BRUNTONS OIL LTD

Register to unlock more data on OkredoRegister

BRUNTONS OIL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC258084

Incorporation date

23/10/2003

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 23/10/2003)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon23/05/2023
Application to strike the company off the register
dot icon03/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon09/07/2022
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 2022-07-09
dot icon09/07/2022
Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 2022-07-01
dot icon09/07/2022
Termination of appointment of Bruntons International Ltd as a secretary on 2022-07-01
dot icon08/03/2022
Cancellation of shares. Statement of capital on 2022-01-01
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon21/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no 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 Secretaries Ltd as a secretary on 2020-01-01
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon31/03/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/03/2019
Withdraw the company strike off application
dot icon26/03/2019
Appointment of Mr Bright Adanu as a director on 2019-03-25
dot icon26/02/2019
First Gazette notice for voluntary strike-off
dot icon14/02/2019
Application to strike the company off the register
dot icon13/02/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon11/02/2019
Termination of appointment of Bright Adanu as a director on 2019-01-31
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/12/2018
Amended total exemption small company accounts made up to 2013-03-31
dot icon10/12/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon10/12/2018
Amended total exemption small company accounts made up to 2016-03-31
dot icon10/12/2018
Amended total exemption small company accounts made up to 2012-03-31
dot icon10/12/2018
Amended total exemption small company accounts made up to 2011-03-31
dot icon07/12/2018
Amended total exemption small company accounts made up to 2014-03-31
dot icon07/12/2018
Amended total exemption small company accounts made up to 2015-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon27/02/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon17/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon17/11/2017
Confirmation statement made on 2016-10-23 with updates
dot icon17/11/2017
Notification of Bruntons International Ltd as a person with significant control on 2016-04-06
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 James Brunton 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 icon19/06/2017
Micro company accounts made up to 2017-03-31
dot icon19/06/2017
Micro company accounts made up to 2016-03-31
dot icon18/06/2017
Micro company accounts made up to 2015-03-31
dot icon20/06/2016
Appointment of Mr Bright Adanu as a director on 2016-06-20
dot icon15/06/2016
Appointment of Bruntons Ltd as a director on 2016-06-01
dot icon15/06/2016
Appointment of Mr Nicholas Baffour Akomeah as a director on 2016-06-01
dot icon15/06/2016
Termination of appointment of James Brunton as a secretary on 2016-06-01
dot icon15/06/2016
Appointment of Bruntons Corporate Secreteries Ltd as a secretary on 2016-06-01
dot icon20/09/2015
Termination of appointment of Bruntons Ltd as a director on 2015-09-20
dot icon22/07/2015
Termination of appointment of Bright Adanu as a director on 2015-03-31
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon29/08/2013
Annual return made up to 2010-10-23 with full list of shareholders
dot icon23/08/2013
First Gazette notice for compulsory strike-off
dot icon03/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/06/2013
Accounts for a dormant company made up to 2012-03-31
dot icon29/12/2012
Compulsory strike-off action has been discontinued
dot icon21/09/2012
First Gazette notice for compulsory strike-off
dot icon19/11/2011
Compulsory strike-off action has been discontinued
dot icon12/08/2011
First Gazette notice for compulsory strike-off
dot icon10/05/2011
Appointment of Bright Adanu as a director
dot icon14/04/2011
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/02/2011
First Gazette notice for compulsory strike-off
dot icon12/04/2010
Accounts for a dormant company made up to 2010-03-31
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 icon09/03/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon09/03/2010
Annual return made up to 2008-10-23 with full list of shareholders
dot icon09/03/2010
Annual return made up to 2007-10-23 with full list of shareholders
dot icon18/02/2010
Registered office address changed from , 7 Aldour Gardens, Pitlochry, Perthshire, PH16 5BD on 2010-02-18
dot icon18/02/2010
Termination of appointment of Sunil Sharma as a director
dot icon18/02/2010
Appointment of Bruntons Ltd as a director
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/11/2009
Director's details changed for Sunil Sharma on 2009-11-01
dot icon27/11/2009
Director's details changed for James Brunton on 2009-11-01
dot icon27/11/2009
Termination of appointment of Richard Smith as a director
dot icon27/11/2009
Secretary's details changed for James Brunton on 2009-11-01
dot icon27/11/2009
Annual return made up to 2009-04-30 with full list of shareholders
dot icon25/11/2009
Registered office address changed from , 4 King Edward Street, Perth, PH1 5UT on 2009-11-25
dot icon08/10/2009
Miscellaneous
dot icon08/10/2009
Miscellaneous
dot icon20/01/2009
Return made up to 31/03/08; full list of members
dot icon20/01/2009
Director's change of particulars / sunil sharma / 03/12/2007
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
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 icon25/05/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed
dot icon22/05/2007
Director's particulars changed
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon10/05/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon02/02/2007
Director resigned
dot icon20/11/2006
Return made up to 23/10/06; full list of members
dot icon31/08/2006
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 icon25/11/2005
New director appointed
dot icon18/10/2005
Return made up to 23/10/05; full list of members
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned
dot icon15/08/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon16/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/04/2005
Director's particulars changed
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon18/02/2005
New director appointed
dot icon19/01/2005
Return made up to 23/10/04; full list of members
dot icon18/01/2005
New director appointed
dot icon14/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned
dot icon31/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon10/08/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon27/07/2004
Ad 17/07/04--------- £ si 110000@1=110000 £ ic 206502/316502
dot icon27/07/2004
Ad 17/07/04--------- £ si 66500@1=66500 £ ic 140002/206502
dot icon27/07/2004
Ad 17/07/04--------- £ si 30000@1=30000 £ ic 110002/140002
dot icon27/07/2004
Ad 17/07/04--------- £ si 5000@1=5000 £ ic 105002/110002
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Ad 10/07/04--------- £ si 5000@1=5000 £ ic 100002/105002
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Ad 30/06/04--------- £ si 100000@1=100000 £ ic 2/100002
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Nc inc already adjusted 30/06/04
dot icon13/07/2004
Resolutions
dot icon11/11/2003
Registered office changed on 11/11/03 from: 4 king edward street, perth, perthshire, PH1 5UT
dot icon11/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon23/10/2003
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adanu, Bright
Director
20/06/2016 - 31/01/2019
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 OIL LTD

BRUNTONS OIL LTD is an(a) Dissolved company incorporated on 23/10/2003 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 OIL LTD?

toggle

BRUNTONS OIL LTD is currently Dissolved. It was registered on 23/10/2003 and dissolved on 15/08/2023.

Where is BRUNTONS OIL LTD located?

toggle

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

What does BRUNTONS OIL LTD do?

toggle

BRUNTONS OIL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BRUNTONS OIL LTD?

toggle

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