BRUCE COLLIE BUILDING COMPANY LTD

Register to unlock more data on OkredoRegister

BRUCE COLLIE BUILDING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC173343

Incorporation date

11/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

250 Queensferry Road, Edinburgh, EH4 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2025
Voluntary strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon14/11/2024
Withdraw the company strike off application
dot icon14/11/2024
Application to strike the company off the register
dot icon18/06/2024
Voluntary strike-off action has been suspended
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon28/05/2024
Termination of appointment of Karen Jane Collie as a director on 2024-05-21
dot icon28/05/2024
Application to strike the company off the register
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/03/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/01/2023
Termination of appointment of Leo John Scotcher as a director on 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon06/07/2022
Appointment of Mr Leo John Scotcher as a director on 2022-07-01
dot icon21/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/05/2018
Director's details changed for Mrs Karen Collie on 2018-05-07
dot icon07/05/2018
Director's details changed for Mr Bruce Collie on 2018-05-07
dot icon07/05/2018
Secretary's details changed for Karen Jane Collie on 2018-05-07
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-11-05
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon28/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mrs Karen Collie on 2012-03-02
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon25/01/2012
Certificate of change of name
dot icon01/08/2011
Certificate of change of name
dot icon30/06/2011
Certificate of change of name
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/03/2011
Certificate of change of name
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/03/2011
Appointment of Mrs Karen Collie as a director
dot icon14/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/03/2009
Return made up to 01/03/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/03/2008
Return made up to 01/03/08; full list of members
dot icon09/03/2007
Return made up to 01/03/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2006
Return made up to 01/03/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/05/2005
Return made up to 01/03/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/10/2004
Return made up to 01/03/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/08/2003
Return made up to 01/03/03; full list of members
dot icon22/05/2003
Registered office changed on 22/05/03 from: 22 graham street edinburgh EH6 5QN
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/05/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon15/02/2002
Return made up to 01/03/02; full list of members
dot icon15/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon16/03/2001
Return made up to 01/03/01; full list of members
dot icon09/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon31/05/2000
Return made up to 01/03/00; full list of members
dot icon31/05/2000
Registered office changed on 31/05/00 from: 1 taylor gardens edinburgh EH6 6TG
dot icon27/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon03/03/1999
Return made up to 01/03/99; no change of members
dot icon21/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon31/03/1998
Return made up to 11/03/98; full list of members
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
17/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.00K
-
0.00
700.00
-
2022
4
325.00
-
0.00
18.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scotcher, Leo John
Director
30/06/2022 - 30/12/2022
2
Collie, Karen Jane
Director
02/03/2010 - 21/05/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUCE COLLIE BUILDING COMPANY LTD

BRUCE COLLIE BUILDING COMPANY LTD is an(a) Dissolved company incorporated on 11/03/1997 with the registered office located at 250 Queensferry Road, Edinburgh, EH4 2BR. There is currently no 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 COLLIE BUILDING COMPANY LTD?

toggle

BRUCE COLLIE BUILDING COMPANY LTD is currently Dissolved. It was registered on 11/03/1997 and dissolved on 29/07/2025.

Where is BRUCE COLLIE BUILDING COMPANY LTD located?

toggle

BRUCE COLLIE BUILDING COMPANY LTD is registered at 250 Queensferry Road, Edinburgh, EH4 2BR.

What does BRUCE COLLIE BUILDING COMPANY LTD do?

toggle

BRUCE COLLIE BUILDING COMPANY LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BRUCE COLLIE BUILDING COMPANY LTD?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.