About

Registered Number: SC256206
Date of Incorporation: 18/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 7 Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

 

Bruntons Estates Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Bruntons Business Services, Bruntons Corporate Secretaries, Bruntons Corporate Secretaries, Akomeah, Nicholas Baffour, Akomeah, Nicholas Baffour, Bruntons Directors Limited, Bruntons International Group Ltd, Ironside, James George, Sharma, Sunil, Smyth, Calum Thomas Robert, Bruntons Estates Ltd are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKOMEAH, Nicholas Baffour 20 June 2016 01 June 2018 1
AKOMEAH, Nicholas Baffour 24 September 2015 01 November 2015 1
BRUNTONS DIRECTORS LIMITED 01 November 2003 01 August 2005 1
BRUNTONS INTERNATIONAL GROUP LTD 01 August 2005 08 April 2007 1
IRONSIDE, James George 14 December 2003 28 December 2003 1
SHARMA, Sunil 21 April 2007 31 January 2010 1
SMYTH, Calum Thomas Robert 14 February 2005 12 July 2005 1
BRUNTONS ESTATES LTD 31 January 2010 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BRUNTONS BUSINESS SERVICES 20 September 2003 25 October 2003 1
BRUNTONS CORPORATE SECRETARIES 25 October 2003 31 August 2005 1
BRUNTONS CORPORATE SECRETARIES 01 December 2018 01 January 2020 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 22 February 2020
TM02 - Termination of appointment of secretary 16 January 2020
SH06 - Notice of cancellation of shares 07 November 2019
CS01 - N/A 12 October 2019
AA - Annual Accounts 11 October 2019
SH01 - Return of Allotment of shares 11 October 2019
CS01 - N/A 11 October 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
SH06 - Notice of cancellation of shares 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 26 March 2019
AA - Annual Accounts 18 March 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AP04 - Appointment of corporate secretary 17 December 2018
TM02 - Termination of appointment of secretary 16 December 2018
CS01 - N/A 27 September 2018
AP01 - Appointment of director 08 July 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 05 February 2018
CS01 - N/A 30 December 2017
CS01 - N/A 30 December 2017
TM01 - Termination of appointment of director 12 September 2017
AP02 - Appointment of corporate director 12 September 2017
CS01 - N/A 19 February 2017
CS01 - N/A 30 November 2016
AR01 - Annual Return 26 August 2016
AP01 - Appointment of director 20 June 2016
AP02 - Appointment of corporate director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 20 September 2015
TM01 - Termination of appointment of director 20 September 2015
AP01 - Appointment of director 06 September 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 04 March 2013
AP04 - Appointment of corporate secretary 21 September 2012
TM02 - Termination of appointment of secretary 21 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 08 April 2011
AP02 - Appointment of corporate director 08 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 12 April 2010
TM01 - Termination of appointment of director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AR01 - Annual Return 12 March 2010
AR01 - Annual Return 12 March 2010
AR01 - Annual Return 11 March 2010
AD01 - Change of registered office address 04 March 2010
AD01 - Change of registered office address 18 February 2010
AP02 - Appointment of corporate director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
GAZ1 - First notification of strike-off action in London Gazette 22 January 2010
DISS40 - Notice of striking-off action discontinued 20 January 2010
AA - Annual Accounts 19 January 2010
AD01 - Change of registered office address 25 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
363s - Annual Return 04 April 2007
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
AA - Annual Accounts 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
AA - Annual Accounts 01 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 20 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
287 - Change in situation or address of Registered Office 03 November 2003
RESOLUTIONS - N/A 02 October 2003
123 - Notice of increase in nominal capital 02 October 2003
225 - Change of Accounting Reference Date 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.