BRUCE PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/01/2517 January 2025 | Final account prior to dissolution in MVL (final account attached) |
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 |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
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 |
13/09/2313 September 2023 | Director's details changed for Mrs Julieann Antonia Bruce on 2023-09-13 |
13/09/2313 September 2023 | Secretary's details changed for Mrs Julieann Antonia Bruce on 2023-09-13 |
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 |
13/09/2313 September 2023 | Director's details changed for David Bruce on 2023-09-13 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
08/03/238 March 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/10/1911 October 2019 | DIRECTOR APPOINTED MRS JULIEANN ANTONIA BRUCE |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 18 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6XY |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
17/07/1817 July 2018 | SECRETARY APPOINTED MRS JULIEANN ANTONIA BRUCE |
15/07/1815 July 2018 | APPOINTMENT TERMINATED, SECRETARY A.C. MORRISON & RICHARDS LLP |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
15/03/1815 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
14/03/1614 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/07/1524 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
05/06/155 June 2015 | APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS |
05/06/155 June 2015 | CORPORATE SECRETARY APPOINTED A.C. MORRISON & RICHARDS LLP |
15/03/1515 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
14/07/1414 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
07/07/137 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE / 01/11/2012 |
07/07/137 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
15/07/1215 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
13/07/1113 July 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/07/2011 |
13/07/1113 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE / 01/07/2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BRUCE |
19/07/1019 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
17/07/0917 July 2009 | RETURN MADE UP TO 07/07/09; NO CHANGE OF MEMBERS |
05/09/085 September 2008 | RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
08/09/058 September 2005 | PARTIC OF MORT/CHARGE ***** |
11/07/0511 July 2005 | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
14/07/0414 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/07/048 July 2004 | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | DEC MORT/CHARGE ***** |
27/11/0327 November 2003 | DEC MORT/CHARGE RELEASE ***** |
24/10/0324 October 2003 | PARTIC OF MORT/CHARGE ***** |
02/10/032 October 2003 | PARTIC OF MORT/CHARGE ***** |
27/08/0327 August 2003 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04 |
25/07/0325 July 2003 | SECRETARY RESIGNED |
07/07/037 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRUCE PROPERTY DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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