Units 1-3, Block 1, Inveresk
Industrial Estate, Musselburgh
East Lothian
EH21 7PA
Scotland
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Bruntons Aero Products Units 1-3, Block 1, Inveresk Industrial Estate, Musselburgh East Lothian EH21 7PA Scotland |
Director Name | Philip Thompson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 1993) |
Role | Engineer |
Correspondence Address | 7 Macnair Avenue North Berwick East Lothian EH39 4QY Scotland |
Director Name | John Walter Douglas Ewart |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astrop House Kings Sutton Banbury Oxfordshire OX17 3QN |
Director Name | David Rennie Fraser |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 28 Gilberstoun Place Edinburgh EH21 7RB Scotland |
Director Name | Barrie Mycock |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(58 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 1995) |
Role | Manufacturer |
Correspondence Address | Newland 10 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | William Malcolm McGregor |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1991) |
Role | Accountant |
Correspondence Address | 15 Almond Square Edinburgh Midlothian EH12 8TZ Scotland |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Secretary Name | William Malcolm McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 1990) |
Role | Company Director |
Correspondence Address | 15 Almond Square Edinburgh Midlothian EH12 8TZ Scotland |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1990(59 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 July 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Alan Mackenzie Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1990(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 27 Ravelrig Park Balerno Midlothian EH14 7DL Scotland |
Director Name | Alan Mackenzie Kerr |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 27 Ravelrig Park Balerno Midlothian EH14 7DL Scotland |
Director Name | Kenneth Lydall |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(62 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 1995) |
Role | Engineer |
Correspondence Address | Braeside Huddersfield Road, New Mill Huddersfield West Yorkshire HD9 7JU |
Director Name | David Stanley Wilton Lee |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1995) |
Role | Steel Manufacturer |
Correspondence Address | West Heys 63 Whiteley Wood Road Sheffield South Yorkshire S30 1RB |
Director Name | David John Harvey |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 1995) |
Role | Accountant |
Correspondence Address | 11 Stillwell Grove Wakefield West Yorkshire WF2 6RN |
Director Name | George Joseph Dickens |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1997) |
Role | Managing Director |
Correspondence Address | Orchards Quarry Lane Anston Hall Quarry Lane Anston Sheffield S31 7DB |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(64 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | James Veitch Henderson |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Director Name | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Accountant |
Correspondence Address | 22 Sandygate Park Road Sheffield South Yorkshire S10 5TY |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(65 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(66 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(68 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fair View Cottage Sheffield Road Victoria Holmfirth Huddersfield West Yorkshire HD7 1TP |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(68 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(84 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Bruntons Aero Products Units 1-3, Block 1, Inveresk Industrial Estate, Musselburgh East Lothian EH21 7PA Scotland |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(84 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | C/O Bruntons Aero Products Units 1-3, Block 1, Inveresk Industrial Estate, Musselburgh East Lothian EH21 7PA Scotland |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(88 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Website | bruntons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6653888 |
Telephone region | Edinburgh |
Registered Address | C/O Bruntons Aero Products Units 1-3, Block 1, Inveresk Industrial Estate, Musselburgh East Lothian EH21 7PA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 2 other UK companies use this postal address |
9.6m at £0.2 | Carclo PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 September 2022 (1 year ago) |
---|---|
Next Return Due | 4 October 2023 (1 week, 3 days from now) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
22 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
4 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
3 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
2 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
29 September 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
29 September 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
29 September 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
13 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
13 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
13 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
31 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
4 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
4 October 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
4 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
1 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
17 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
9 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
11 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
6 January 2006 | Auditor's resignation (1 page) |
6 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 January 2006 | Auditor's resignation (1 page) |
23 September 2005 | Return made up to 11/09/05; full list of members (8 pages) |
23 September 2005 | Return made up to 11/09/05; full list of members (8 pages) |
9 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
9 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
18 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
18 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
9 October 2002 | Return made up to 11/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 11/09/02; full list of members (8 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | Return made up to 11/09/01; full list of members (8 pages) |
5 October 2001 | Return made up to 11/09/01; full list of members (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 October 2000 | Return made up to 11/09/00; full list of members (8 pages) |
10 October 2000 | Return made up to 11/09/00; full list of members (8 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: c/o bruntons aero products inversesk road musselburgh EH21 7UG (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: c/o bruntons aero products inversesk road musselburgh EH21 7UG (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
12 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 11/09/99; full list of members (6 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 October 1998 | Return made up to 11/09/98; no change of members
|
12 October 1998 | Return made up to 11/09/98; no change of members
|
16 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
10 October 1997 | Return made up to 11/09/97; no change of members
|
10 October 1997 | Return made up to 11/09/97; no change of members
|
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (1 page) |
7 October 1997 | New director appointed (1 page) |
27 November 1996 | Full accounts made up to 30 March 1996 (16 pages) |
27 November 1996 | Full accounts made up to 30 March 1996 (16 pages) |
8 October 1996 | Return made up to 11/09/96; full list of members
|
8 October 1996 | Return made up to 11/09/96; full list of members
|
15 January 1996 | Secretary resigned;director resigned (2 pages) |
15 January 1996 | New secretary appointed (1 page) |
15 January 1996 | Secretary resigned;director resigned (2 pages) |
15 January 1996 | New secretary appointed (1 page) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
9 July 1987 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 July 1987 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 October 1930 | Incorporation (60 pages) |
29 October 1930 | Incorporation (60 pages) |