BRUNSTANE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRUNSTANE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224879

Incorporation date

02/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Goldwells House, Grange Road, Peterhead AB42 1WNCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon15/04/2026
Cessation of Robert Allan as a person with significant control on 2026-04-02
dot icon15/04/2026
Notification of Christopher Robert Alexander Allan as a person with significant control on 2026-04-02
dot icon15/04/2026
Cessation of Robert Allan as a person with significant control on 2026-04-02
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon15/04/2026
Notification of Robert Allan as a person with significant control on 2026-04-02
dot icon02/04/2026
Cessation of Fiona Armstrong Allan as a person with significant control on 2016-04-06
dot icon02/04/2026
Termination of appointment of Fiona Armstrong Allan as a director on 2016-04-06
dot icon03/02/2026
Termination of appointment of Fiona Armstrong Allan as a secretary on 2024-12-01
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon23/09/2025
Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 2025-09-23
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/07/2022
Registration of charge SC2248790002, created on 2022-07-08
dot icon22/07/2022
Registration of charge SC2248790003, created on 2022-07-08
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-11-30
dot icon02/12/2020
Confirmation statement made on 2020-11-13 with updates
dot icon05/10/2020
Micro company accounts made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-11-30
dot icon28/01/2019
Registration of charge SC2248790001, created on 2019-01-18
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon13/09/2018
Appointment of Mr Christopher Robert Alexander Allan as a director on 2018-09-01
dot icon21/08/2018
Micro company accounts made up to 2017-11-30
dot icon15/11/2017
Notification of Robert Allan as a person with significant control on 2016-04-06
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon18/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon05/11/2012
Director's details changed for Fiona Armstrong Taylor on 2012-09-01
dot icon05/11/2012
Secretary's details changed for Fiona Armstrong Taylor on 2012-09-01
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon30/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/01/2010
Registered office address changed from 9-11 Balmoor Terrace Peterhead Aberdeenshire AB42 1EQ on 2010-01-20
dot icon30/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon30/11/2009
Director's details changed for Fiona Armstrong Taylor on 2009-11-02
dot icon30/11/2009
Director's details changed for Robert Allan on 2009-11-02
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/11/2008
Return made up to 02/11/08; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon29/05/2008
Certificate of change of name
dot icon26/02/2008
Certificate of change of name
dot icon11/02/2008
Accounts for a dormant company made up to 2006-11-30
dot icon17/12/2007
Return made up to 02/11/07; no change of members
dot icon30/11/2006
Return made up to 02/11/06; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon23/11/2005
Return made up to 02/11/05; full list of members
dot icon26/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/11/2004
Return made up to 02/11/04; full list of members
dot icon11/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon17/11/2003
Return made up to 02/11/03; full list of members
dot icon23/08/2003
Accounts for a dormant company made up to 2002-11-30
dot icon22/11/2002
Return made up to 02/11/02; full list of members
dot icon01/03/2002
Registered office changed on 01/03/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
dot icon01/03/2002
New secretary appointed;new director appointed
dot icon01/03/2002
New director appointed
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
Director resigned
dot icon02/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
358.13K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Christopher
Director
01/09/2018 - Present
17
Allan, Fiona Armstrong
Secretary
20/11/2001 - 01/12/2024
1
Allan, Fiona Armstrong
Director
20/11/2001 - 06/04/2016
5
Mr Robert Allan
Director
20/11/2001 - Present
29

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRUNSTANE INVESTMENTS LIMITED

BRUNSTANE INVESTMENTS LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at Goldwells House, Grange Road, Peterhead AB42 1WN. There are currently 2 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 BRUNSTANE INVESTMENTS LIMITED?

toggle

BRUNSTANE INVESTMENTS LIMITED is currently Active. It was registered on 02/11/2001 .

Where is BRUNSTANE INVESTMENTS LIMITED located?

toggle

BRUNSTANE INVESTMENTS LIMITED is registered at Goldwells House, Grange Road, Peterhead AB42 1WN.

What does BRUNSTANE INVESTMENTS LIMITED do?

toggle

BRUNSTANE INVESTMENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRUNSTANE INVESTMENTS LIMITED?

toggle

The latest filing was on 15/04/2026: Cessation of Robert Allan as a person with significant control on 2026-04-02.