Company NameThe Bruce Hotel (EK) Ltd
Company StatusDissolved
Company NumberSC237098
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 6 months ago)
Dissolution Date3 September 2020 (3 years, 6 months ago)
Previous NameJust Hampers (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Douglas George Douglas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 03 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wri Associates Limited Third Floor, Turnberry
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Douglas George Douglas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address20 Loch Torridon
East Kilbride
Lanarkshire
G74 2ET
Scotland
Secretary NameMarion Reid Douglas
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Loch Torridon
East Kilbride
Glasgow
G74 2ET
Scotland
Secretary NameMr Douglas George Douglas
NationalityBritish
StatusResigned
Appointed19 September 2008(6 years after company formation)
Appointment Duration8 years, 2 months (resigned 23 November 2016)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address20 Loch Torridon
East Kilbride
Lanarkshire
G74 2ET
Scotland
Director NameMr Douglas George Douglas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(14 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5b Peacock Cross Industrial Est
Burnbank Road
Hamilton
ML3 9AQ
Scotland
Director NameMr Colin Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Cornwall Street
East Kilbride
Glasgow
G74 1AF
Scotland
Director NameMr Colin Johnstone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(14 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5b Peacock Cross Industrial Est
Burnbank Road
Hamilton
ML3 9AQ
Scotland
Director NameMr Colin Johnstone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejusthampers.com

Location

Registered AddressC/O Wri Associates Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Douglas George Douglas
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Charges

9 December 2016Delivered on: 19 December 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as the bruce hotel, town centre, east kilbride, glasgow, G74 1LS registered in the land register of scotland under title number lan 49776.
Outstanding
28 November 2016Delivered on: 8 December 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
24 May 2017Registered office address changed from Unit 5B Peacock Cross Industrial Est Burnbank Road Hamilton ML3 9AQ to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 24 May 2017 (1 page)
24 May 2017Appointment of Mr Colin Johnstone as a director on 1 May 2017 (2 pages)
23 May 2017Termination of appointment of Douglas George Douglas as a director on 1 May 2017 (1 page)
12 April 2017Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
24 March 2017Appointment of Mr Douglas George Douglas as a director on 23 March 2017 (2 pages)
24 March 2017Termination of appointment of Colin Johnstone as a director on 24 March 2017 (1 page)
24 January 2017Termination of appointment of Douglas George Douglas as a director on 10 January 2017 (1 page)
24 January 2017Appointment of Mr Colin Johnstone as a director on 10 January 2017 (2 pages)
19 December 2016Registration of charge SC2370980002, created on 9 December 2016 (7 pages)
8 December 2016Registration of charge SC2370980001, created on 28 November 2016 (11 pages)
6 December 2016Appointment of Mr Douglas George Douglas as a director on 23 November 2016 (2 pages)
6 December 2016Termination of appointment of Colin Johnstone as a director on 23 November 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 November 2016Termination of appointment of Douglas George Douglas as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Douglas George Douglas as a director on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Colin Johnstone as a director on 23 November 2016 (2 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
31 May 2016Company name changed just hampers (uk) LIMITED\certificate issued on 31/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
31 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-28
(1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 July 2011Previous accounting period extended from 30 October 2010 to 28 February 2011 (1 page)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 30 October 2009 (5 pages)
2 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
28 August 2009Total exemption small company accounts made up to 30 October 2008 (6 pages)
28 October 2008Registered office changed on 28/10/2008 from auchinraith cottage auchinraith garden centre whistleberry road HAMILTONML3 0EG (1 page)
28 October 2008Secretary appointed mr douglas george douglas (1 page)
28 October 2008Return made up to 19/09/08; full list of members (3 pages)
27 October 2008Appointment terminated secretary marion douglas (1 page)
1 September 2008Total exemption small company accounts made up to 30 October 2007 (4 pages)
18 February 2008Return made up to 19/09/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 30 October 2006 (5 pages)
9 February 2007Return made up to 19/09/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 October 2005 (5 pages)
13 September 2005Return made up to 19/09/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
27 September 2004Return made up to 19/09/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 30 October 2003 (5 pages)
18 October 2003Return made up to 19/09/03; full list of members (6 pages)
27 August 2003Accounting reference date extended from 30/09/03 to 30/10/03 (1 page)
20 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (16 pages)