Company NameBruce Countryside Developments Ltd.
DirectorJohn Edward Bruce
Company StatusActive
Company NumberSC171327
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Directors

Director NameMr John Edward Bruce
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(1 month after company formation)
Appointment Duration27 years, 2 months
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressBalmanno Estate Office Balmanno Farm
Balmanno
Bridge Of Earn
Perth
PH2 9HG
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 April 2000(3 years, 3 months after company formation)
Appointment Duration24 years
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameTrudie Elizabeth Rattray
NationalityBritish
StatusResigned
Appointed19 February 1997(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressKinnoull
North Street, Burrelton
Blairgowrie
Perthshire
PH13 9PB
Scotland

Contact

Telephone01505 320131
Telephone regionJohnstone

Location

Registered AddressBalmanno Farm
Bridge Of Earn
Perth
Perthshire
PH2 9HG
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Shareholders

95k at £1John Edward Bruce
100.00%
Ordinary

Financials

Year2014
Net Worth£186,117
Cash£71,873
Current Liabilities£113,336

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

24 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
30 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
30 March 2023Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to Balmanno Farm Bridge of Earn Perth Perthshire PH2 9HG on 30 March 2023 (1 page)
24 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
6 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
4 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (3 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
11 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page)
8 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 95,002
(4 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 95,002
(4 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
10 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 95,002
(4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 95,002
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 95,002
(4 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 95,002
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages)
4 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
6 February 2008Return made up to 14/01/08; no change of members (6 pages)
6 February 2008Return made up to 14/01/08; no change of members (6 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 January 2007Return made up to 14/01/07; full list of members (6 pages)
24 January 2007Return made up to 14/01/07; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
31 January 2006Return made up to 14/01/06; full list of members (6 pages)
31 January 2006Return made up to 14/01/06; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 January 2005Return made up to 14/01/05; full list of members (6 pages)
17 January 2005Return made up to 14/01/05; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 January 2004Return made up to 14/01/04; full list of members (6 pages)
19 January 2004Return made up to 14/01/04; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
23 January 2003Return made up to 14/01/03; full list of members (6 pages)
23 January 2003Return made up to 14/01/03; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
15 October 2001Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
15 October 2001Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
15 February 2000Full accounts made up to 30 April 1999 (11 pages)
15 February 2000Full accounts made up to 30 April 1999 (11 pages)
19 January 2000Return made up to 14/01/00; full list of members (6 pages)
19 January 2000Return made up to 14/01/00; full list of members (6 pages)
4 February 1999Return made up to 14/01/99; no change of members (4 pages)
4 February 1999Return made up to 14/01/99; no change of members (4 pages)
10 November 1998Full accounts made up to 30 April 1998 (11 pages)
10 November 1998Full accounts made up to 30 April 1998 (11 pages)
22 January 1998Return made up to 14/01/98; full list of members (6 pages)
22 January 1998Return made up to 14/01/98; full list of members (6 pages)
16 July 1997Ad 19/06/97--------- £ si 5000@1=5000 £ ic 90002/95002 (2 pages)
16 July 1997Ad 19/06/97--------- £ si 5000@1=5000 £ ic 90002/95002 (2 pages)
25 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1997Ad 20/02/97--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages)
25 June 1997Nc inc already adjusted 14/01/97 (1 page)
25 June 1997Nc inc already adjusted 14/01/97 (1 page)
25 June 1997Ad 20/02/97--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages)
25 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
13 February 1997Company name changed metroport LIMITED\certificate issued on 14/02/97 (2 pages)
13 February 1997Company name changed metroport LIMITED\certificate issued on 14/02/97 (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
10 February 1997Registered office changed on 10/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
14 January 1997Incorporation (16 pages)
14 January 1997Incorporation (16 pages)