Company NameBruce Group Scotland Limited
DirectorsKevan Douglas Fullerton and Scott Fraser Piatkowski
Company StatusActive
Company NumberSC236976
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Previous NameBruce Holdings Scotland Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kevan Douglas Fullerton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(4 months after company formation)
Appointment Duration21 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address21a Claremont Crescent
Edinburgh
Midlothian
EH7 4HX
Scotland
Director NameMr Scott Fraser Piatkowski
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Secretary NameAndrew Michael Macgregor Thomson
NationalityBritish
StatusCurrent
Appointed01 March 2010(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressForsyth House Lomond Court
The Castle Business Park
Stirling
Stirlingshire
FK9 4TU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameKERR Stirling Llp (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address10 Albert Place
Stirling
Stirlingshire
FK8 2QL
Scotland

Contact

Websitewhistlebinkies.com
Email address[email protected]

Location

Registered AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Kevan Douglas Fullerton
50.00%
Ordinary
1 at £1Scott Piatkowski
50.00%
Ordinary

Financials

Year2014
Turnover£3,941,006
Gross Profit£1,738,431
Net Worth£772,730
Cash£98,590
Current Liabilities£1,135,038

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

21 October 2022Delivered on: 5 November 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
7 May 2015Delivered on: 14 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

29 March 2024Group of companies' accounts made up to 30 June 2023 (34 pages)
25 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
30 March 2023Group of companies' accounts made up to 30 June 2022 (34 pages)
5 November 2022Registration of charge SC2369760002, created on 21 October 2022 (21 pages)
17 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
31 March 2022Group of companies' accounts made up to 30 June 2021 (33 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 30 June 2020 (32 pages)
24 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
31 March 2020Group of companies' accounts made up to 30 June 2019 (35 pages)
1 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
15 October 2018Registered office address changed from Forsyth House Lomond Court the Castle Business Park Stirling Stirlingshire FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page)
11 October 2018Group of companies' accounts made up to 30 June 2018 (34 pages)
5 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (36 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
7 January 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
7 January 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
18 February 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
18 February 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
14 May 2015Registration of charge SC2369760001, created on 7 May 2015 (12 pages)
14 May 2015Registration of charge SC2369760001, created on 7 May 2015 (12 pages)
14 May 2015Registration of charge SC2369760001, created on 7 May 2015 (12 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Director's details changed for Mr Scott Fraser Piatkowski on 20 October 2012 (2 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Director's details changed for Mr Scott Fraser Piatkowski on 20 October 2012 (2 pages)
22 February 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
22 February 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 January 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
5 January 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 30 June 2010 (27 pages)
30 March 2011Full accounts made up to 30 June 2010 (27 pages)
27 September 2010Director's details changed for Scott Fraser Piatkowski on 1 December 2009 (2 pages)
27 September 2010Director's details changed for Scott Fraser Piatkowski on 1 December 2009 (2 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Scott Fraser Piatkowski on 1 December 2009 (2 pages)
23 March 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Kerr Stirling Llp as a secretary (2 pages)
23 March 2010Appointment of Andrew Michael Macgregor Thomson as a secretary (3 pages)
23 March 2010Appointment of Andrew Michael Macgregor Thomson as a secretary (3 pages)
23 March 2010Termination of appointment of Kerr Stirling Llp as a secretary (2 pages)
23 March 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL on 23 March 2010 (2 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
20 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
10 September 2009Company name changed bruce holdings scotland LIMITED\certificate issued on 11/09/09 (2 pages)
10 September 2009Company name changed bruce holdings scotland LIMITED\certificate issued on 11/09/09 (2 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 January 2009Return made up to 18/09/08; full list of members (4 pages)
5 January 2009Return made up to 18/09/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 October 2007Return made up to 18/09/07; no change of members (7 pages)
17 October 2007Return made up to 18/09/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 October 2005Return made up to 18/09/05; full list of members (7 pages)
20 October 2005Return made up to 18/09/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 June 2004Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
2 June 2004Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
24 September 2003Return made up to 18/09/03; full list of members (7 pages)
24 September 2003Return made up to 18/09/03; full list of members (7 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
18 September 2002Incorporation (16 pages)
18 September 2002Incorporation (16 pages)