Company NameBruce (Scotland) Limited
Company StatusDissolved
Company NumberSC050598
CategoryPrivate Limited Company
Incorporation Date18 May 1972(51 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameBruce Anchor (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Bruce
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1989(16 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Cherry Tree Park
Balerno
Midlothian
EH14 5AJ
Scotland
Director NameMr Ian Gordon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1989(16 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 09 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLanderberry
Hillend
Dunfermline
Fife
KY11 7HF
Scotland
Secretary NameMr Ian Gordon
NationalityBritish
StatusClosed
Appointed24 April 1989(16 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLanderberry
Hillend
Dunfermline
Fife
KY11 7HF
Scotland
Director NameJames William Lacey
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(24 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2006)
RoleSecretary
Correspondence AddressDunedin 17 Merrivale Road
Wistaston Nantwich
Crewe
Cheshire
CW2 6QJ

Contact

Websitebruceanchor.co.uk
Email address[email protected]
Telephone01624 629203
Telephone regionIsle of Man

Location

Registered Address112 High Street
Burntisland
Fife
KY3 9AR
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Shareholders

976.2k at £0.1Bruhold LTD
97.62%
Ordinary A Non Voting
19.9k at £0.1Bruhold LTD
1.99%
Ordinary
1.3k at £0.1Irvine Charles Conner
0.13%
Ordinary A Non Voting
1.1k at £0.1Aileen Margaret Candlish
0.11%
Ordinary A Non Voting
980 at £0.1Charles Irvine Conner
0.10%
Ordinary A Non Voting
490 at £0.1Shona J. Conner
0.05%
Ordinary A Non Voting
22 at £0.1Aileen Margaret Candlish
0.00%
Ordinary
1 at £0.1Brupat LTD
0.00%
Ordinary
20 at £0.1Charles Irvine Conner
0.00%
Ordinary
26 at £0.1Irvine Charles Conner
0.00%
Ordinary
10 at £0.1Shona J. Conner
0.00%
Ordinary

Financials

Year2014
Net Worth£212,608
Cash£15,343
Current Liabilities£24,697

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 February 1980Delivered on: 12 February 1980
Satisfied on: 26 March 1984
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at northfield braodway, edinburgh.
Fully Satisfied
30 January 1980Delivered on: 4 February 1980
Satisfied on: 18 September 1984
Persons entitled: Barclays Bank 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

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 January 2017Company name changed bruce anchor (scotland) LIMITED\certificate issued on 18/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
18 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-12
(1 page)
18 January 2017Company name changed bruce anchor (scotland) LIMITED\certificate issued on 18/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
18 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-12
(1 page)
13 January 2017Registered office address changed from Royston Road Deans Industrial Estate Livingston West Lothian EH54 8AH to 112 High Street Burntisland Fife KY3 9AR on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Royston Road Deans Industrial Estate Livingston West Lothian EH54 8AH to 112 High Street Burntisland Fife KY3 9AR on 13 January 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000
(6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000
(6 pages)
7 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100,000
(6 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100,000
(6 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
22 August 2010Director's details changed for Ian Gordon on 24 July 2010 (2 pages)
22 August 2010Director's details changed for Ian Gordon on 24 July 2010 (2 pages)
22 August 2010Director's details changed for Edward Bruce on 24 July 2010 (2 pages)
22 August 2010Director's details changed for Edward Bruce on 24 July 2010 (2 pages)
6 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 August 2009Return made up to 24/07/09; no change of members (4 pages)
24 August 2009Return made up to 24/07/09; no change of members (4 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
29 July 2008Return made up to 24/07/08; full list of members (6 pages)
29 July 2008Return made up to 24/07/08; full list of members (6 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 August 2007Return made up to 24/07/07; no change of members (7 pages)
23 August 2007Return made up to 24/07/07; no change of members (7 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 September 2006Director resigned (2 pages)
19 September 2006Director resigned (2 pages)
18 August 2006Return made up to 24/07/06; full list of members (8 pages)
18 August 2006Return made up to 24/07/06; full list of members (8 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 August 2005Return made up to 24/07/05; full list of members (8 pages)
18 August 2005Return made up to 24/07/05; full list of members (8 pages)
18 August 2004Return made up to 24/07/04; full list of members (8 pages)
18 August 2004Return made up to 24/07/04; full list of members (8 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 July 2003Return made up to 24/07/03; full list of members (8 pages)
29 July 2003Return made up to 24/07/03; full list of members (8 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 August 2002Return made up to 24/07/02; full list of members (8 pages)
7 August 2002Return made up to 24/07/02; full list of members (8 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 July 2001Return made up to 24/07/01; full list of members (8 pages)
31 July 2001Return made up to 24/07/01; full list of members (8 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 1999Return made up to 24/07/99; no change of members (4 pages)
28 July 1999Return made up to 24/07/99; no change of members (4 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1998Return made up to 24/07/98; full list of members (6 pages)
11 August 1998Return made up to 24/07/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 July 1997Return made up to 24/07/97; no change of members (4 pages)
29 July 1997Return made up to 24/07/97; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 August 1996Return made up to 24/07/96; no change of members (4 pages)
9 August 1996Return made up to 24/07/96; no change of members (4 pages)
18 August 1995Return made up to 24/07/95; full list of members (6 pages)
18 August 1995Return made up to 24/07/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 August 1991Return made up to 24/07/91; no change of members (4 pages)
19 August 1991Return made up to 24/07/91; no change of members (4 pages)
11 September 1990Return made up to 24/07/90; full list of members (10 pages)
11 September 1990Return made up to 24/07/90; full list of members (10 pages)
18 May 1972Incorporation (10 pages)
18 May 1972Incorporation (10 pages)