Falkirk
FK2 7XJ
Scotland
Secretary Name | Mrs Laura Agnes Bruce |
---|---|
Status | Current |
Appointed | 01 February 2011(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Old Abbot Works Bankside Falkirk FK2 7XJ Scotland |
Director Name | Miss Emma Bruce |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2015(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Abbot Works Bankside Falkirk FK2 7XJ Scotland |
Director Name | Christina Alexandra Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1988(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 5 Brodick Place Falkirk Stirlingshire FK1 4SE Scotland |
Director Name | Christina Ronald |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1988(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 28 Dorrator Road Camelon Falkirk Stirlingshire FK1 4BN Scotland |
Director Name | Harry Ronald |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1988(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 28 Dorrator Road Camelon Falkirk Stirlingshire FK1 4BN Scotland |
Director Name | Helen Christine Sutherland |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1988(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 12 months (resigned 01 February 2011) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Sylvan Grove Boness West Lothian EH51 0RB Scotland |
Secretary Name | Helen Christine Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1988(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 12 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Sylvan Grove Boness West Lothian EH51 0RB Scotland |
Director Name | Margaret Drylie McMeechan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Manse View Philpstoun Linlithgow West Lothian EH49 6RF Scotland |
Director Name | Alexander James Bruce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willowbank 22a Princes Street California Falkirk FK1 2BX Scotland |
Director Name | Miss Emma Bruce |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(28 years after company formation) |
Appointment Duration | 6 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Braes View Shieldhill Falkirk FK1 2EB Scotland |
Website | www.brucetaxis.co.uk |
---|---|
Telephone | 01324 636000 |
Telephone region | Falkirk |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Emma Bruce 45.00% Ordinary |
---|---|
45 at £1 | Laura Mcnelly 45.00% Ordinary |
10 at £1 | Executors Of C. Marshall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,349 |
Cash | £16,828 |
Current Liabilities | £17,724 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
3 March 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 1 January 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 September 2018 | Current accounting period shortened from 1 January 2019 to 31 December 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 1 January 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 1 January 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 1 January 2017 (8 pages) |
2 May 2017 | Director's details changed for Mrs Laura Agnes Mcnelly on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mrs Laura Agnes Mcnelly on 1 May 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
1 May 2017 | Secretary's details changed for Mrs Laura Agnes Mcnelly on 1 May 2017 (1 page) |
1 May 2017 | Secretary's details changed for Mrs Laura Agnes Mcnelly on 1 May 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 1 January 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 1 January 2016 (7 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 September 2015 | Total exemption small company accounts made up to 1 January 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 1 January 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 1 January 2015 (7 pages) |
3 July 2015 | Appointment of Miss Emma Bruce as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Miss Emma Bruce as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Emma Bruce as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Emma Bruce as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Miss Emma Bruce as a director on 3 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Emma Bruce as a director on 3 July 2015 (1 page) |
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Appointment of Miss Emma Bruce as a director on 2 January 2015 (2 pages) |
16 June 2015 | Appointment of Miss Emma Bruce as a director on 2 January 2015 (2 pages) |
16 June 2015 | Appointment of Miss Emma Bruce as a director on 2 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 1 January 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 1 January 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 1 January 2014 (7 pages) |
9 July 2014 | Termination of appointment of Alexander Bruce as a director (1 page) |
9 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Alexander Bruce as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 1 January 2013 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 1 January 2013 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 1 January 2013 (15 pages) |
12 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 1 January 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 1 January 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 1 January 2012 (6 pages) |
4 June 2012 | Director's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages) |
4 June 2012 | Secretary's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages) |
4 June 2012 | Secretary's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages) |
4 June 2012 | Secretary's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages) |
4 June 2012 | Director's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages) |
4 June 2012 | Director's details changed for Mrs Laura Agnes Mcnelly on 1 April 2012 (2 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Termination of appointment of Margaret Mcmeechan as a director (1 page) |
4 March 2011 | Termination of appointment of Helen Sutherland as a director (1 page) |
4 March 2011 | Appointment of Mrs Laura Agnes Mcnelly as a director (2 pages) |
4 March 2011 | Termination of appointment of Margaret Mcmeechan as a director (1 page) |
4 March 2011 | Appointment of Mrs Laura Agnes Mcnelly as a secretary (2 pages) |
4 March 2011 | Appointment of Alexander James Bruce as a director (2 pages) |
4 March 2011 | Appointment of Mrs Laura Agnes Mcnelly as a director (2 pages) |
4 March 2011 | Appointment of Mrs Laura Agnes Mcnelly as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Helen Sutherland as a secretary (1 page) |
4 March 2011 | Termination of appointment of Helen Sutherland as a director (1 page) |
4 March 2011 | Termination of appointment of Helen Sutherland as a secretary (1 page) |
4 March 2011 | Appointment of Alexander James Bruce as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 January 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 January 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 January 2010 (8 pages) |
9 June 2010 | Director's details changed for Helen Christine Sutherland on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Margaret Drylie Mcmeechan on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Margaret Drylie Mcmeechan on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Margaret Drylie Mcmeechan on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Helen Christine Sutherland on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Helen Christine Sutherland on 1 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 1 January 2009 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 1 January 2009 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 1 January 2009 (7 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 1 January 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 1 January 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 1 January 2008 (6 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 1 January 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 1 January 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 1 January 2007 (6 pages) |
27 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
27 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
14 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
14 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 1 January 2005 (6 pages) |
10 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
10 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
13 September 2004 | Total exemption small company accounts made up to 1 January 2004 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 1 January 2004 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 1 January 2004 (7 pages) |
26 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 September 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 September 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 1 January 2003 (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 1 January 2003 (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 1 January 2003 (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 1 January 2002 (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 1 January 2002 (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 1 January 2002 (7 pages) |
29 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 1 January 2001 (8 pages) |
14 September 2001 | Total exemption small company accounts made up to 1 January 2001 (8 pages) |
14 September 2001 | Total exemption small company accounts made up to 1 January 2001 (8 pages) |
25 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 1 January 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 1 January 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 1 January 2000 (7 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members
|
10 May 2000 | Return made up to 30/04/00; full list of members
|
31 October 1999 | Accounts for a small company made up to 1 January 1999 (7 pages) |
31 October 1999 | Accounts for a small company made up to 1 January 1999 (7 pages) |
31 October 1999 | Accounts for a small company made up to 1 January 1999 (7 pages) |
8 June 1999 | Return made up to 30/04/99; full list of members (5 pages) |
8 June 1999 | Return made up to 30/04/99; full list of members (5 pages) |
31 October 1998 | Accounts for a small company made up to 1 January 1998 (7 pages) |
31 October 1998 | Accounts for a small company made up to 1 January 1998 (7 pages) |
31 October 1998 | Accounts for a small company made up to 1 January 1998 (7 pages) |
6 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
11 July 1997 | Accounts for a small company made up to 1 January 1997 (6 pages) |
11 July 1997 | Accounts for a small company made up to 1 January 1997 (6 pages) |
11 July 1997 | Accounts for a small company made up to 1 January 1997 (6 pages) |
8 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
8 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
29 May 1996 | Accounts for a small company made up to 1 January 1996 (6 pages) |
29 May 1996 | Return made up to 30/04/96; full list of members
|
29 May 1996 | Accounts for a small company made up to 1 January 1996 (6 pages) |
29 May 1996 | Return made up to 30/04/96; full list of members
|
29 May 1996 | Accounts for a small company made up to 1 January 1996 (6 pages) |
31 October 1995 | Accounts for a small company made up to 1 January 1995 (8 pages) |
31 October 1995 | Accounts for a small company made up to 1 January 1995 (8 pages) |
31 October 1995 | Accounts for a small company made up to 1 January 1995 (8 pages) |
12 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
12 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
23 December 1986 | Incorporation (19 pages) |
23 December 1986 | Incorporation (19 pages) |
18 December 1986 | Certificate of Incorporation (1 page) |
18 December 1986 | Certificate of Incorporation (1 page) |