Advanced company searchLink opens in new window

BRUNTONS INTERNATIONAL ACCOUNTANTS LTD

Company number SC520438

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 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
22 Jan 2023 AP01 Appointment of Mr Bright Adanu as a director on 31 December 2022
22 Jan 2023 TM01 Termination of appointment of Trevor Reagan Erima as a director on 31 December 2022
10 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
10 Jul 2022 AP01 Appointment of Mr Trevor Reagan Erima as a director on 1 July 2022
10 Jul 2022 TM01 Termination of appointment of James Brunton as a director 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 Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
18 Apr 2021 AD01 Registered office address changed from 7 Aldour Gardens Pitlochry PH16 5BD Scotland to Clyde Offices 2 nd Floor 48 West George Street Glasgow G2 1BP on 18 April 2021
30 Mar 2021 DS02 Withdraw the company strike off application
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
24 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
22 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
12 Oct 2020 AD01 Registered office address changed from Clyde Offices 2 nd Floor 48 West George Street Glasgow G2 1BP Scotland to 7 Aldour Gardens Pitlochry PH16 5BD on 12 October 2020
12 Oct 2020 AD01 Registered office address changed from 7 Aldour Gardens Pitlochry PH16 5BD United Kingdom to Clyde Offices 2 nd Floor 48 West George Street Glasgow G2 1BP on 12 October 2020
09 Aug 2020 SH01 Statement of capital following an allotment of shares on 9 August 2020
  • GBP 32,000
06 Aug 2020 TM02 Termination of appointment of Bruntons International Ltd as a secretary on 1 August 2020
06 Aug 2020 AP04 Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 1 August 2020
08 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020