About

Registered Number: SC258598
Date of Incorporation: 03/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 7 Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

 

Based in Pitlochry, Bruntons International Legal Services Ltd was founded on 03 November 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Brunton, James, Ikuesan, Oladeji Michael, Schiermann, Sebastian for Bruntons International Legal Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNTON, James 03 November 2003 09 September 2004 1
IKUESAN, Oladeji Michael 01 October 2011 01 September 2015 1
SCHIERMANN, Sebastian 03 November 2003 01 September 2004 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 17 February 2020
AP01 - Appointment of director 15 February 2020
TM01 - Termination of appointment of director 15 February 2020
CS01 - N/A 15 February 2020
AP04 - Appointment of corporate secretary 16 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
CS01 - N/A 18 October 2019
CS01 - N/A 18 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 05 May 2019
AP01 - Appointment of director 20 November 2018
PSC02 - N/A 07 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 22 October 2018
DISS40 - Notice of striking-off action discontinued 01 September 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
AP02 - Appointment of corporate director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AP02 - Appointment of corporate director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
PSC07 - N/A 18 May 2018
SH06 - Notice of cancellation of shares 26 January 2018
CS01 - N/A 25 November 2017
PSC02 - N/A 25 November 2017
TM02 - Termination of appointment of secretary 25 November 2017
AP04 - Appointment of corporate secretary 13 July 2017
AP02 - Appointment of corporate director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
AA - Annual Accounts 06 June 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
AA - Annual Accounts 14 December 2016
AA - Annual Accounts 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
TM01 - Termination of appointment of director 20 September 2015
TM01 - Termination of appointment of director 20 September 2015
TM01 - Termination of appointment of director 20 September 2015
AA - Annual Accounts 09 December 2014
DISS40 - Notice of striking-off action discontinued 29 July 2014
AR01 - Annual Return 27 July 2014
AR01 - Annual Return 27 July 2014
GAZ1 - First notification of strike-off action in London Gazette 11 July 2014
AA - Annual Accounts 29 May 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AA - Annual Accounts 18 February 2013
DISS40 - Notice of striking-off action discontinued 01 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 August 2012
AR01 - Annual Return 26 August 2012
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 09 June 2011
AA - Annual Accounts 09 June 2011
DISS40 - Notice of striking-off action discontinued 16 February 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 09 February 2011
GAZ1 - First notification of strike-off action in London Gazette 12 November 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD01 - Change of registered office address 11 March 2010
AD01 - Change of registered office address 18 February 2010
AD01 - Change of registered office address 25 November 2009
AR01 - Annual Return 17 November 2009
363s - Annual Return 24 January 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
363s - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
CERTNM - Change of name certificate 26 February 2007
363s - Annual Return 29 November 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 11 April 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
363s - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
RESOLUTIONS - N/A 26 January 2005
123 - Notice of increase in nominal capital 26 January 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
225 - Change of Accounting Reference Date 07 September 2004
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.