BRUNTSFIELD PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRUNTSFIELD PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261421

Incorporation date

06/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Torsonce Mains, Stow, Galashiels, Selkirkshire TD1 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon30/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon13/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-01-31
dot icon19/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon14/11/2023
Registered office address changed from 37 One, 37 George Street Edinburgh EH2 2HN to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 2023-11-14
dot icon14/11/2023
Secretary's details changed for Mr Bruce Calder Weir on 2023-11-13
dot icon13/11/2023
Change of details for Bruce Weir Holdings Limited as a person with significant control on 2023-11-13
dot icon25/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon19/02/2021
Amended total exemption full accounts made up to 2020-01-31
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon10/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/03/2017
Satisfaction of charge 4 in full
dot icon06/03/2017
Satisfaction of charge 10 in full
dot icon06/03/2017
Satisfaction of charge 7 in full
dot icon06/03/2017
Satisfaction of charge 3 in full
dot icon06/03/2017
Satisfaction of charge 11 in full
dot icon13/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon17/05/2016
First Gazette notice for voluntary strike-off
dot icon16/05/2016
Withdraw the company strike off application
dot icon05/05/2016
Application to strike the company off the register
dot icon22/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-06
dot icon29/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon04/09/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon15/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/05/2011
Resolutions
dot icon03/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon10/11/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/09/2010
Appointment of Mr Bruce Calder Weir as a secretary
dot icon06/09/2010
Termination of appointment of Ewan Sherriff as a secretary
dot icon19/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon19/01/2010
Register inspection address has been changed
dot icon27/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 06/01/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Secretary's particulars changed
dot icon28/01/2008
Return made up to 06/01/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/01/2007
Return made up to 06/01/07; full list of members
dot icon14/12/2006
Dec mort/charge *
dot icon14/12/2006
Dec mort/charge *
dot icon30/08/2006
Registered office changed on 30/08/06 from: 9 ainslie place, edinburgh, EH3 6AT
dot icon09/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/03/2006
Return made up to 06/01/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/09/2005
Registered office changed on 26/09/05 from: 20 young street, edinburgh, lothian EH2 4JB
dot icon12/09/2005
Certificate of change of name
dot icon22/08/2005
Certificate of change of name
dot icon13/07/2005
Partic of mort/charge *
dot icon29/06/2005
Director resigned
dot icon25/06/2005
Partic of mort/charge *
dot icon14/06/2005
Dec mort/charge *
dot icon14/06/2005
Dec mort/charge *
dot icon20/04/2005
Partic of mort/charge *
dot icon16/03/2005
Partic of mort/charge *
dot icon23/02/2005
Partic of mort/charge *
dot icon17/01/2005
Return made up to 06/01/05; full list of members
dot icon23/11/2004
Partic of mort/charge *
dot icon16/11/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon13/05/2004
Registered office changed on 13/05/04 from: 9 ainslie place, edinburgh, midlothian EH3 6AT
dot icon29/04/2004
Director resigned
dot icon24/04/2004
Partic of mort/charge *
dot icon02/03/2004
Director's particulars changed
dot icon01/03/2004
Director resigned
dot icon20/02/2004
Partic of mort/charge *
dot icon12/02/2004
Partic of mort/charge *
dot icon10/01/2004
Registered office changed on 10/01/04 from: 6 ainslie place, edinburgh, midlothian, EH3 6AT
dot icon06/01/2004
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
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
324.50K
-
0.00
14.50K
-
2022
0
1.17M
-
0.00
171.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Bruce Calder
Director
06/01/2004 - Present
22
Weir, Bruce Calder
Secretary
06/08/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRUNTSFIELD PROPERTY INVESTMENTS LIMITED

BRUNTSFIELD PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at Torsonce Mains, Stow, Galashiels, Selkirkshire TD1 2SN. There are currently 2 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 BRUNTSFIELD PROPERTY INVESTMENTS LIMITED?

toggle

BRUNTSFIELD PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 06/01/2004 .

Where is BRUNTSFIELD PROPERTY INVESTMENTS LIMITED located?

toggle

BRUNTSFIELD PROPERTY INVESTMENTS LIMITED is registered at Torsonce Mains, Stow, Galashiels, Selkirkshire TD1 2SN.

What does BRUNTSFIELD PROPERTY INVESTMENTS LIMITED do?

toggle

BRUNTSFIELD PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRUNTSFIELD PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-01-31.