By Perth
Perthshire
PH2 9HG
Scotland
Director Name | Mr John Edward Bruce |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1990(28 years after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balmanno Estate By Perth Perthshire PH2 9HG Scotland |
Director Name | Mrs Caroline Teresa Bruce |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balmanno Estate Perth Perthshire PH2 9HG Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2000(38 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Hon James Michael Edward Bruce |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 1991) |
Role | Company Director |
Correspondence Address | Dron House Balmanno Perth PH2 9HG Scotland |
Director Name | Sir William David Coats |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(27 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 1990) |
Role | Company Director |
Correspondence Address | The Cottage Symington Ayrshire KA1 5QG Scotland |
Director Name | Paul Cater Hyde-Thompson |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | The Stable House Lutterworth Road, North Kilworth Lutterworth Leicestershire LE17 6JE |
Director Name | Colin Strathearn Ropner Stroyan |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(27 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmanno Estate Perth Perthshire PH2 9HG Scotland |
Secretary Name | Mr Frederick Peter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Park House Balmanno Farm Bridge Of Earn Perth PH2 9HG Scotland |
Secretary Name | Trudie Elizabeth Rattray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Kinnoull North Street, Burrelton Blairgowrie Perthshire PH13 9PB Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(38 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 November 2000) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Telephone | 01738 812263 |
---|---|
Telephone region | Perth |
Registered Address | Balmanno Estate Perth Perthshire PH2 9HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
Address Matches | 2 other UK companies use this postal address |
162k at £1 | John Edward Bruce 45.00% Ordinary |
---|---|
88k at £1 | Trustees Of Bruce 'a' Settlement 24.44% Ordinary |
74k at £1 | Trustees Of Bruce 'b' Settlement 20.55% Ordinary |
36k at £1 | Trustees Of Hon James Bruce's Discretionary Trust 10.00% Ordinary |
2 at £1 | Mr Michael James Wemyss 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £712,905 |
Gross Profit | £273,355 |
Net Worth | £384,420 |
Cash | £94 |
Current Liabilities | £603,536 |
Latest Accounts | 28 November 1993 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 November |
Latest Return | 12 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2023 (7 months, 4 weeks from now) |
20 August 1993 | Delivered on: 1 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (1ST) farm and lands of gowlie in the parishes of abernethy and dron, perth extending to 87.71 hectares together with gowlie farm bungalow (2ND) baiglie farmhouse and baiglie cottage and baiglie farm steading. Part Satisfied |
---|
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
---|---|
12 November 2021 | Confirmation statement made on 12 November 2021 with updates (3 pages) |
6 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
5 July 2017 | Notification of Nicholas Walter Alexander as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Michael James Wemyss as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of John Edward Bruce as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Nicholas Walter Alexander as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Michael James Wemyss as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Edward Bruce as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Nicholas Walter Alexander as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Michael James Wemyss as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of John Edward Bruce as a person with significant control on 6 April 2016 (2 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 July 2013 | Appointment of Caroline Teresa Bruce as a director (3 pages) |
16 July 2013 | Appointment of Caroline Teresa Bruce as a director (3 pages) |
3 July 2013 | Termination of appointment of Colin Stroyan as a director (2 pages) |
3 July 2013 | Termination of appointment of Colin Stroyan as a director (2 pages) |
24 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (15 pages) |
24 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (15 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael James Wemyss on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael James Wemyss on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael James Wemyss on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (3 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
9 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
15 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
28 November 2001 | New secretary appointed (1 page) |
28 November 2001 | New secretary appointed (1 page) |
5 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
23 November 2000 | New secretary appointed (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (1 page) |
23 November 2000 | Secretary resigned (1 page) |
5 July 2000 | Return made up to 24/05/00; full list of members
|
5 July 2000 | Return made up to 24/05/00; full list of members
|
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
9 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
9 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
6 August 1997 | Return made up to 24/05/97; no change of members (5 pages) |
6 August 1997 | Return made up to 24/05/97; no change of members (5 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
10 June 1996 | Return made up to 24/05/96; no change of members (7 pages) |
10 June 1996 | Return made up to 24/05/96; no change of members (7 pages) |
19 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
19 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
28 September 1994 | Full group accounts made up to 28 November 1993 (14 pages) |
28 September 1994 | Full group accounts made up to 28 November 1993 (14 pages) |
5 August 1993 | Return made up to 24/05/93; full list of members
|
5 August 1993 | Return made up to 24/05/93; full list of members
|
25 May 1990 | Return made up to 24/05/90; full list of members (13 pages) |
25 May 1990 | Return made up to 24/05/90; full list of members (13 pages) |
13 November 1989 | Return made up to 04/09/89; full list of members (13 pages) |
13 November 1989 | Return made up to 04/09/89; full list of members (13 pages) |
5 July 1988 | Return made up to 01/07/88; full list of members (12 pages) |
5 July 1988 | Return made up to 01/07/88; full list of members (12 pages) |
21 October 1987 | Return made up to 13/07/87; full list of members (9 pages) |
21 October 1987 | Return made up to 13/07/87; full list of members (9 pages) |
26 November 1986 | Annual return made up to 12/11/85 (5 pages) |
26 November 1986 | Annual return made up to 12/11/85 (5 pages) |
8 October 1986 | Return made up to 15/09/86; full list of members (12 pages) |
8 October 1986 | Return made up to 15/09/86; full list of members (12 pages) |
2 January 1985 | Annual return made up to 08/12/84 (6 pages) |
2 January 1985 | Annual return made up to 08/12/84 (6 pages) |
12 April 1962 | Incorporation (28 pages) |
12 April 1962 | Incorporation (28 pages) |