BRUNTONS LTD.

Register to unlock more data on OkredoRegister

BRUNTONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340703

Incorporation date

02/04/2008

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 02/04/2008)
dot icon24/03/2026
Change of details for Mr James Brunton as a person with significant control on 2026-03-24
dot icon23/03/2026
Confirmation statement made on 2025-09-13 with updates
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-23
dot icon21/03/2026
Statement of capital following an allotment of shares on 2026-03-01
dot icon24/12/2025
Compulsory strike-off action has been discontinued
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-30
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon01/05/2025
Cancellation of shares. Statement of capital on 2025-04-01
dot icon11/11/2024
Micro company accounts made up to 2024-03-30
dot icon23/09/2024
Termination of appointment of Bright Adanu as a director on 2024-09-01
dot icon14/09/2024
Termination of appointment of Damithra Sauranda Dissanayaka as a director on 2024-09-01
dot icon14/09/2024
Appointment of Mr Bright Adanu as a director on 2024-09-01
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon13/03/2024
Termination of appointment of Bright Adanu as a director on 2024-03-01
dot icon13/03/2024
Appointment of Mr James Brunton as a director on 2024-03-01
dot icon13/03/2024
Cessation of Kojo Mensah as a person with significant control on 2024-03-01
dot icon13/03/2024
Notification of James Brunton as a person with significant control on 2024-03-01
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon20/02/2024
Termination of appointment of Kojo Mensah as a director on 2024-02-16
dot icon20/02/2024
Appointment of Mr Damithra Sauranda Dissanayaka as a director on 2024-02-16
dot icon31/01/2024
Micro company accounts made up to 2023-03-30
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon27/11/2023
Termination of appointment of James Brunton as a director on 2023-11-01
dot icon27/11/2023
Appointment of Mr Kojo Mensah as a director on 2023-11-01
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon27/11/2023
Cessation of James Brunton as a person with significant control on 2023-11-01
dot icon27/11/2023
Notification of Kojo Mensah as a person with significant control on 2023-11-01
dot icon05/11/2023
Confirmation statement made on 2023-11-05 with updates
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 icon21/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-30
dot icon06/12/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon10/07/2022
Appointment of Bruntons Corporate Secretaries 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 icon25/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon13/10/2020
Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to Clyde Offices, 2 nd Floor 48 West George Street Glasgow G2 1BP on 2020-10-13
dot icon12/10/2020
Registered office address changed from 7 Aldour Gardens Pitlochry Perthshire PH16 5BD to Clyde Offices 48 West George Street Glasgow G2 1BP on 2020-10-12
dot icon06/03/2020
Appointment of Mr Bright Adanu as a director on 2020-03-01
dot icon03/02/2020
Accounts for a dormant company made up to 2019-03-31
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 icon04/11/2019
Notification of James Brunton as a person with significant control on 2019-11-04
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon04/11/2019
Cessation of Bruntons International Ltd as a person with significant control on 2019-11-04
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon18/07/2019
Notification of Bruntons International Ltd as a person with significant control on 2019-07-18
dot icon18/07/2019
Cessation of James Brunton as a person with significant control on 2019-07-18
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon17/06/2019
Withdraw the company strike off application
dot icon08/06/2019
Voluntary strike-off action has been suspended
dot icon21/05/2019
First Gazette notice for voluntary strike-off
dot icon10/05/2019
Application to strike the company off the register
dot icon22/03/2019
Accounts for a dormant company made up to 2018-03-30
dot icon22/03/2019
Accounts for a dormant company made up to 2017-03-30
dot icon21/02/2019
Accounts for a dormant company made up to 2016-03-30
dot icon20/02/2019
Accounts for a dormant company made up to 2015-03-30
dot icon10/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon12/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon09/01/2018
Compulsory strike-off action has been discontinued
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Cessation of James Brunton Ltd as a person with significant control on 2017-11-10
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon02/08/2017
Notification of James Brunton as a person with significant control on 2017-07-01
dot icon16/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon10/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon25/05/2016
Termination of appointment of Brian Leonard Goodwin as a director on 2016-05-01
dot icon25/05/2016
Termination of appointment of Celine Elizabeth Maria Antonian as a director on 2016-05-01
dot icon18/01/2016
Appointment of Dame Celine Elizabeth Maria Antonian as a director on 2016-01-17
dot icon18/01/2016
Appointment of Dr Sir Brian Leonard Goodwin as a director on 2016-01-17
dot icon30/11/2015
Termination of appointment of Brian Leonard Goodwin as a director on 2015-11-01
dot icon20/06/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Celine Elizabeth Maria Antonian as a director on 2015-03-31
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon13/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-01-31 with full list of shareholders
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 icon01/03/2013
Termination of appointment of Bright Adanu as a director
dot icon18/02/2013
Accounts for a dormant company made up to 2012-03-31
dot icon24/09/2012
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 2012-01-31 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon09/02/2011
Appointment of Bright Adanu as a director
dot icon21/06/2010
Director's details changed for James Brunton on 2009-11-01
dot icon24/05/2010
Termination of appointment of Brian Goodwin as a director
dot icon21/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/04/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-30
dot icon04/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for James Brunton on 2009-11-30
dot icon25/02/2010
Secretary's details changed for James Brunton on 2009-11-30
dot icon19/02/2010
Registered office address changed from 134 Atholl Road Pitlochry Perthshire PH16 5AB on 2010-02-19
dot icon18/02/2010
Registered office address changed from 7 Aldour Gardens Pitlochry Perthshire PH16 5BD on 2010-02-18
dot icon16/02/2010
Director's details changed for James Brunton on 2009-11-01
dot icon09/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon09/02/2010
Termination of appointment of a director
dot icon25/11/2009
Registered office address changed from 7 Aldour Gardens Pitlochry PH16 5BD on 2009-11-25
dot icon08/10/2009
Miscellaneous
dot icon08/10/2009
Miscellaneous
dot icon08/10/2009
Registered office address changed from 4B King Edward Street Perth Perthshire PH1 5UT on 2009-10-08
dot icon23/07/2009
Return made up to 31/03/09; full list of members
dot icon12/02/2009
Return made up to 31/01/09; full list of members
dot icon28/01/2009
Director appointed dr brian leonard goodwin
dot icon26/08/2008
Particulars of contract relating to shares
dot icon26/08/2008
Ad 14/07/08\gbp si 150000@1=150000\gbp ic 1000002/1150002\
dot icon18/08/2008
Director appointed james brunton
dot icon18/08/2008
Appointment terminated secretary bruntons international legal services LTD
dot icon13/08/2008
Particulars of contract relating to shares
dot icon13/08/2008
Ad 20/06/08\gbp si 174800@1=174800\gbp ic 825202/1000002\
dot icon13/08/2008
Nc inc already adjusted 20/06/08
dot icon13/08/2008
Resolutions
dot icon10/07/2008
Particulars of contract relating to shares
dot icon10/07/2008
Ad 25/05/08-25/05/08\gbp si 600200@1=600200\gbp ic 75002/675202\
dot icon30/06/2008
Particulars of contract relating to shares
dot icon30/06/2008
Ad 20/06/08\gbp si 75000@1=75000\gbp ic 2/75002\
dot icon30/06/2008
Resolutions
dot icon30/06/2008
Gbp nc 500000/1000000\25/05/08
dot icon18/06/2008
Secretary appointed james brunton
dot icon05/06/2008
Certificate of change of name
dot icon23/05/2008
Registered office changed on 23/05/2008 from unit 4, 17 south avenue blantyre glasgow G72 0XB
dot icon22/05/2008
Appointment terminate, director logged form
dot icon22/05/2008
Appointment terminated director george armstrong
dot icon29/04/2008
Registered office changed on 29/04/2008 from 4B king edward street perth PH1 5UT united kingdom
dot icon15/04/2008
Secretary appointed bruntons international legal services LTD
dot icon15/04/2008
Appointment terminated secretary christopher adams
dot icon14/04/2008
Appointment terminated director christopher adams
dot icon02/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.23K
-
0.00
-
-
2022
1
5.48K
-
0.00
0.00
-
2022
1
5.48K
-
0.00
0.00
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

5.48K £Descended-40.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRUNTONS INTERNATIONAL LTD
Corporate Secretary
01/01/2020 - 01/07/2022
29
Brunton, James
Director
01/06/2008 - 01/11/2023
44
Brunton, James
Director
01/03/2024 - Present
44
BRUNTONS LTD
Corporate Secretary
21/09/2012 - 01/01/2020
12
BRUNTONS CORPORATE SECRETERIES LTD
Corporate Secretary
01/07/2022 - 01/06/2023
10

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNTONS LTD.

BRUNTONS LTD. is an(a) Active company incorporated on 02/04/2008 with the registered office located at Clyde Offices, 2 Nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNTONS LTD.?

toggle

BRUNTONS LTD. is currently Active. It was registered on 02/04/2008 .

Where is BRUNTONS LTD. located?

toggle

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

What does BRUNTONS LTD. do?

toggle

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

How many employees does BRUNTONS LTD. have?

toggle

BRUNTONS LTD. had 1 employees in 2022.

What is the latest filing for BRUNTONS LTD.?

toggle

The latest filing was on 24/03/2026: Change of details for Mr James Brunton as a person with significant control on 2026-03-24.