BRUNTON DEVELOPMENTS SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

05/05/225 May 2022 Registered office address changed from Block 9 Whiteside Industrial Estate Bathgate EH48 2RX Scotland to 8 Birniehill Terrace Bathgate West Lothian EH48 2RT on 2022-05-05

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY ALLISON

View Document

03/03/203 March 2020 SUB-DIVISION 01/08/19

View Document

03/03/203 March 2020 SECRETARY APPOINTED MRS LESLEY ALLISON

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY YVONNE RANKINE

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS LESLEY ALLISON

View Document

09/08/199 August 2019 SECRETARY APPOINTED MRS YVONNE RANKINE

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY VIKKI SAMUEL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS VIKKI HAMILTON / 17/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 22 TRAPRAIN CRESCENT BATHGATE EH48 2BA SCOTLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IDRIVE CARZ LTD


  • 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