Advanced company searchLink opens in new window

BRUNTONS ESTATES LTD

Company number SC683736

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)
09 Mar 2023 AP01 Appointment of Mr James Brunton as a director on 1 March 2023
09 Mar 2023 TM01 Termination of appointment of Bright Adanu as a director on 1 March 2023
09 Mar 2023 TM01 Termination of appointment of Bruntons International Ltd as a director on 1 March 2023
21 Jan 2023 TM01 Termination of appointment of Erima Trevor Reagan as a director on 31 December 2022
11 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
11 Jul 2022 TM01 Termination of appointment of Kevin Lema as a director on 11 July 2022
10 Jul 2022 AP04 Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 1 July 2022
09 Jul 2022 AP01 Appointment of Mr Erima Trevor Reagan 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 Accounts for a dormant company made up to 31 March 2021
02 Dec 2021 AP01 Appointment of Mr Kevin Lema as a director on 1 December 2021
05 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
28 Mar 2021 AP01 Appointment of Mr Bright Adanu as a director on 1 March 2021
28 Mar 2021 PSC07 Cessation of Bruntons International Ltd as a person with significant control on 1 March 2021
30 Dec 2020 PSC02 Notification of Bruntons International Ltd as a person with significant control on 18 December 2020
30 Dec 2020 TM01 Termination of appointment of James Brunton as a director on 18 December 2020
30 Dec 2020 CH02 Director's details changed for Bruntons International Ltd on 18 December 2020
30 Dec 2020 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 30 December 2020
30 Dec 2020 AP02 Appointment of Bruntons International Ltd as a director on 18 December 2020
30 Dec 2020 PSC07 Cessation of James Brunton as a person with significant control on 28 December 2020
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
18 Dec 2020 PSC03 Notification of Bruntons International Ltd as a person with significant control on 18 December 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 99,991