Company NameBruce & Company Limited
DirectorsPaul James Miller and Andrew Kevin Steen
Company StatusActive
Company NumberSC190660
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Paul James Miller
NationalityBritish
StatusCurrent
Appointed23 July 2008(9 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Edward Vii Quay Navigation Way
Ashton-On-Ribble
Preston
PR2 2YF
Director NameMr Paul James Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(11 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Edward Vii Quay Navigation Way
Ashton-On-Ribble
Preston
PR2 2YF
Director NameAndrew Kevin Steen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(12 years after company formation)
Appointment Duration13 years, 5 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address7b Edward Vii Quay Navigation Way
Ashton-On-Ribble
Preston
PR2 2YF
Director NameMr Derek Thomas Burgoyne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleBusiness Agent & Valuer
Country of ResidenceUnited Kingdom
Correspondence Address8 Damhead
Lothianburn
Edinburgh
EH10 7DZ
Scotland
Director NameMr Gordon Campbell Mair
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleBusiness Agent & Valuer
Country of ResidenceUnited Kingdom
Correspondence Address36 Colinton Grove
Edinburgh
EH14 1DB
Scotland
Secretary NameMr Derek Thomas Burgoyne
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleBusiness Agent & Valuer
Country of ResidenceUnited Kingdom
Correspondence Address8 Damhead
Lothianburn
Edinburgh
EH10 7DZ
Scotland
Director NameMr Rupert Paul Cattell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2007)
RoleLawyer
Correspondence AddressEast Hill House
East Hill
Ottery St Mary
Devon
EX11 1PJ
Director NameJonathan James Custance Baker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2008)
RoleInvestment Banker
Correspondence AddressPynes House
Upton Pyne
Exeter
Devon
EX5 5EF
Director NameMr Miles Colin Magub Maceacharn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhidley House
Dunsford
Exeter
Devon
EX6 7EA
Director NameMr Stuart Christopher Middleton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 2009)
RoleBanker/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address517 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Director NameMr John Stephen Rigby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2010)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence Address50 Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed05 January 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2008)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitebruceandco.co.uk
Telephone0131 4776060
Telephone regionEdinburgh

Location

Registered AddressC/O Macgregor Thomson Springfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West

Shareholders

2 at £1Altius Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£81,718
Cash£263,611
Current Liabilities£177,762

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

10 July 2008Delivered on: 24 July 2008
Persons entitled: Bbta Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 January 2006Delivered on: 7 January 2006
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding

Filing History

8 March 2021Satisfaction of charge 1 in full (1 page)
5 January 2021Unaudited abridged accounts made up to 31 December 2019 (10 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
8 April 2020Registered office address changed from First Floor, 9a South Gyle Crescent Edinburgh EH12 9EB to C/O Macgregor Thomson Springfield House Laurelhill Business Park Stirling FK7 9JQ on 8 April 2020 (1 page)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
14 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
2 October 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
28 October 2016Director's details changed for Andrew Kevin Steen on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Andrew Kevin Steen on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Paul James Miller on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Paul James Miller on 28 October 2016 (2 pages)
15 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Registered office address changed from 50 Albany Street Edinburgh Midlothian EH1 3QR to First Floor, 9a South Gyle Crescent Edinburgh EH12 9EB on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 50 Albany Street Edinburgh Midlothian EH1 3QR to First Floor, 9a South Gyle Crescent Edinburgh EH12 9EB on 17 July 2015 (1 page)
16 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(5 pages)
16 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(14 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(14 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (14 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (14 pages)
18 October 2012Director's details changed for Mr Paul James Miller on 1 October 2012 (3 pages)
18 October 2012Director's details changed for Andrew Kevin Steen on 1 October 2012 (3 pages)
18 October 2012Secretary's details changed for Mr Paul James Miller on 1 October 2012 (3 pages)
18 October 2012Director's details changed for Mr Paul James Miller on 1 October 2012 (3 pages)
18 October 2012Director's details changed for Andrew Kevin Steen on 1 October 2012 (3 pages)
18 October 2012Director's details changed for Andrew Kevin Steen on 1 October 2012 (3 pages)
18 October 2012Secretary's details changed for Mr Paul James Miller on 1 October 2012 (3 pages)
18 October 2012Director's details changed for Mr Paul James Miller on 1 October 2012 (3 pages)
18 October 2012Secretary's details changed for Mr Paul James Miller on 1 October 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (14 pages)
6 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (14 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 December 2010Appointment of Andrew Kevin Steen as a director (3 pages)
6 December 2010Appointment of Andrew Kevin Steen as a director (3 pages)
17 November 2010Secretary's details changed for Mr Paul James Miller on 1 October 2010 (1 page)
17 November 2010Director's details changed for Mr Paul James Miller on 1 October 2010 (2 pages)
17 November 2010Secretary's details changed for Mr Paul James Miller on 1 October 2010 (1 page)
17 November 2010Director's details changed for Mr Paul James Miller on 1 October 2010 (2 pages)
17 November 2010Secretary's details changed for Mr Paul James Miller on 1 October 2010 (1 page)
17 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr Paul James Miller on 1 October 2010 (2 pages)
14 April 2010Appointment of Mr Paul James Miller as a director (3 pages)
14 April 2010Termination of appointment of John Rigby as a director (2 pages)
14 April 2010Termination of appointment of John Rigby as a director (2 pages)
14 April 2010Appointment of Mr Paul James Miller as a director (3 pages)
15 March 2010Full accounts made up to 31 May 2009 (22 pages)
15 March 2010Full accounts made up to 31 May 2009 (22 pages)
8 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page)
2 December 2009Director's details changed for John Stephen Rigby on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page)
2 December 2009Termination of appointment of Stuart Middleton as a director (1 page)
2 December 2009Director's details changed for John Stephen Rigby on 1 October 2009 (2 pages)
2 December 2009Director's details changed for John Stephen Rigby on 1 October 2009 (2 pages)
2 December 2009Termination of appointment of Stuart Middleton as a director (1 page)
2 December 2009Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page)
11 August 2009Full accounts made up to 31 May 2008 (24 pages)
11 August 2009Full accounts made up to 31 May 2008 (24 pages)
6 April 2009Return made up to 14/10/08; full list of members (4 pages)
6 April 2009Return made up to 14/10/08; full list of members (4 pages)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
21 November 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary (1 page)
21 November 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary (1 page)
28 July 2008Appointment terminated secretary quayseco LIMITED (1 page)
28 July 2008Secretary appointed paul james miller (2 pages)
28 July 2008Appointment terminated secretary quayseco LIMITED (1 page)
28 July 2008Secretary appointed paul james miller (2 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2008Appointment terminated director miles maceacharn (1 page)
22 July 2008Appointment terminated director jonathan custance baker (1 page)
22 July 2008Appointment terminated director jonathan custance baker (1 page)
22 July 2008Director appointed john stephen rigby (2 pages)
22 July 2008Director appointed john stephen rigby (2 pages)
22 July 2008Appointment terminated director miles maceacharn (1 page)
11 July 2008Director appointed stuart christopher middleton (2 pages)
11 July 2008Director appointed stuart christopher middleton (2 pages)
5 March 2008Full accounts made up to 30 April 2007 (19 pages)
5 March 2008Full accounts made up to 30 April 2007 (19 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
25 August 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
25 August 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2006Resolutions
  • RES13 ‐ Float charge, guarantee 05/01/06
(2 pages)
25 January 2006New director appointed (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006Declaration of assistance for shares acquisition (9 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Resolutions
  • RES13 ‐ Float charge, guarantee 05/01/06
(2 pages)
25 January 2006New director appointed (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006Declaration of assistance for shares acquisition (9 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
18 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 January 2006Partic of mort/charge * (3 pages)
7 January 2006Partic of mort/charge * (3 pages)
17 October 2005Return made up to 14/10/05; full list of members (7 pages)
17 October 2005Return made up to 14/10/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
11 November 2004Return made up to 29/10/04; full list of members (7 pages)
11 November 2004Return made up to 29/10/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 November 2003Return made up to 29/10/03; full list of members (7 pages)
12 November 2003Return made up to 29/10/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 October 2002Return made up to 29/10/02; full list of members (7 pages)
25 October 2002Return made up to 29/10/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 October 2000Return made up to 29/10/00; full list of members (6 pages)
27 October 2000Return made up to 29/10/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 February 2000Registered office changed on 24/02/00 from: 6 chester street edinburgh EH3 7RA (1 page)
24 February 2000Registered office changed on 24/02/00 from: 6 chester street edinburgh EH3 7RA (1 page)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
9 November 1999Return made up to 29/10/99; full list of members (6 pages)
20 August 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
20 August 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998Incorporation (16 pages)
29 October 1998Incorporation (16 pages)