Advanced company searchLink opens in new window

BRUNTONS INTERNATIONAL CONSULTANTS LIMITED

Company number SC258086

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)
31 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jun 2013 AA Accounts for a dormant company made up to 31 March 2012
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 500,000
24 Nov 2011 CH02 Director's details changed for Bruntons International Ltd. on 31 March 2011
17 Nov 2011 AR01 Annual return made up to 31 March 2010 with full list of shareholders
19 Oct 2011 AP01 Appointment of Oladeji Michael Ikuesan as a director on 1 October 2011
03 Jun 2011 AP01 Appointment of Bright Adanu as a director
04 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Mar 2010 CH03 Secretary's details changed for James Brunton on 1 February 2010
23 Mar 2010 CH02 Director's details changed for Bruntons International Ltd. on 1 February 2010
23 Mar 2010 CH01 Director's details changed for James Brunton on 1 February 2010
23 Mar 2010 TM01 Termination of appointment of Bruntons International Group Ltd as a director
11 Mar 2010 AD01 Registered office address changed from 134 Atholl Road Pitlochry PH16 5AB on 11 March 2010
11 Mar 2010 AR01 Annual return made up to 23 October 2009 with full list of shareholders
11 Mar 2010 AR01 Annual return made up to 23 October 2008 with full list of shareholders
11 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
16 Feb 2010 AP02 Appointment of Bruntons Ltd as a director