Company NameBruce Of The Broch 1886 Limited
Company StatusDissolved
Company NumberSC245088
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Alexander Duthie Bruce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameMiss Lynne Johnstone
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleAssistant
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegourmetmeats.co.uk

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alexander Bruce
50.00%
Ordinary
1 at £1Lynne Johnstone
50.00%
Ordinary

Financials

Year2014
Net Worth£128,301
Cash£88,301
Current Liabilities£167,788

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 December 2007Delivered on: 9 January 2008
Satisfied on: 12 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westerly & southerly parts of the yard and buildings forming subjects 37 college bounds, fraserburgh.
Fully Satisfied
24 June 2003Delivered on: 27 June 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

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Termination of appointment of Lynne Johnstone as a secretary on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Lynne Johnstone as a secretary on 31 August 2015 (1 page)
7 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Lynne Johnstone on 1 January 2010 (1 page)
17 May 2010Secretary's details changed for Lynne Johnstone on 1 January 2010 (1 page)
17 May 2010Secretary's details changed for Lynne Johnstone on 1 January 2010 (1 page)
17 May 2010Director's details changed for Alexander Bruce on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Alexander Bruce on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Alexander Bruce on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 05/03/09; full list of members (3 pages)
18 May 2009Return made up to 05/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 05/03/08; full list of members (3 pages)
5 January 2009Return made up to 05/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
8 March 2007Return made up to 05/03/07; full list of members (2 pages)
8 March 2007Return made up to 05/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 05/03/06; full list of members (2 pages)
8 March 2006Return made up to 05/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 April 2005Return made up to 05/03/05; full list of members (2 pages)
6 April 2005Return made up to 05/03/05; full list of members (2 pages)
28 April 2004Return made up to 05/03/04; full list of members (6 pages)
28 April 2004Return made up to 05/03/04; full list of members (6 pages)
27 June 2003Partic of mort/charge * (6 pages)
27 June 2003Partic of mort/charge * (6 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Secretary resigned (1 page)
5 March 2003Incorporation (16 pages)
5 March 2003Incorporation (16 pages)