Advanced company searchLink opens in new window

BRUNTONS INTERNATIONAL MODELS LTD.

Company number SC260079

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
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 2012
03 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
10 May 2013 GAZ1 First Gazette notice for compulsory strike-off
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
16 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 500,000
16 Mar 2010 CH03 Secretary's details changed for James Brunton on 1 February 2010
16 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 PH12 5AB on 11 March 2010
11 Mar 2010 AR01 Annual return made up to 1 December 2008 with full list of shareholders
11 Mar 2010 AR01 Annual return made up to 1 December 2007 with full list of shareholders
18 Feb 2010 AD01 Registered office address changed from 7 Aldour Gardens Pitlochry Perthshire PH16 5BT on 18 February 2010
18 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
03 Dec 2009 CH03 Secretary's details changed for James Brunton on 1 November 2009
03 Dec 2009 CH01 Director's details changed for James Brunton on 1 November 2009
03 Dec 2009 AD01 Registered office address changed from 4B King Edward Street Perth PH1 5UT on 3 December 2009
03 Dec 2009 AR01 Annual return made up to 31 March 2009 with full list of shareholders
20 Nov 2009 TM02 Termination of appointment of Bruntons Legal Services as a secretary
16 Jan 2009 363s Return made up to 31/03/08; full list of members
  • 363(287) ‐ Registered office changed on 16/01/09
16 Jan 2009 288a Director appointed richard neville smith