BRUNTONS INTERNATIONAL LEGAL SERVICES LTD

Register to unlock more data on OkredoRegister

BRUNTONS INTERNATIONAL LEGAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC258598

Incorporation date

03/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2003)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon18/05/2023
Application to strike the company off the register
dot icon03/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon10/10/2022
Accounts for a dormant company made up to 2022-03-31
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
Total exemption full accounts made up to 2021-03-31
dot icon21/11/2021
Termination of appointment of Kevin Lema as a director on 2021-11-21
dot icon21/10/2021
Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 2021-10-01
dot icon21/10/2021
Termination of appointment of Bruntons International Ltd as a secretary on 2021-10-01
dot icon21/10/2021
Director's details changed for Bruntons International Ltd on 2021-10-01
dot icon21/10/2021
Appointment of Mr Kevin Lema as a director on 2021-10-01
dot icon06/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon24/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Registered office address changed from 7 Aldour Gardens Pitlochry Perthshire PH16 5BD to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2020-11-12
dot icon17/02/2020
Statement of capital following an allotment of shares on 2020-02-15
dot icon15/02/2020
Appointment of Mr Bright Adanu as a director on 2020-02-15
dot icon15/02/2020
Termination of appointment of James Brunton as a director on 2020-02-15
dot icon15/02/2020
Confirmation statement made on 2020-02-15 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 icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon02/07/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon05/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/11/2018
Appointment of Mr James Brunton as a director on 2018-11-20
dot icon07/11/2018
Notification of Bruntons International Ltd as a person with significant control on 2018-11-01
dot icon24/10/2018
Micro company accounts made up to 2018-03-24
dot icon22/10/2018
Confirmation statement made on 2018-04-30 with updates
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon17/07/2018
First Gazette notice for compulsory strike-off
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 icon18/05/2018
Termination of appointment of Bruntons International Ltd as a director on 2018-05-18
dot icon18/05/2018
Cessation of Bruntons International Ltd as a person with significant control on 2018-05-18
dot icon26/01/2018
Cancellation of shares. Statement of capital on 2018-01-23
dot icon25/11/2017
Confirmation statement made on 2017-04-30 with updates
dot icon25/11/2017
Notification of Bruntons International Ltd as a person with significant control on 2016-04-06
dot icon25/11/2017
Termination of appointment of James Brunton as a secretary on 2017-11-01
dot icon13/07/2017
Appointment of Bruntons Corporate Secreteries Ltd as a secretary on 2017-07-01
dot icon13/07/2017
Appointment of Bruntons International Ltd as a director on 2017-07-01
dot icon13/07/2017
Termination of appointment of James Brunton as a director on 2017-07-01
dot icon06/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/12/2016
Accounts for a dormant company made up to 2015-03-31
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon20/09/2015
Termination of appointment of Oladeji Michael Ikuesan as a director on 2015-09-01
dot icon20/09/2015
Termination of appointment of Celine Elizabeth Maria Antonian as a director on 2015-09-01
dot icon20/09/2015
Termination of appointment of Brian Leonard Goodwin as a director on 2015-09-01
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/07/2014
Compulsory strike-off action has been discontinued
dot icon27/07/2014
Annual return made up to 2013-04-30 with full list of shareholders
dot icon27/07/2014
Annual return made up to 2012-04-30 with full list of shareholders
dot icon11/07/2014
First Gazette notice for compulsory strike-off
dot icon29/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/03/2013
Appointment of Dame Celine Elizabeth Maria Antonian as a director
dot icon04/03/2013
Appointment of Dr Sir Brian Leonard Goodwin as a director
dot icon18/02/2013
Accounts for a dormant company made up to 2012-03-31
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon31/08/2012
First Gazette notice for compulsory strike-off
dot icon26/08/2012
Annual return made up to 2011-04-30 with full list of shareholders
dot icon19/10/2011
Appointment of Oladeji Michael Ikuesan as a director
dot icon09/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/06/2011
Accounts for a dormant company made up to 2010-03-31
dot icon16/02/2011
Compulsory strike-off action has been discontinued
dot icon15/02/2011
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Richard Smith as a director
dot icon12/11/2010
First Gazette notice for compulsory strike-off
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 icon11/03/2010
Registered office address changed from 134 Atholl Road Pitlochry Perthshire PH16 5AB on 2010-03-11
dot icon18/02/2010
Registered office address changed from 7 Aldour Gardens Pitlochry Perthshire PH16 5BD on 2010-02-18
dot icon25/11/2009
Registered office address changed from 4B King Edward Street Perth PH1 5UT on 2009-11-25
dot icon17/11/2009
Annual return made up to 2009-04-30 with full list of shareholders
dot icon24/01/2009
Return made up to 31/03/08; no change of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/08/2007
Return made up to 30/04/07; full list of members; amend
dot icon01/08/2007
Director resigned
dot icon01/08/2007
New secretary appointed
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon09/05/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon26/02/2007
Certificate of change of name
dot icon29/11/2006
Return made up to 03/11/06; full list of members
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 icon11/04/2006
Director's particulars changed
dot icon27/01/2006
New director appointed
dot icon18/11/2005
Return made up to 03/11/05; full list of members
dot icon27/09/2005
New secretary appointed
dot icon21/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Secretary resigned
dot icon03/08/2005
New secretary appointed
dot icon25/07/2005
New secretary appointed
dot icon14/07/2005
Director resigned
dot icon31/03/2005
Director's particulars changed
dot icon21/02/2005
New director appointed
dot icon26/01/2005
Nc inc already adjusted 14/01/05
dot icon26/01/2005
Resolutions
dot icon18/01/2005
Return made up to 03/11/04; full list of members
dot icon11/01/2005
New director appointed
dot icon07/09/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon03/11/2003
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
0
10.02K
-
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

0

No officers data available.

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 INTERNATIONAL LEGAL SERVICES LTD

BRUNTONS INTERNATIONAL LEGAL SERVICES LTD is an(a) Dissolved company incorporated on 03/11/2003 with the registered office located at Clyde Offices 2nd 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 INTERNATIONAL LEGAL SERVICES LTD?

toggle

BRUNTONS INTERNATIONAL LEGAL SERVICES LTD is currently Dissolved. It was registered on 03/11/2003 and dissolved on 15/08/2023.

Where is BRUNTONS INTERNATIONAL LEGAL SERVICES LTD located?

toggle

BRUNTONS INTERNATIONAL LEGAL SERVICES LTD is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does BRUNTONS INTERNATIONAL LEGAL SERVICES LTD do?

toggle

BRUNTONS INTERNATIONAL LEGAL SERVICES LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for BRUNTONS INTERNATIONAL LEGAL SERVICES LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.