Company NameWb Bruce Ship Painters Ltd
DirectorsAlfred Tait Bruce and Diane Lamont Bruce
Company StatusActive
Company NumberSC235849
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Previous NamesWilliam B Bruce (Ship Painters) Ltd. and Batdig Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Alfred Tait Bruce
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleShip Painter
Country of ResidenceScotland
Correspondence Address2 Victoria Street
Fraserburgh
Aberdeenshire
AB43 9PJ
Scotland
Director NameDiane Lamont Bruce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleAccounts Clerk
Country of ResidenceScotland
Correspondence Address2 Victoria Street
Fraserburgh
Aberdeenshire
AB43 9PJ
Scotland
Secretary NameDiane Lamont Bruce
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleAccounts Clerk
Country of ResidenceScotland
Correspondence Address2 Victoria Street
Fraserburgh
Aberdeenshire
AB43 9PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01346 518499
Telephone regionFraserburgh

Location

Registered Address2 Victoria Street
Fraserburgh
AB43 9PJ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Financials

Year2014
Net Worth£86,012
Cash£2,597
Current Liabilities£36,911

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

30 November 2007Delivered on: 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
5 December 2002Delivered on: 13 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

22 August 2023Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB (1 page)
22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
23 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
26 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
24 August 2020Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom to 15 Frithside Street Fraserburgh AB43 9AR (1 page)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
31 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
2 November 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
18 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
31 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
16 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 October 2015Director's details changed for Diane Lamont Bruce on 1 October 2009 (2 pages)
25 October 2015Director's details changed for Alfred Tait Bruce on 1 October 2009 (2 pages)
25 October 2015Director's details changed for Diane Lamont Bruce on 1 October 2009 (2 pages)
25 October 2015Director's details changed for Alfred Tait Bruce on 1 October 2009 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
17 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
  • RES15 ‐ Change company name resolution on 2015-06-01
(1 page)
17 June 2015Company name changed william b bruce (ship painters) LTD.\certificate issued on 17/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
(1 page)
17 June 2015Company name changed william b bruce (ship painters) LTD.\certificate issued on 17/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
25 August 2009Return made up to 23/08/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
24 August 2007Return made up to 23/08/07; full list of members (3 pages)
24 August 2007Return made up to 23/08/07; full list of members (3 pages)
2 May 2007Location of register of members (non legible) (1 page)
2 May 2007Location of register of members (non legible) (1 page)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 August 2006Location of register of members (non legible) (1 page)
29 August 2006Return made up to 23/08/06; full list of members (3 pages)
29 August 2006Location of register of members (non legible) (1 page)
29 August 2006Return made up to 23/08/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 August 2005Return made up to 23/08/05; full list of members (7 pages)
30 August 2005Return made up to 23/08/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 September 2004Return made up to 23/08/04; full list of members (7 pages)
6 September 2004Return made up to 23/08/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Accounting reference date extended from 28/02/03 to 31/01/04 (1 page)
8 January 2003Accounting reference date extended from 28/02/03 to 31/01/04 (1 page)
13 December 2002Partic of mort/charge * (6 pages)
13 December 2002Partic of mort/charge * (6 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Ad 29/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Ad 29/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2002Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
24 September 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002Incorporation (16 pages)