Ashton-On-Ribble
Preston
PR2 2YF
Director Name | Mr Paul James Miller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Edward Vii Quay Navigation Way Ashton-On-Ribble Preston PR2 2YF |
Director Name | Andrew Kevin Steen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(12 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 7b Edward Vii Quay Navigation Way Ashton-On-Ribble Preston PR2 2YF |
Director Name | Mr Derek Thomas Burgoyne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Business Agent & Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Damhead Lothianburn Edinburgh EH10 7DZ Scotland |
Director Name | Mr Gordon Campbell Mair |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Business Agent & Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Colinton Grove Edinburgh EH14 1DB Scotland |
Secretary Name | Mr Derek Thomas Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Business Agent & Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Damhead Lothianburn Edinburgh EH10 7DZ Scotland |
Director Name | Mr Rupert Paul Cattell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2007) |
Role | Lawyer |
Correspondence Address | East Hill House East Hill Ottery St Mary Devon EX11 1PJ |
Director Name | Jonathan James Custance Baker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2008) |
Role | Investment Banker |
Correspondence Address | Pynes House Upton Pyne Exeter Devon EX5 5EF |
Director Name | Mr Miles Colin Magub Maceacharn |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whidley House Dunsford Exeter Devon EX6 7EA |
Director Name | Mr Stuart Christopher Middleton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 2009) |
Role | Banker/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 517 Chester Road Sandiway Northwich Cheshire CW8 2DR |
Director Name | Mr John Stephen Rigby |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2010) |
Role | Business Broker |
Country of Residence | England |
Correspondence Address | 50 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2008) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | bruceandco.co.uk |
---|---|
Telephone | 0131 4776060 |
Telephone region | Edinburgh |
Registered Address | C/O Macgregor Thomson Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
2 at £1 | Altius Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,718 |
Cash | £263,611 |
Current Liabilities | £177,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
10 July 2008 | Delivered 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 2006 | Delivered 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 |
8 March 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
5 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
8 April 2020 | Registered 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 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
14 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
2 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
28 October 2016 | Director's details changed for Andrew Kevin Steen on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Andrew Kevin Steen on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Paul James Miller on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Paul James Miller on 28 October 2016 (2 pages) |
15 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
9 September 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (14 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (14 pages) |
18 October 2012 | Director's details changed for Mr Paul James Miller on 1 October 2012 (3 pages) |
18 October 2012 | Director's details changed for Andrew Kevin Steen on 1 October 2012 (3 pages) |
18 October 2012 | Secretary's details changed for Mr Paul James Miller on 1 October 2012 (3 pages) |
18 October 2012 | Director's details changed for Mr Paul James Miller on 1 October 2012 (3 pages) |
18 October 2012 | Director's details changed for Andrew Kevin Steen on 1 October 2012 (3 pages) |
18 October 2012 | Director's details changed for Andrew Kevin Steen on 1 October 2012 (3 pages) |
18 October 2012 | Secretary's details changed for Mr Paul James Miller on 1 October 2012 (3 pages) |
18 October 2012 | Director's details changed for Mr Paul James Miller on 1 October 2012 (3 pages) |
18 October 2012 | Secretary's details changed for Mr Paul James Miller on 1 October 2012 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (14 pages) |
6 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 December 2010 | Appointment of Andrew Kevin Steen as a director (3 pages) |
6 December 2010 | Appointment of Andrew Kevin Steen as a director (3 pages) |
17 November 2010 | Secretary's details changed for Mr Paul James Miller on 1 October 2010 (1 page) |
17 November 2010 | Director's details changed for Mr Paul James Miller on 1 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Mr Paul James Miller on 1 October 2010 (1 page) |
17 November 2010 | Director's details changed for Mr Paul James Miller on 1 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Mr Paul James Miller on 1 October 2010 (1 page) |
17 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Mr Paul James Miller on 1 October 2010 (2 pages) |
14 April 2010 | Appointment of Mr Paul James Miller as a director (3 pages) |
14 April 2010 | Termination of appointment of John Rigby as a director (2 pages) |
14 April 2010 | Termination of appointment of John Rigby as a director (2 pages) |
14 April 2010 | Appointment of Mr Paul James Miller as a director (3 pages) |
15 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
15 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
8 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for John Stephen Rigby on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page) |
2 December 2009 | Termination of appointment of Stuart Middleton as a director (1 page) |
2 December 2009 | Director's details changed for John Stephen Rigby on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for John Stephen Rigby on 1 October 2009 (2 pages) |
2 December 2009 | Termination of appointment of Stuart Middleton as a director (1 page) |
2 December 2009 | Secretary's details changed for Mr Paul James Miller on 1 October 2009 (1 page) |
11 August 2009 | Full accounts made up to 31 May 2008 (24 pages) |
11 August 2009 | Full accounts made up to 31 May 2008 (24 pages) |
6 April 2009 | Return made up to 14/10/08; full list of members (4 pages) |
6 April 2009 | Return made up to 14/10/08; full list of members (4 pages) |
5 March 2009 | Auditor's resignation (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
21 November 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary (1 page) |
21 November 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 alignment with parent or subsidiary (1 page) |
28 July 2008 | Appointment terminated secretary quayseco LIMITED (1 page) |
28 July 2008 | Secretary appointed paul james miller (2 pages) |
28 July 2008 | Appointment terminated secretary quayseco LIMITED (1 page) |
28 July 2008 | Secretary appointed paul james miller (2 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2008 | Appointment terminated director miles maceacharn (1 page) |
22 July 2008 | Appointment terminated director jonathan custance baker (1 page) |
22 July 2008 | Appointment terminated director jonathan custance baker (1 page) |
22 July 2008 | Director appointed john stephen rigby (2 pages) |
22 July 2008 | Director appointed john stephen rigby (2 pages) |
22 July 2008 | Appointment terminated director miles maceacharn (1 page) |
11 July 2008 | Director appointed stuart christopher middleton (2 pages) |
11 July 2008 | Director appointed stuart christopher middleton (2 pages) |
5 March 2008 | Full accounts made up to 30 April 2007 (19 pages) |
5 March 2008 | Full accounts made up to 30 April 2007 (19 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
25 August 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
25 August 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Resolutions
|
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
18 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
7 January 2006 | Partic of mort/charge * (3 pages) |
7 January 2006 | Partic of mort/charge * (3 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 November 2001 | Return made up to 29/10/01; full list of members
|
14 November 2001 | Return made up to 29/10/01; full list of members
|
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
27 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 29/10/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 6 chester street edinburgh EH3 7RA (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 6 chester street edinburgh EH3 7RA (1 page) |
9 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
20 August 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
20 August 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Incorporation (16 pages) |
29 October 1998 | Incorporation (16 pages) |