BRUCE TAVERNS LIMITED

Register to unlock more data on OkredoRegister

BRUCE TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC197816

Incorporation date

29/06/1999

Size

Medium

Contacts

Registered address

Registered address

Springfield House, Laurelhill Business Park, Stirling FK7 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1999)
dot icon31/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon31/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/03/2024
Full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon27/03/2023
Satisfaction of charge SC1978160028 in full
dot icon28/11/2022
Satisfaction of charge SC1978160027 in full
dot icon22/11/2022
Satisfaction of charge SC1978160020 in full
dot icon22/11/2022
Satisfaction of charge SC1978160021 in full
dot icon22/11/2022
Satisfaction of charge SC1978160022 in full
dot icon22/11/2022
Satisfaction of charge SC1978160024 in full
dot icon22/11/2022
Satisfaction of charge SC1978160023 in full
dot icon22/11/2022
Satisfaction of charge SC1978160025 in full
dot icon22/11/2022
Satisfaction of charge SC1978160026 in full
dot icon22/11/2022
Satisfaction of charge SC1978160031 in full
dot icon16/11/2022
Satisfaction of charge 8 in full
dot icon16/11/2022
Satisfaction of charge 11 in full
dot icon16/11/2022
Satisfaction of charge 9 in full
dot icon16/11/2022
Satisfaction of charge 12 in full
dot icon16/11/2022
Satisfaction of charge 14 in full
dot icon16/11/2022
Satisfaction of charge 15 in full
dot icon16/11/2022
Satisfaction of charge 16 in full
dot icon16/11/2022
Satisfaction of charge 17 in full
dot icon16/11/2022
Satisfaction of charge 18 in full
dot icon16/11/2022
Satisfaction of charge SC1978160019 in full
dot icon16/11/2022
Satisfaction of charge SC1978160029 in full
dot icon16/11/2022
Satisfaction of charge SC1978160030 in full
dot icon05/11/2022
Registration of charge SC1978160035, created on 2022-10-21
dot icon04/11/2022
Satisfaction of charge SC1978160032 in full
dot icon04/11/2022
Registration of charge SC1978160034, created on 2022-11-03
dot icon27/10/2022
Registration of charge SC1978160032, created on 2022-10-25
dot icon27/10/2022
Registration of charge SC1978160033, created on 2022-10-25
dot icon10/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon31/03/2022
Full accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon21/04/2021
Registration of charge SC1978160031, created on 2021-04-12
dot icon07/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon31/03/2020
Full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon15/10/2018
Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 2018-10-15
dot icon11/10/2018
Full accounts made up to 2018-06-30
dot icon30/07/2018
Satisfaction of charge 13 in full
dot icon20/07/2018
Registration of charge SC1978160030, created on 2018-07-09
dot icon11/07/2018
Alterations to floating charge SC1978160021
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon05/07/2018
Alterations to floating charge 8
dot icon28/06/2018
Registration of charge SC1978160029, created on 2018-06-19
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon27/03/2018
Registration of charge SC1978160028, created on 2018-03-23
dot icon13/03/2018
Alterations to floating charge 8
dot icon13/03/2018
Alterations to floating charge SC1978160021
dot icon09/03/2018
Registration of charge SC1978160027, created on 2018-02-28
dot icon07/03/2018
Registration of charge SC1978160026, created on 2018-03-06
dot icon05/10/2017
Registration of charge SC1978160025, created on 2017-10-02
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/07/2017
Notification of Bruce Group Scotland Ltd as a person with significant control on 2017-06-28
dot icon30/03/2017
Registration of charge SC1978160024, created on 2017-03-23
dot icon07/01/2017
Accounts for a medium company made up to 2016-06-30
dot icon30/11/2016
Satisfaction of charge 10 in full
dot icon07/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/02/2016
Accounts for a medium company made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon01/04/2015
Accounts for a small company made up to 2014-06-30
dot icon20/11/2014
Alterations to a floating charge
dot icon08/11/2014
Alterations to floating charge 8
dot icon06/11/2014
Registration of charge SC1978160023, created on 2014-10-31
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon20/05/2014
Alterations to a floating charge
dot icon17/05/2014
Registration of charge 1978160022
dot icon17/05/2014
Alterations to floating charge 8
dot icon12/05/2014
Registration of charge 1978160021
dot icon03/04/2014
Accounts for a medium company made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon08/05/2013
Registration of charge 1978160019
dot icon08/05/2013
Registration of charge 1978160020
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 18
dot icon22/02/2013
Accounts for a medium company made up to 2012-06-30
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon15/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon05/01/2012
Accounts for a medium company made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon27/07/2011
Director's details changed for Scott Fraser Piatkowski on 2011-06-26
dot icon30/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon25/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon25/08/2010
Director's details changed for Scott Fraser Piatkowski on 2009-12-01
dot icon11/06/2010
Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL on 2010-06-11
dot icon10/06/2010
Appointment of Mr Andrew Michael Macgregor Thomson as a secretary
dot icon10/06/2010
Termination of appointment of Kerr Stirling Llp as a secretary
dot icon22/03/2010
Accounts for a small company made up to 2009-06-30
dot icon18/08/2009
Return made up to 29/06/09; full list of members
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon20/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
dot icon25/07/2008
Return made up to 29/06/08; full list of members
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/08/2007
Dec mort/charge *
dot icon01/08/2007
Partic of mort/charge *
dot icon01/08/2007
Partic of mort/charge *
dot icon01/08/2007
Partic of mort/charge *
dot icon01/08/2007
Partic of mort/charge *
dot icon01/08/2007
Partic of mort/charge *
dot icon01/08/2007
Partic of mort/charge *
dot icon26/07/2007
Return made up to 29/06/07; no change of members
dot icon17/07/2007
Partic of mort/charge *
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/04/2007
Dec mort/charge *
dot icon14/02/2007
Partic of mort/charge *
dot icon06/07/2006
Return made up to 29/06/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/04/2006
Partic of mort/charge *
dot icon12/04/2006
Partic of mort/charge *
dot icon12/04/2006
Dec mort/charge *
dot icon11/04/2006
Dec mort/charge *
dot icon11/04/2006
Dec mort/charge *
dot icon28/07/2005
Return made up to 29/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/03/2005
Dec mort/charge *
dot icon07/02/2005
Director's particulars changed
dot icon29/07/2004
Return made up to 29/06/04; full list of members
dot icon11/05/2004
Accounts for a small company made up to 2003-06-30
dot icon18/07/2003
Return made up to 29/06/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/04/2003
Alterations to a floating charge
dot icon25/11/2002
Partic of mort/charge *
dot icon04/11/2002
Partic of mort/charge *
dot icon21/10/2002
Partic of mort/charge *
dot icon05/09/2002
Partic of mort/charge *
dot icon27/08/2002
Accounts for a small company made up to 2000-06-30
dot icon21/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/07/2002
Return made up to 29/06/02; full list of members
dot icon07/06/2002
Ad 14/05/02--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/2002
New director appointed
dot icon18/12/2001
Director resigned
dot icon18/12/2001
New director appointed
dot icon07/09/2001
Return made up to 29/06/01; full list of members
dot icon09/03/2001
Registered office changed on 09/03/01 from: 51 south bridge edinburgh midlothian EH1 1LL
dot icon09/03/2001
Secretary resigned
dot icon09/03/2001
New secretary appointed
dot icon20/07/2000
Return made up to 29/06/00; full list of members
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
Director resigned
dot icon02/09/1999
Registered office changed on 02/09/99 from: 51 south bridge edinburgh midlothian EH1 1LL
dot icon02/09/1999
New secretary appointed
dot icon02/09/1999
Secretary resigned
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Registered office changed on 21/07/99 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon29/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon37 *

* during past year

Number of employees

284
2023
change arrow icon-39.05 % *

* during past year

Cash in Bank

£1,082,886.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
127
1.46M
-
0.00
1.66M
-
2022
247
5.46M
-
10.83M
1.78M
-
2023
284
6.18M
-
14.92M
1.08M
-
2023
284
6.18M
-
14.92M
1.08M
-

Employees

2023

Employees

284 Ascended15 % *

Net Assets(GBP)

6.18M £Ascended13.20 % *

Total Assets(GBP)

-

Turnover(GBP)

14.92M £Ascended37.81 % *

Cash in Bank(GBP)

1.08M £Descended-39.05 % *

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
Piatkowski, Scott Fraser
Director
01/12/2001 - Present
16
Fullerton, Kevan Douglas
Director
15/02/2002 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

74
LEDWOOD MECHANICAL ENGINEERING LIMITEDUnits 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04045742

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

329
CAVENDISH (NORTHERN) LIMITEDBeaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF
Active

Category:

Machining

Comp. code:

01673242

Reg. date:

21/10/1982

Turnover:

-

No. of employees:

295
DRAIN LINE SOUTHERN LIMITEDPreston Park House, South Road, Brighton, East Sussex BN1 6SB
Active

Category:

Water collection treatment and supply

Comp. code:

04933418

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

255
APEX EUROPE LIMITEDOld Hall Farm 19 Barnston Lane, Moreton, Wirral, Merseyside CH46 7TN
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

06692651

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

250
A F J LIMITEDAfj Business Centre Afj Limited, 2 - 18 Forster Street, Birmingham, West Midlands B7 4JD
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

05763677

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

353

Description

copy info iconCopy

About BRUCE TAVERNS LIMITED

BRUCE TAVERNS LIMITED is an(a) Active company incorporated on 29/06/1999 with the registered office located at Springfield House, Laurelhill Business Park, Stirling FK7 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 284 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE TAVERNS LIMITED?

toggle

BRUCE TAVERNS LIMITED is currently Active. It was registered on 29/06/1999 .

Where is BRUCE TAVERNS LIMITED located?

toggle

BRUCE TAVERNS LIMITED is registered at Springfield House, Laurelhill Business Park, Stirling FK7 9JQ.

What does BRUCE TAVERNS LIMITED do?

toggle

BRUCE TAVERNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BRUCE TAVERNS LIMITED have?

toggle

BRUCE TAVERNS LIMITED had 284 employees in 2023.

What is the latest filing for BRUCE TAVERNS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a medium company made up to 2025-06-30.