BRUCE & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUCE & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC190660

Incorporation date

29/10/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon19/12/2025
Director's details changed for Mr Paul James Miller on 2025-04-05
dot icon17/12/2025
Secretary's details changed for Mr Paul James Miller on 2025-04-05
dot icon17/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon04/10/2024
Registered office address changed from C/O Macgregor Thomson Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-10-04
dot icon20/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon18/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon26/05/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon09/11/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon12/08/2021
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon08/03/2021
Satisfaction of charge 1 in full
dot icon05/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon08/04/2020
Registered office address changed from First Floor, 9a South Gyle Crescent Edinburgh EH12 9EB to C/O Macgregor Thomson Springfield House Laurelhill Business Park Stirling FK7 9JQ on 2020-04-08
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon18/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon14/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/10/2016
Director's details changed for Mr Paul James Miller on 2016-10-28
dot icon28/10/2016
Director's details changed for Andrew Kevin Steen on 2016-10-28
dot icon15/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Registered office address changed from 50 Albany Street Edinburgh Midlothian EH1 3QR to First Floor, 9a South Gyle Crescent Edinburgh EH12 9EB on 2015-07-17
dot icon16/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon18/10/2012
Director's details changed for Mr Paul James Miller on 2012-10-01
dot icon18/10/2012
Director's details changed for Andrew Kevin Steen on 2012-10-01
dot icon18/10/2012
Secretary's details changed for Mr Paul James Miller on 2012-10-01
dot icon15/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/12/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/12/2010
Appointment of Andrew Kevin Steen as a director
dot icon17/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Paul James Miller on 2010-10-01
dot icon17/11/2010
Secretary's details changed for Mr Paul James Miller on 2010-10-01
dot icon14/04/2010
Termination of appointment of John Rigby as a director
dot icon14/04/2010
Appointment of Mr Paul James Miller as a director
dot icon15/03/2010
Full accounts made up to 2009-05-31
dot icon08/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon07/12/2009
Secretary's details changed for Mr Paul James Miller on 2009-10-01
dot icon02/12/2009
Director's details changed for John Stephen Rigby on 2009-10-01
dot icon02/12/2009
Secretary's details changed for Mr Paul James Miller on 2009-10-01
dot icon02/12/2009
Termination of appointment of Stuart Middleton as a director
dot icon11/08/2009
Full accounts made up to 2008-05-31
dot icon06/04/2009
Return made up to 14/10/08; full list of members
dot icon05/03/2009
Auditor's resignation
dot icon21/11/2008
Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary
dot icon28/07/2008
Secretary appointed paul james miller
dot icon28/07/2008
Appointment terminated secretary quayseco LIMITED
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2008
Director appointed john stephen rigby
dot icon22/07/2008
Appointment terminated director miles maceacharn
dot icon22/07/2008
Appointment terminated director jonathan custance baker
dot icon11/07/2008
Director appointed stuart christopher middleton
dot icon05/03/2008
Full accounts made up to 2007-04-30
dot icon17/10/2007
Return made up to 14/10/07; full list of members
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon16/02/2007
Director resigned
dot icon17/10/2006
Return made up to 14/10/06; full list of members
dot icon25/08/2006
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon05/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Director resigned
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Declaration of assistance for shares acquisition
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Secretary resigned;director resigned
dot icon25/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon18/01/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon07/01/2006
Partic of mort/charge *
dot icon17/10/2005
Return made up to 14/10/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/11/2004
Return made up to 29/10/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/11/2003
Return made up to 29/10/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/10/2002
Return made up to 29/10/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/11/2001
Return made up to 29/10/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon27/10/2000
Return made up to 29/10/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon24/02/2000
Registered office changed on 24/02/00 from: 6 chester street edinburgh EH3 7RA
dot icon09/11/1999
Return made up to 29/10/99; full list of members
dot icon20/08/1999
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Paul James
Director
05/03/2010 - Present
24
Miller, Paul James
Secretary
23/07/2008 - Present
9
Steen, Andrew Kevin
Director
22/11/2010 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUCE & COMPANY LIMITED

BRUCE & COMPANY LIMITED is an(a) Active company incorporated on 29/10/1998 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE & COMPANY LIMITED?

toggle

BRUCE & COMPANY LIMITED is currently Active. It was registered on 29/10/1998 .

Where is BRUCE & COMPANY LIMITED located?

toggle

BRUCE & COMPANY LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does BRUCE & COMPANY LIMITED do?

toggle

BRUCE & COMPANY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BRUCE & COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Director's details changed for Mr Paul James Miller on 2025-04-05.