Company NameBruce Shaw Property Consultants Limited
DirectorsColin Bruce and Sarah Bruce
Company StatusActive
Company NumberSC237618
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameColin Bruce
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Seafield Place
Dalgety Bay
Fife
KY11 9YW
Scotland
Secretary NameColin Bruce
NationalityBritish
StatusCurrent
Appointed08 October 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Seafield Place
Dalgety Bay
Fife
KY11 9YW
Scotland
Director NameMrs Sarah Bruce
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Seafield Place
Dalgety Bay
Dunfermline
Fife
KY11 9YW
Scotland
Director NameMrs Lesley Shaw
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address6 Forth Reach
Dalgety Bay
Fife
KY11 9FF
Scotland
Director NameMr Brian William John Shaw
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6 Forth Reach
Dalgety Bay
Dunfermline
Fife
KY11 9FF
Scotland
Secretary NameMrs Lesley Shaw
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Forth Reach
Dalgety Bay
Fife
KY11 9FF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebruce-shaw.co.uk
Telephone01383 824450
Telephone regionDunfermline

Location

Registered Address9 Seafield Place
Dalgety Bay
Dunfermline
KY11 9YW
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

4 at £1Brian Shaw
40.00%
Ordinary
4 at £1Colin Bruce
40.00%
Ordinary
1 at £1Lesley Shaw
10.00%
Ordinary
1 at £1Sarah Bruce
10.00%
Ordinary

Financials

Year2014
Net Worth£2,720
Cash£16,076
Current Liabilities£48,639

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
17 July 2023Notification of Sara Gail Bruce as a person with significant control on 17 July 2023 (2 pages)
26 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
21 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 May 2022 (3 pages)
25 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
14 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
14 October 2021Termination of appointment of Lesley Shaw as a director on 14 October 2021 (1 page)
14 October 2021Termination of appointment of Brian William John Shaw as a director on 14 October 2021 (1 page)
14 October 2021Cessation of Brian William John Shaw as a person with significant control on 1 June 2021 (1 page)
8 February 2021Current accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
8 February 2021Registered office address changed from 6 Forth Reach Dalgety Bay Dunfermline Fife KY11 9FF to 9 Seafield Place Dalgety Bay Dunfermline KY11 9YW on 8 February 2021 (1 page)
5 October 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
(3 pages)
5 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(7 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(7 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(7 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(7 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(7 pages)
8 January 2014Appointment of Mrs Lesley Shaw as a director (2 pages)
8 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(7 pages)
8 January 2014Appointment of Mrs Sarah Bruce as a director (2 pages)
8 January 2014Appointment of Mrs Lesley Shaw as a director (2 pages)
8 January 2014Appointment of Mrs Sarah Bruce as a director (2 pages)
8 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(7 pages)
8 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
9 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Colin Bruce on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Colin Bruce on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Brian William John Shaw on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Brian William John Shaw on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Colin Bruce on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Brian William John Shaw on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 November 2008Return made up to 02/10/08; full list of members (4 pages)
3 November 2008Return made up to 02/10/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 October 2007Return made up to 02/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2007Return made up to 02/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 October 2006Return made up to 02/10/06; full list of members (7 pages)
16 October 2006Return made up to 02/10/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 October 2005Return made up to 02/10/05; full list of members (7 pages)
5 October 2005Return made up to 02/10/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 October 2004Return made up to 02/10/04; full list of members (7 pages)
26 October 2004Return made up to 02/10/04; full list of members (7 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 December 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
17 December 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
31 October 2003Return made up to 02/10/03; full list of members (7 pages)
31 October 2003Return made up to 02/10/03; full list of members (7 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New secretary appointed;new director appointed (1 page)
14 October 2002New secretary appointed;new director appointed (1 page)
14 October 2002Secretary resigned;director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)