Company NameBruce Deutschland Real Estate Limited
Company StatusDissolved
Company NumberSC221331
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Caroline Teresa Bruce
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmanno Estate Office Balmanno Farm
Balmanno
Bridge Of Earn
Perth
PH2 9HG
Scotland
Director NameMr John Edward Bruce
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressBalmanno Estate Office Balmanno Farm
Balmanno
Bridge Of Earn
Perth
PH2 9HG
Scotland
Secretary NameMr John Edward Bruce
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressBalmanno Estate Office Balmanno Farm
Balmanno
Bridge Of Earn
Perthshire
PH2 9HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Whitefriars Crescent
Perth
PH2 0PA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Caroline Teresa Bruce
50.00%
Ordinary
1 at £1John Edward Bruce
50.00%
Ordinary

Financials

Year2014
Net Worth-£521,009
Cash£4,867
Current Liabilities£7,912

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Application to strike the company off the register (3 pages)
27 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 20 April 2017 (1 page)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 August 2011Secretary's details changed for Mr John Edward Bruce on 1 October 2009 (2 pages)
26 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Caroline Teresa Bruce on 17 July 2010 (3 pages)
26 August 2011Director's details changed for Mr John Edward Bruce on 1 October 2009 (2 pages)
26 August 2011Director's details changed for Mr John Edward Bruce on 1 October 2009 (2 pages)
26 August 2011Director's details changed for Mr John Edward Bruce on 1 October 2009 (2 pages)
26 August 2011Secretary's details changed for Mr John Edward Bruce on 1 October 2009 (2 pages)
26 August 2011Secretary's details changed for Mr John Edward Bruce on 1 October 2009 (2 pages)
26 August 2011Director's details changed for Caroline Teresa Bruce on 17 July 2010 (3 pages)
26 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Director's details changed for Caroline Teresa Bruce on 17 July 2010 (3 pages)
24 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
24 August 2010Director's details changed for Caroline Teresa Bruce on 17 July 2010 (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)
4 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 August 2009Return made up to 18/07/09; no change of members (10 pages)
28 August 2009Return made up to 18/07/09; no change of members (10 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2008Return made up to 18/07/08; no change of members (7 pages)
14 August 2008Return made up to 18/07/08; no change of members (7 pages)
8 August 2007Return made up to 18/07/07; full list of members (7 pages)
8 August 2007Return made up to 18/07/07; full list of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 September 2006Return made up to 18/07/06; full list of members (7 pages)
12 September 2006Return made up to 18/07/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 July 2005Return made up to 18/07/05; full list of members (7 pages)
26 July 2005Return made up to 18/07/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 August 2003Return made up to 18/07/03; full list of members (7 pages)
8 August 2003Return made up to 18/07/03; full list of members (7 pages)
18 April 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 April 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
18 July 2001Incorporation (16 pages)
18 July 2001Incorporation (16 pages)