BRUNTONS ESTATES LTD

Register to unlock more data on OkredoRegister

BRUNTONS ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC256206

Incorporation date

18/09/2003

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 18/09/2003)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon08/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon02/02/2024
Application to strike the company off the register
dot icon28/11/2023
Withdraw the company strike off application
dot icon28/11/2023
Appointment of Bruntons International Ltd as a director on 2023-11-01
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
Confirmation statement made on 2023-10-27 with no updates
dot icon11/10/2023
Appointment of Mr Bright Adanu as a director on 2023-09-01
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon11/10/2023
Appointment of Mr Kojo Mensah as a director on 2023-09-01
dot icon20/08/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon16/07/2023
Termination of appointment of Bruntons International Ltd as a director on 2023-07-01
dot icon16/07/2023
Termination of appointment of Bright Adanu as a director on 2023-07-01
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 icon03/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/07/2022
Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 2022-07-01
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon01/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon01/05/2022
Statement of capital following an allotment of shares on 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon04/02/2022
Cancellation of shares. Statement of capital on 2022-02-01
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon31/07/2021
Withdraw the company strike off application
dot icon10/07/2021
Voluntary strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for voluntary strike-off
dot icon02/06/2021
Application to strike the company off the register
dot icon19/05/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2020
Registered office address changed from 7 Aldour Gardens Pitlochry Perthshire PH16 5BD to Clyde Offices, 2 nd Floor 48 West George Street Glasgow G2 1BP on 2020-12-12
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon22/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon16/01/2020
Termination of appointment of Bruntons Corporate Secretaries as a secretary on 2020-01-01
dot icon07/11/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon12/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon11/10/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon04/09/2019
Cancellation of shares. Statement of capital on 2019-08-01
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon08/05/2019
Total exemption full accounts made up to 2017-03-31
dot icon26/03/2019
Accounts for a dormant company made up to 2016-03-31
dot icon18/03/2019
Accounts for a dormant company made up to 2015-03-31
dot icon02/03/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon17/12/2018
Appointment of Bruntons Corporate Secretaries as a secretary on 2018-12-01
dot icon16/12/2018
Termination of appointment of Bruntons Corporate Secretaries Ltd as a secretary on 2018-12-01
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon08/07/2018
Appointment of Mr Bright Adanu as a director on 2018-07-01
dot icon15/06/2018
Termination of appointment of Bright Adanu as a director on 2018-06-01
dot icon15/06/2018
Termination of appointment of Nicholas Baffour Akomeah as a director on 2018-06-01
dot icon05/02/2018
Termination of appointment of James Brunton as a director on 2018-02-01
dot icon30/12/2017
Confirmation statement made on 2017-12-30 with no updates
dot icon30/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon12/09/2017
Termination of appointment of Bruntons Ltd as a director on 2017-09-01
dot icon12/09/2017
Appointment of Bruntons International Ltd as a director on 2017-09-01
dot icon19/02/2017
Confirmation statement made on 2016-12-29 with no updates
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon26/08/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/06/2016
Appointment of Mr Bright Adanu as a director on 2016-06-20
dot icon20/06/2016
Appointment of Bruntons Ltd as a director on 2016-06-20
dot icon20/06/2016
Appointment of Mr Nicholas Baffour Akomeah as a director on 2016-06-20
dot icon30/11/2015
Termination of appointment of Nicholas Baffour Akomeah as a director on 2015-11-01
dot icon24/09/2015
Appointment of Mr Nicholas Baffour Akomeah as a director on 2015-09-24
dot icon20/09/2015
Termination of appointment of Brian Leonard Goodwin as a director on 2015-09-01
dot icon20/09/2015
Termination of appointment of Nicholas Baffour Akomeah as a director on 2015-09-20
dot icon06/09/2015
Appointment of Mr Nicholas Baffour Akomeah as a director on 2015-09-01
dot icon24/08/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Bruntons Ltd as a director on 2015-03-31
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2012-03-31
dot icon20/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/03/2013
Appointment of Dr Sir Brian Leonard Goodwin as a director
dot icon21/09/2012
Appointment of Bruntons Corporate Secretaries as a secretary
dot icon21/09/2012
Termination of appointment of James Brunton as a secretary
dot icon23/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/04/2011
Appointment of Bruntons Ltd as a director
dot icon10/01/2011
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/03/2010
Termination of appointment of Bruntons Estates Ltd as a director
dot icon23/03/2010
Secretary's details changed for James Brunton on 2010-02-01
dot icon23/03/2010
Director's details changed for James Brunton on 2010-02-01
dot icon12/03/2010
Annual return made up to 2008-09-18 with full list of shareholders
dot icon12/03/2010
Annual return made up to 2009-09-18 with full list of shareholders
dot icon11/03/2010
Annual return made up to 2007-09-18 with full list of shareholders
dot icon04/03/2010
Registered office address changed from 134 Atholl Road Pitlochry Perthshire PH16 5AB on 2010-03-04
dot icon18/02/2010
Registered office address changed from 7 Aldour Gardens Pitlochry Perthshire PH16 5BD on 2010-02-18
dot icon10/02/2010
Appointment of Bruntons Estates Ltd as a director
dot icon10/02/2010
Termination of appointment of Sunil Sharma as a director
dot icon22/01/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2010
Compulsory strike-off action has been discontinued
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/11/2009
Registered office address changed from 4B King Edward Street Perth EH1 5UT on 2009-11-25
dot icon22/07/2009
Return made up to 31/03/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 31/03/08; full list of members
dot icon17/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/08/2007
Return made up to 31/03/07; full list of members; amend
dot icon01/08/2007
Director resigned
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Secretary resigned
dot icon21/05/2007
Director's particulars changed
dot icon08/05/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon04/04/2007
Return made up to 31/03/07; full list of members
dot icon25/10/2006
Return made up to 18/09/06; full list of members
dot icon23/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Director resigned
dot icon26/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon04/04/2006
Director's particulars changed
dot icon27/01/2006
New director appointed
dot icon30/11/2005
Return made up to 18/09/05; full list of members
dot icon01/09/2005
New secretary appointed
dot icon01/09/2005
Secretary resigned
dot icon14/07/2005
Director resigned
dot icon13/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Director's particulars changed
dot icon01/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon21/02/2005
New director appointed
dot icon18/01/2005
Return made up to 18/09/04; full list of members
dot icon07/01/2004
Director resigned
dot icon20/12/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon07/11/2003
Registered office changed on 07/11/03 from: 4 king edward street, perth, PH1 5UT
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
New secretary appointed
dot icon03/11/2003
Registered office changed on 03/11/03 from: 22 south william street, perth, PH2 8LS
dot icon02/10/2003
Nc inc already adjusted 20/09/03
dot icon02/10/2003
Resolutions
dot icon23/09/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon23/09/2003
New secretary appointed
dot icon18/09/2003
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
-
100.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRUNTONS INTERNATIONAL LTD
Corporate Secretary
01/06/2023 - Present
27
BRUNTONS INTERNATIONAL LTD
Corporate Director
01/09/2017 - 01/07/2023
27
BRUNTONS INTERNATIONAL LTD
Corporate Director
01/11/2023 - Present
27
BRUNTONS CORPORATE SECRETERIES LTD
Corporate Secretary
01/07/2022 - 01/06/2023
10
Mensah, Kojo
Director
01/09/2023 - Present
7

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 ESTATES LTD

BRUNTONS ESTATES LTD is an(a) Dissolved company incorporated on 18/09/2003 with the registered office located at Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 4 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 ESTATES LTD?

toggle

BRUNTONS ESTATES LTD is currently Dissolved. It was registered on 18/09/2003 and dissolved on 30/04/2024.

Where is BRUNTONS ESTATES LTD located?

toggle

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

What does BRUNTONS ESTATES LTD do?

toggle

BRUNTONS ESTATES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRUNTONS ESTATES LTD?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.