About

Registered Number: SC292801
Date of Incorporation: 07/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: 7 Aldour Gardens, Pitlochry, Perthshire, PH16 5BD

 

Founded in 2005, Bruntons International Shipping Ltd have registered office in Pitlochry in Perthshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACHDEVA, Kulwinder Jit Singh, Captain 07 April 2007 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
CORPORATE SECRETARIES, Bruntons 31 March 2015 30 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS02 - Withdrawal of striking off application by a company 19 June 2017
AA - Annual Accounts 19 June 2017
DS01 - Striking off application by a company 13 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 16 December 2016
AA - Annual Accounts 16 December 2016
CH01 - Change of particulars for director 17 January 2016
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 28 September 2015
CH03 - Change of particulars for secretary 27 September 2015
CH03 - Change of particulars for secretary 27 September 2015
TM02 - Termination of appointment of secretary 27 September 2015
AP03 - Appointment of secretary 27 September 2015
CH01 - Change of particulars for director 27 September 2015
CH01 - Change of particulars for director 27 September 2015
TM01 - Termination of appointment of director 22 July 2015
AA - Annual Accounts 03 December 2014
AA - Annual Accounts 29 May 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AA - Annual Accounts 19 October 2012
GAZ1 - First notification of strike-off action in London Gazette 21 September 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
GAZ1 - First notification of strike-off action in London Gazette 19 August 2011
DISS40 - Notice of striking-off action discontinued 12 April 2011
AR01 - Annual Return 11 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 March 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD01 - Change of registered office address 11 March 2010
AR01 - Annual Return 11 March 2010
AR01 - Annual Return 11 March 2010
AD01 - Change of registered office address 25 November 2009
363s - Annual Return 21 January 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 17 January 2008
363s - Annual Return 23 August 2007
363s - Annual Return 25 May 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 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
363s - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 24 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 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
RESOLUTIONS - N/A 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
225 - Change of Accounting Reference Date 14 November 2005
123 - Notice of increase in nominal capital 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
NEWINC - New incorporation documents 07 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.