BRUNTONS CORPORATE SECRETARIES LTD

Register to unlock more data on OkredoRegister

BRUNTONS CORPORATE SECRETARIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC517305

Incorporation date

06/10/2015

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 06/10/2015)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon09/06/2023
Application to strike the company off the register
dot icon03/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon10/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/07/2022
Appointment of Bruntons International Ltd as a secretary on 2022-07-01
dot icon10/07/2022
Termination of appointment of Bruntons International Ltd as a secretary on 2022-07-01
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon03/07/2021
Appointment of Mr Bright Adanu as a director on 2021-07-01
dot icon18/04/2021
Registered office address changed from 7 Aldour Gardens Pitlochry Perthshire and Kinross PH16 5BD Scotland to Clyde Offices, 2 nd Floor 48 West George Street Glasgow G2 1BP on 2021-04-18
dot icon09/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon08/08/2020
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 icon10/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/03/2020
First Gazette notice for voluntary strike-off
dot icon06/03/2020
Withdraw the company strike off application
dot icon04/03/2020
Application to strike the company off the register
dot icon27/02/2020
Termination of appointment of James Brunton as a director on 2020-02-01
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 Secretaries 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 icon31/03/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/03/2019
Withdraw the company strike off application
dot icon26/02/2019
First Gazette notice for voluntary strike-off
dot icon19/02/2019
Application to strike the company off the register
dot icon04/02/2019
Micro company accounts made up to 2018-03-31
dot icon04/02/2019
Micro company accounts made up to 2017-03-31
dot icon04/02/2019
Micro company accounts made up to 2016-03-31
dot icon17/01/2019
Cancellation of shares. Statement of capital on 2018-12-20
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon08/11/2018
Appointment of Mr James Brunton as a director on 2018-10-01
dot icon07/11/2018
Notification of Bruntons International Ltd as a person with significant control on 2018-11-01
dot icon29/08/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon17/07/2018
First Gazette notice for compulsory strike-off
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon25/05/2018
Appointment of Bruntons International Ltd as a director on 2018-05-20
dot icon25/05/2018
Termination of appointment of Bruntons Estates Ltd as a director on 2018-05-20
dot icon18/05/2018
Appointment of Bruntons Estates Ltd as a director on 2018-05-18
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon16/05/2018
Termination of appointment of Bruntons International Ltd as a director on 2018-05-05
dot icon16/05/2018
Cessation of Bruntons International Ltd as a person with significant control on 2018-05-05
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon08/02/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon30/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/10/2017
Termination of appointment of James Brunton as a director on 2017-10-19
dot icon31/10/2017
Termination of appointment of Bright Adanu as a director on 2017-10-19
dot icon14/07/2017
Termination of appointment of Bruntons Ltd as a director on 2017-07-01
dot icon14/07/2017
Appointment of Bruntons International Ltd as a director on 2017-07-01
dot icon14/07/2017
Termination of appointment of Bruntons Ltd as a director on 2017-07-01
dot icon14/07/2017
Termination of appointment of Nicholas Baffour Akomeah as a director on 2017-07-01
dot icon30/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon12/11/2016
Statement of capital following an allotment of shares on 2016-11-12
dot icon12/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon20/06/2016
Appointment of Mr Bright Adanu as a director on 2016-06-20
dot icon15/06/2016
Appointment of Mr Nicholas Baffour Akomeah as a director on 2016-06-01
dot icon15/03/2016
Appointment of Bruntons Ltd as a director on 2016-03-01
dot icon27/12/2015
Appointment of Mr James Brunton as a director on 2015-12-01
dot icon27/12/2015
Termination of appointment of Bruntons Ltd as a director on 2015-12-01
dot icon16/11/2015
Certificate of change of name
dot icon08/10/2015
Current accounting period shortened from 2016-10-31 to 2016-03-31
dot icon08/10/2015
Appointment of Bruntons Corporate Secretaries as a secretary on 2015-10-08
dot icon08/10/2015
Appointment of Bruntons Ltd as a director on 2015-10-08
dot icon06/10/2015
Termination of appointment of Peter Valaitis as a director on 2015-10-06
dot icon06/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
500.00
-
0.00
500.00
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Descended-80.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adanu, Bright
Director
20/06/2016 - 19/10/2017
15

Persons with Significant Control

0

No PSC data available.

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 BRUNTONS CORPORATE SECRETARIES LTD

BRUNTONS CORPORATE SECRETARIES LTD is an(a) Dissolved company incorporated on 06/10/2015 with the registered office located at Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow G2 1BP. 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 BRUNTONS CORPORATE SECRETARIES LTD?

toggle

BRUNTONS CORPORATE SECRETARIES LTD is currently Dissolved. It was registered on 06/10/2015 and dissolved on 05/09/2023.

Where is BRUNTONS CORPORATE SECRETARIES LTD located?

toggle

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

What does BRUNTONS CORPORATE SECRETARIES LTD do?

toggle

BRUNTONS CORPORATE SECRETARIES LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BRUNTONS CORPORATE SECRETARIES LTD?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.