Advanced company searchLink opens in new window

BRUNTONS INTERNATIONAL LEGAL SERVICES LTD

Company number SC258598

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
18 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
01 Apr 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
10 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
04 Feb 2022 SH06 Cancellation of shares. Statement of capital on 1 February 2022
  • GBP 500.00
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Nov 2021 TM01 Termination of appointment of Kevin Lema as a director on 21 November 2021
21 Oct 2021 AP04 Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 1 October 2021
21 Oct 2021 TM02 Termination of appointment of Bruntons International Ltd as a secretary on 1 October 2021
21 Oct 2021 CH02 Director's details changed for Bruntons International Ltd on 1 October 2021
21 Oct 2021 AP01 Appointment of Mr Kevin Lema as a director on 1 October 2021
06 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
24 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 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 12 November 2020
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 February 2020
  • GBP 2,000
15 Feb 2020 AP01 Appointment of Mr Bright Adanu as a director on 15 February 2020
15 Feb 2020 TM01 Termination of appointment of James Brunton as a director on 15 February 2020
15 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
16 Jan 2020 AP04 Appointment of Bruntons International Ltd as a secretary on 1 January 2020