- Company Overview for BRUNTONS OIL LTD (SC258084)
- Filing history for BRUNTONS OIL LTD (SC258084)
- People for BRUNTONS OIL LTD (SC258084)
- More for BRUNTONS OIL LTD (SC258084)
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 Jun 2016 | AP04 | Appointment of Bruntons Corporate Secreteries Ltd as a secretary on 1 June 2016 | |
20 Sep 2015 | TM01 | Termination of appointment of Bruntons Ltd as a director on 20 September 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Bright Adanu as a director on 31 March 2015 | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2013 | AR01 |
Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2013-08-29
|
|
23 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2011 | AP01 | Appointment of Bright Adanu as a director | |
14 Apr 2011 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for James Brunton on 1 February 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from , 134 Atholl Road, Pitlochry, Perthshire, PH16 5AB on 11 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
09 Mar 2010 | AR01 | Annual return made up to 23 October 2008 with full list of shareholders | |
09 Mar 2010 | AR01 | Annual return made up to 23 October 2007 with full list of shareholders | |
18 Feb 2010 | AD01 | Registered office address changed from , 7 Aldour Gardens, Pitlochry, Perthshire, PH16 5BD on 18 February 2010 |