Advanced company searchLink opens in new window

BRUNTONS OIL LTD

Company number SC258084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
03 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
09 Jul 2022 AD01 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 9 July 2022
09 Jul 2022 AP04 Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 1 July 2022
09 Jul 2022 TM02 Termination of appointment of Bruntons International Ltd as a secretary on 1 July 2022
08 Mar 2022 SH06 Cancellation of shares. Statement of capital on 1 January 2022
  • GBP 500.00
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
21 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
16 Jan 2020 AP04 Appointment of Bruntons International Ltd as a secretary on 1 January 2020
16 Jan 2020 TM02 Termination of appointment of Bruntons Corporate Secretaries Ltd as a secretary on 1 January 2020
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
31 Mar 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 DS02 Withdraw the company strike off application
26 Mar 2019 AP01 Appointment of Mr Bright Adanu as a director on 25 March 2019
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
13 Feb 2019 SH06 Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 1.00