BRUCE PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Final account prior to dissolution in MVL (final account attached)

View Document

27/03/2427 March 2024 Registered office address changed from 8 Woodlea Way Milltimber Aberdeen AB13 0BN Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen Aberdeenshire AB15 8PU on 2024-03-27

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

13/09/2313 September 2023 Registered office address changed from 8 8 Woodlea Way Milltimber Aberdeen AB13 0BN Scotland to 8 Woodlea Way Milltimber Aberdeen AB13 0BN on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mrs Julieann Antonia Bruce on 2023-09-13

View Document

13/09/2313 September 2023 Secretary's details changed for Mrs Julieann Antonia Bruce on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from The Elms Sandyhill Road Banff AB45 1BE Scotland to 8 8 Woodlea Way Milltimber Aberdeen AB13 0BN on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for David Bruce on 2023-09-13

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 DIRECTOR APPOINTED MRS JULIEANN ANTONIA BRUCE

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 18 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6XY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/07/1817 July 2018 SECRETARY APPOINTED MRS JULIEANN ANTONIA BRUCE

View Document

15/07/1815 July 2018 APPOINTMENT TERMINATED, SECRETARY A.C. MORRISON & RICHARDS LLP

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS

View Document

05/06/155 June 2015 CORPORATE SECRETARY APPOINTED A.C. MORRISON & RICHARDS LLP

View Document

15/03/1515 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/07/137 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE / 01/11/2012

View Document

07/07/137 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/07/1215 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

13/07/1113 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/07/2011

View Document

13/07/1113 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE / 01/07/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BRUCE

View Document

19/07/1019 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/07/09; NO CHANGE OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/09/058 September 2005 PARTIC OF MORT/CHARGE *****

View Document

11/07/0511 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DEC MORT/CHARGE *****

View Document

27/11/0327 November 2003 DEC MORT/CHARGE RELEASE *****

View Document

24/10/0324 October 2003 PARTIC OF MORT/CHARGE *****

View Document

02/10/032 October 2003 PARTIC OF MORT/CHARGE *****

View Document

27/08/0327 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company