Company NameBruntsfield Properties Limited
Company StatusDissolved
Company NumberSC241834
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Richard Collier
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(2 days after company formation)
Appointment Duration16 years, 3 months (closed 30 April 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address180/8 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
Director NameMs Susan Lesley Newall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(2 days after company formation)
Appointment Duration16 years, 3 months (closed 30 April 2019)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address180/8 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
Secretary NameMs Susan Lesley Newall
NationalityBritish
StatusClosed
Appointed09 January 2003(2 days after company formation)
Appointment Duration16 years, 3 months (closed 30 April 2019)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address180/8 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Contact

Telephone0131 2290127
Telephone regionEdinburgh

Location

Registered Address180/8 Bruntsfield Place
Edinburgh
EH10 4DF
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1David Richard Collier
50.00%
Ordinary
1 at £1Susan Lesley Newall
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,634
Cash£211
Current Liabilities£412,399

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

22 February 2005Delivered on: 25 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/19 western breakwater, edinburgh.
Outstanding
26 January 2005Delivered on: 10 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 arden street, edinburgh.
Outstanding
5 March 2003Delivered on: 10 March 2003
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
22 January 2004Delivered on: 3 February 2004
Satisfied on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 spottiswoode road, edinburgh.
Fully Satisfied
18 March 2003Delivered on: 27 March 2003
Satisfied on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 glenorchy terrace, edinburgh.
Fully Satisfied

Filing History

30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2010Director's details changed for David Richard Collier on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Susan Lesley Newall on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Susan Lesley Newall on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for David Richard Collier on 7 January 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 07/01/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 October 2007Registered office changed on 29/10/07 from: 1/2 ettrick loan edinburgh EH10 5EP (1 page)
25 January 2007Return made up to 07/01/07; full list of members (2 pages)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 September 2006Registered office changed on 04/09/06 from: 58 morningside park edinburgh EH10 5HA (1 page)
26 January 2006Return made up to 07/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
17 January 2005Return made up to 07/01/05; full list of members (7 pages)
10 December 2004Dec mort/charge * (2 pages)
10 December 2004Dec mort/charge * (2 pages)
12 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 February 2004Return made up to 07/01/04; full list of members (7 pages)
3 February 2004Partic of mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (5 pages)
10 March 2003Partic of mort/charge * (6 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
24 January 2003New secretary appointed;new director appointed (1 page)
24 January 2003New director appointed (2 pages)
7 January 2003Incorporation (16 pages)