Company NameW.P.Bruce Limited
DirectorsWilliam Patterson Bruce and Clive Geoffrey William Bruce
Company StatusActive
Company NumberSC036202
CategoryPrivate Limited Company
Incorporation Date13 March 1961(63 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameWilliam Patterson Bruce
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1989(28 years, 3 months after company formation)
Appointment Duration34 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBalmyle
Meigle
Perthshire
PH12 8QU
Scotland
Secretary NameWilliam Patterson Bruce
NationalityBritish
StatusCurrent
Appointed06 June 1989(28 years, 3 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmyle
Meigle
Perthshire
PH12 8QU
Scotland
Director NameClive Geoffrey William Bruce
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(29 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressViewbank
Coupar Angus
Perthshire
PH13 9EU
Scotland
Director NameHazel Mary Bruce
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(28 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 October 1998)
RoleHousewife
Correspondence AddressDrumkilbo House
Meigle
Blairgowrie
Perthshire
PH12 8QS
Scotland
Director NamePeter William Bruce
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(29 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 September 2008)
RoleFarmer
Correspondence AddressSouth East Fullarton Farm
Meigle
Blairgowrie
Perthshire
PH12 8SN
Scotland

Contact

Websitebrucefarms.co.uk
Telephone01828 640228
Telephone regionCoupar Angus

Location

Registered AddressBalmyle
Meigle
Perthshire
PH12 8QU
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Trustees Of W.p. Bruce's Trust
48.00%
Ordinary
42 at £1Clive Geoffrey William Bruce
42.00%
Ordinary
10 at £1William Patterson Bruce
10.00%
Ordinary

Financials

Year2014
Turnover£8,439,572
Net Worth£8,732,566
Cash£1,155,245
Current Liabilities£3,678,014

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

31 May 2019Delivered on: 8 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 36.45 hectares on the north side of the road leading from meigle, blairgowrie to charles town, forfar.
Outstanding
10 November 2016Delivered on: 16 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 90.06 acres at lanlogie farm, meigle, perthshire.
Outstanding
6 October 2011Delivered on: 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at hallyards meigle extending to 210.89 acres.
Outstanding
20 November 2001Delivered on: 7 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Little arthurstone estate extending to 131.976 hectares in the parish of coupar angus and county of perth.
Outstanding
20 February 2007Delivered on: 22 February 2007
Satisfied on: 25 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 August 2020Satisfaction of charge 3 in full (4 pages)
30 June 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 June 2019Registration of charge SC0362020005, created on 31 May 2019 (6 pages)
4 June 2019Satisfaction of charge SC0362020004 in full (4 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
16 November 2016Registration of charge SC0362020004, created on 10 November 2016 (7 pages)
16 November 2016Registration of charge SC0362020004, created on 10 November 2016 (7 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
27 March 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
27 March 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 March 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
28 March 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
29 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 May 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
4 May 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 September 2008Appointment terminated director peter bruce (1 page)
8 September 2008Appointment terminated director peter bruce (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 May 2007Full accounts made up to 30 June 2006 (21 pages)
11 May 2007Full accounts made up to 30 June 2006 (21 pages)
13 April 2007Return made up to 31/03/07; full list of members (8 pages)
13 April 2007Return made up to 31/03/07; full list of members (8 pages)
22 February 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
10 May 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
10 May 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
13 April 2006Return made up to 31/03/06; full list of members (8 pages)
13 April 2006Return made up to 31/03/06; full list of members (8 pages)
26 April 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
26 April 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
13 April 2005Return made up to 31/03/05; full list of members (8 pages)
13 April 2005Return made up to 31/03/05; full list of members (8 pages)
2 April 2004Return made up to 31/03/04; full list of members (8 pages)
2 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 March 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
26 March 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
6 April 2003Return made up to 31/03/03; full list of members (8 pages)
6 April 2003Return made up to 31/03/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 December 2001Partic of mort/charge * (6 pages)
7 December 2001Partic of mort/charge * (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
3 April 1999Full accounts made up to 30 June 1998 (8 pages)
3 April 1999Director resigned (1 page)
3 April 1999Full accounts made up to 30 June 1998 (8 pages)
3 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1999Director resigned (1 page)
1 April 1998Return made up to 31/03/98; no change of members (4 pages)
1 April 1998Full accounts made up to 30 June 1997 (9 pages)
1 April 1998Full accounts made up to 30 June 1997 (9 pages)
1 April 1998Return made up to 31/03/98; no change of members (4 pages)
9 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Full accounts made up to 30 June 1996 (8 pages)
20 March 1997Full accounts made up to 30 June 1996 (8 pages)
3 April 1996Full accounts made up to 30 June 1995 (8 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Full accounts made up to 30 June 1995 (8 pages)
6 April 1993Full accounts made up to 30 June 1992 (9 pages)
6 April 1993Full accounts made up to 30 June 1992 (9 pages)
2 April 1992Full accounts made up to 30 June 1991 (10 pages)
2 April 1992Full accounts made up to 30 June 1991 (10 pages)