Annual Return | 24 January 1992 | |
AA - Annual Accounts | 31 October 1991 | |
AA - Annual Accounts | 12 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 1991 | |
395 - Particulars of a mortgage or charge | 20 February 1991 | |
395 - Particulars of a mortgage or charge | 20 February 1991 | |
363a - Annual Return | 22 January 1991 | |
288 - N/A | 08 November 1990 | |
363 - Annual Return | 25 July 1990 | |
AA - Annual Accounts | 04 May 1990 | |
288 - N/A | 21 November 1989 | |
288 - N/A | 20 November 1989 | |
123 - Notice of increase in nominal capital | 19 September 1989 | |
288 - N/A | 05 June 1989 | |
363 - Annual Return | 21 April 1989 | |
288 - N/A | 19 April 1989 | |
RESOLUTIONS - N/A | 10 April 1989 | |
RESOLUTIONS - N/A | 10 April 1989 | |
RESOLUTIONS - N/A | 10 April 1989 | |
RESOLUTIONS - N/A | 10 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 April 1989 | |
288 - N/A | 06 April 1989 | |
288 - N/A | 06 April 1989 | |
395 - Particulars of a mortgage or charge | 03 April 1989 | |
395 - Particulars of a mortgage or charge | 03 April 1989 | |
395 - Particulars of a mortgage or charge | 03 April 1989 | |
AA - Annual Accounts | 03 April 1989 | |
RESOLUTIONS - N/A | 20 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 March 1989 | |
123 - Notice of increase in nominal capital | 20 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 December 1988 | |
287 - Change in situation or address of Registered Office | 14 July 1988 | |
AA - Annual Accounts | 17 March 1988 | |
363 - Annual Return | 26 November 1987 | |
363 - Annual Return | 26 November 1987 | |
AA - Annual Accounts | 26 November 1987 | |
288 - N/A | 26 November 1987 | |
395 - Particulars of a mortgage or charge | 06 October 1987 | |
363 - Annual Return | 02 July 1986 | |
288 - N/A | 17 May 1986 | |
AA - Annual Accounts | 07 January 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2019 | Outstanding |
N/A |
A registered charge | 19 December 2018 | Outstanding |
N/A |
Legal charge over licensed premises | 30 April 2007 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 18 July 2005 | Fully Satisfied |
N/A |
Legal charge | 10 December 2004 | Fully Satisfied |
N/A |
Legal charge | 29 October 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 27 January 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 09 September 2003 | Fully Satisfied |
N/A |
Legal charge | 22 February 2002 | Fully Satisfied |
N/A |
Legal mortgage | 31 January 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 2000 | Fully Satisfied |
N/A |
Legal mortgage | 24 March 2000 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 1999 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 1999 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 1999 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 1999 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 1999 | Fully Satisfied |
N/A |
Mortgage | 09 September 1996 | Fully Satisfied |
N/A |
Legal mortgage | 23 August 1996 | Fully Satisfied |
N/A |
Mortgage | 20 February 1996 | Fully Satisfied |
N/A |
Legal mortgage | 08 September 1995 | Fully Satisfied |
N/A |
Mortgage | 24 August 1994 | Fully Satisfied |
N/A |
Mortgage | 09 May 1994 | Fully Satisfied |
N/A |
Mortgage | 18 November 1993 | Fully Satisfied |
N/A |
Debenture | 08 April 1992 | Fully Satisfied |
N/A |
Legal mortgage | 15 February 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 15 February 1991 | Fully Satisfied |
N/A |
Legal mortgage | 28 March 1989 | Fully Satisfied |
N/A |
Floating charge | 28 March 1989 | Fully Satisfied |
N/A |
Legal charge | 28 March 1989 | Fully Satisfied |
N/A |
Debenture | 30 September 1987 | Fully Satisfied |
N/A |
Legal charge | 22 June 1981 | Fully Satisfied |
N/A |