BRUNTONS CHRISTIAN CENTRES LTD

Register to unlock more data on OkredoRegister

BRUNTONS CHRISTIAN CENTRES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC544389

Incorporation date

01/09/2016

Size

Dormant

Contacts

Registered address

Registered address

Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2016)
dot icon31/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon17/10/2025
Termination of appointment of Bruntons International Ltd as a director on 2025-10-16
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Cancellation of shares. Statement of capital on 2025-04-30
dot icon07/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/08/2024
Termination of appointment of Damithra Sauranda Dissanayaka as a director on 2024-08-01
dot icon23/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon16/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/04/2024
Appointment of Mr James Brunton as a director on 2024-03-20
dot icon20/02/2024
Appointment of Mr Damithra Sauranda Dissanayaka as a director on 2024-02-16
dot icon27/12/2023
Confirmation statement made on 2023-12-27 with updates
dot icon28/11/2023
Appointment of Bruntons International Ltd as a director on 2023-11-01
dot icon22/11/2023
Withdraw the company strike off application
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon22/11/2023
Termination of appointment of James Brunton as a director on 2023-11-20
dot icon22/11/2023
Cessation of James Brunton as a person with significant control on 2023-11-20
dot icon22/11/2023
Notification of Bruntons International Ltd as a person with significant control on 2023-11-20
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon06/11/2023
Application to strike the company off the register
dot icon27/10/2023
Appointment of Mr Bright Adanu as a director on 2023-10-01
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon15/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon02/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon02/07/2023
Cessation of Bruntons International Ltd as a person with significant control on 2023-06-30
dot icon09/06/2023
Termination of appointment of Bruntons Corporate Secretaries Ltd as a secretary on 2023-06-01
dot icon09/06/2023
Appointment of Bruntons International Ltd as a secretary on 2023-06-01
dot icon29/05/2023
Termination of appointment of Bruntons International Ltd as a director on 2023-05-01
dot icon29/05/2023
Termination of appointment of Felix Baah as a director on 2023-05-01
dot icon29/05/2023
Notification of James Brunton as a person with significant control on 2023-05-01
dot icon03/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon20/01/2023
Termination of appointment of Peter Baah as a director on 2022-12-31
dot icon10/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-08-08 with updates
dot icon04/02/2022
Cancellation of shares. Statement of capital on 2022-02-01
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon12/11/2020
Registered office address changed from , 7 Aldour Gardens Pitlochry, PH16 5BD, Scotland to Clyde Offices 2 nd Floor 48 West George Street Glasgow G2 1BP on 2020-11-12
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-08-08
dot icon08/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon07/08/2020
Appointment of Mr James Brunton as a director on 2020-08-01
dot icon06/08/2020
Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 2020-08-01
dot icon06/08/2020
Termination of appointment of Bruntons International Ltd as a secretary on 2020-08-01
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon16/01/2020
Appointment of Bruntons International Ltd as a secretary on 2020-01-01
dot icon16/01/2020
Termination of appointment of Bruntons Corporate Secreteries Ltd as a secretary on 2020-01-01
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
Confirmation statement made on 2019-01-30 with updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon31/03/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/01/2019
Termination of appointment of Sebunya Pool Robert as a director on 2019-01-01
dot icon07/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon07/01/2019
Termination of appointment of Bruntons Ltd as a director on 2018-12-30
dot icon08/02/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon01/02/2018
Termination of appointment of James Brunton as a director on 2018-02-01
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon21/01/2018
Notification of Bruntons International Ltd as a person with significant control on 2018-01-06
dot icon21/01/2018
Cessation of Brubribs International Ltd as a person with significant control on 2018-01-06
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Notification of Brubribs International Ltd as a person with significant control on 2017-03-01
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon13/11/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon09/11/2017
Cessation of James Brunton as a person with significant control on 2017-08-30
dot icon09/11/2017
Termination of appointment of Nicholas Baffour Akomeah as a director on 2017-11-09
dot icon09/11/2017
Confirmation statement made on 2017-08-31 with updates
dot icon19/10/2016
Appointment of Mr Sebunya Pool Robert as a director on 2016-10-15
dot icon02/09/2016
Appointment of Mr Peter Baah as a director on 2016-09-01
dot icon02/09/2016
Appointment of Mr Nicholas Baffour Akomeah as a director on 2016-09-01
dot icon02/09/2016
Appointment of Mr Felix Baah as a director on 2016-09-01
dot icon01/09/2016
Appointment of Mr James Brunton as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of James Brunton as a secretary on 2016-09-01
dot icon01/09/2016
Appointment of Bruntons International Ltd as a director on 2016-09-01
dot icon01/09/2016
Appointment of Bruntons Ltd as a director on 2016-09-01
dot icon01/09/2016
Appointment of Bruntons Corporate Secreteries Ltd as a secretary on 2016-09-01
dot icon01/09/2016
Termination of appointment of James Brunton as a director on 2016-09-01
dot icon01/09/2016
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon3 *

* during past year

Number of employees

3
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
500.00
-
0.00
500.00
-
2023
-
100.00
-
0.00
-
-
2024
3
100.00
-
0.00
-
-
2024
3
100.00
-
0.00
-
-

Employees

2024

Employees

3 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRUNTONS INTERNATIONAL LTD
Corporate Director
01/09/2016 - 01/05/2023
25
BRUNTONS INTERNATIONAL LTD
Corporate Secretary
01/06/2023 - Present
25
BRUNTONS INTERNATIONAL LTD
Corporate Director
01/11/2023 - 16/10/2025
25
Brunton, James
Director
01/09/2016 - 01/09/2016
45
BRUNTONS LTD
Corporate Director
01/09/2016 - 30/12/2018
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRUNTONS CHRISTIAN CENTRES LTD

BRUNTONS CHRISTIAN CENTRES LTD is an(a) Dissolved company incorporated on 01/09/2016 with the registered office located at Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNTONS CHRISTIAN CENTRES LTD?

toggle

BRUNTONS CHRISTIAN CENTRES LTD is currently Dissolved. It was registered on 01/09/2016 and dissolved on 31/03/2026.

Where is BRUNTONS CHRISTIAN CENTRES LTD located?

toggle

BRUNTONS CHRISTIAN CENTRES LTD is registered at Clyde Offices 2 Nd Floor, 48 West George Street, Glasgow G2 1BP.

What does BRUNTONS CHRISTIAN CENTRES LTD do?

toggle

BRUNTONS CHRISTIAN CENTRES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRUNTONS CHRISTIAN CENTRES LTD have?

toggle

BRUNTONS CHRISTIAN CENTRES LTD had 3 employees in 2024.

What is the latest filing for BRUNTONS CHRISTIAN CENTRES LTD?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via compulsory strike-off.