- Company Overview for BRUCE INNS LIMITED (SC251516)
- Filing history for BRUCE INNS LIMITED (SC251516)
- People for BRUCE INNS LIMITED (SC251516)
- Charges for BRUCE INNS LIMITED (SC251516)
- More for BRUCE INNS LIMITED (SC251516)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2017 | PSC01 | Notification of Scott Fraser Piatkowski as a person with significant control on 19 June 2017 | |
26 Jun 2017 | PSC01 | Notification of Kevan Douglas Fullerton as a person with significant control on 19 June 2017 | |
26 Jun 2017 | PSC01 | Notification of Andrew Piatkowski as a person with significant control on 19 June 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
05 Jan 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Andrew Piatkowski on 1 December 2009 | |
18 May 2010 | AD01 | Registered office address changed from 10 Albert Place Stirling FK8 2QL on 18 May 2010 | |
17 May 2010 | AP03 | Appointment of Mr Andrew Michael Macgregor Thomson as a secretary | |
17 May 2010 | TM02 | Termination of appointment of Kerr Stirling Llp as a secretary | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Aug 2009 | 363a | Return made up to 20/06/09; full list of members | |
18 Aug 2009 | 288c | Director's change of particulars / scott piatkowski / 01/10/2008 | |
01 May 2009 | AA | Accounts for a small company made up to 30 June 2008 |