Company NameBruce Inns Limited
Company StatusActive
Company NumberSC251516
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

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
Appointed20 June 2003(same day as company formation)
RolePublican
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
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Wellheads
Limekilns
Fife
KY11 3JG
Scotland
Director NameAndrew Piatkowski
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address32 Main Street
Coaltown
Glenrothes
Fife
KY7 6HS
Scotland
Secretary NameMr Andrew Michael Macgregor Thomson
StatusCurrent
Appointed10 May 2010(6 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2003(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
Appointed20 June 2003(same day as company formation)
Correspondence Address10 Albert Place
Stirling
Stirlingshire
FK8 2QL
Scotland

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

40 at £1Andrew Piatkowski
33.33%
Ordinary
40 at £1Kevan Douglas Fullerton
33.33%
Ordinary
40 at £1Scott Piatkowski
33.33%
Ordinary

Financials

Year2014
Net Worth£247,354
Cash£11,988
Current Liabilities£119,720

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Charges

19 April 2006Delivered on: 5 May 2006
Satisfied on: 10 March 2007
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.
Fully Satisfied
5 January 2006Delivered on: 10 January 2006
Satisfied on: 14 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The balgonie arms 40-44 main street coaltown of balgonie.
Fully Satisfied
30 December 2003Delivered on: 13 January 2004
Satisfied on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The balgonie arms, 40-44 main street, coaltown of balgonie.
Fully Satisfied
30 December 2003Delivered on: 10 January 2004
Satisfied on: 20 February 2007
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The balgonie arms, 40-44 main street, coaltown of balgonie.
Fully Satisfied
22 November 2003Delivered on: 6 December 2003
Satisfied on: 20 February 2007
Persons entitled: Caledonian Heritable Limited

Classification: 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.
Fully Satisfied
25 October 2022Delivered on: 27 October 2022
Satisfied on: 3 November 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects comprising:. (In the first place) all and whole subjects known as 3 cowgatehead, edinburgh, EH1 dy being the subjects. Registered in the land register of scotland under title number MID156595;. (In the second place) all and whole subjects known as laurel bank hotel, balbirnie street, markinch,. Glenrothes, KY7 6DB being the subjects registered in the land register of scotland under title number. FFE59864; and other subjects as described in the instrument.
Fully Satisfied
11 November 2003Delivered on: 14 November 2003
Satisfied on: 20 February 2007
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.
Fully Satisfied
30 November 2005Delivered on: 3 December 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hunting lodge hotel high street falkland.
Outstanding
25 October 2005Delivered on: 29 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hunting lodge hotel, high street, falkland.
Outstanding
14 July 2005Delivered on: 3 August 2005
Persons entitled: Aib Group (UK) PLC

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

Classification: A registered charge
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: (In the first place) all and whole subjects known as jamie's bar, 10 high street, markinch, glenrothes, KY7 6DQ being the subjects registered in the land register of scotland under title number FFE92911; (in the second place) all and whole subjects known as 85, 85A and 85B high street, leslie, glenrothes, KY6 3DQ being the subjects registered in the land register of scotland under title number FFE54749; and (in the third place) all and whole subjects known as moncrieff house, high street, falkland, cupar, KY15 7BZ being the subjects registered in the land register of scotland under title number FFE33253.
Outstanding
17 February 2009Delivered on: 3 March 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jamies bar, 10 high street, markinch.
Outstanding
6 June 2008Delivered on: 11 June 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85,85A & 85B high street, leslie, glenrothes FFE54749.
Outstanding

Filing History

29 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 November 2022Satisfaction of charge 10 in full (1 page)
16 November 2022Satisfaction of charge 5 in full (1 page)
16 November 2022Satisfaction of charge 11 in full (1 page)
16 November 2022Satisfaction of charge 6 in full (1 page)
16 November 2022Satisfaction of charge 7 in full (1 page)
5 November 2022Registration of charge SC2515160014, created on 21 October 2022 (21 pages)
3 November 2022Registration of charge SC2515160013, created on 2 November 2022 (6 pages)
3 November 2022Satisfaction of charge SC2515160012 in full (1 page)
27 October 2022Registration of charge SC2515160012, created on 25 October 2022 (6 pages)
10 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
27 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
15 October 2018Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page)
5 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 June 2017Notification of Scott Fraser Piatkowski as a person with significant control on 19 June 2017 (2 pages)
26 June 2017Notification of Andrew Piatkowski as a person with significant control on 19 June 2017 (2 pages)
26 June 2017Notification of Andrew Piatkowski as a person with significant control on 19 June 2017 (2 pages)
26 June 2017Notification of Scott Fraser Piatkowski as a person with significant control on 19 June 2017 (2 pages)
26 June 2017Notification of Kevan Douglas Fullerton as a person with significant control on 19 June 2017 (2 pages)
26 June 2017Notification of Kevan Douglas Fullerton as a person with significant control on 19 June 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 120
(7 pages)
12 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 120
(7 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 120
(5 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 120
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 120
(5 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 120
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
5 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
8 September 2010Director's details changed for Andrew Piatkowski on 1 December 2009 (2 pages)
8 September 2010Director's details changed for Andrew Piatkowski on 1 December 2009 (2 pages)
8 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Andrew Piatkowski on 1 December 2009 (2 pages)
8 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
18 May 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL on 18 May 2010 (1 page)
17 May 2010Termination of appointment of Kerr Stirling Llp as a secretary (1 page)
17 May 2010Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page)
17 May 2010Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page)
17 May 2010Termination of appointment of Kerr Stirling Llp as a secretary (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 August 2009Director's change of particulars / scott piatkowski / 01/10/2008 (1 page)
18 August 2009Director's change of particulars / scott piatkowski / 01/10/2008 (1 page)
18 August 2009Return made up to 20/06/09; full list of members (4 pages)
18 August 2009Return made up to 20/06/09; full list of members (4 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)
24 April 2009Ad 17/04/09\gbp si 117@1=117\gbp ic 3/120\ (2 pages)
24 April 2009Ad 17/04/09\gbp si 117@1=117\gbp ic 3/120\ (2 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 July 2008Return made up to 20/06/08; full list of members (4 pages)
25 July 2008Return made up to 20/06/08; full list of members (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 20/06/07; no change of members (7 pages)
3 July 2007Return made up to 20/06/07; 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)
14 April 2007Dec mort/charge * (2 pages)
14 April 2007Dec mort/charge * (2 pages)
10 March 2007Dec mort/charge * (2 pages)
10 March 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
12 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 20/06/06; 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 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
3 December 2005Partic of mort/charge * (3 pages)
3 December 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
28 July 2005Return made up to 20/06/05; full list of members (7 pages)
28 July 2005Return made up to 20/06/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Alterations to a floating charge (10 pages)
9 February 2004Alterations to a floating charge (10 pages)
13 January 2004Partic of mort/charge * (5 pages)
13 January 2004Partic of mort/charge * (5 pages)
10 January 2004Partic of mort/charge * (5 pages)
10 January 2004Partic of mort/charge * (5 pages)
22 December 2003Alterations to a floating charge (8 pages)
22 December 2003Alterations to a floating charge (8 pages)
6 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
14 November 2003Partic of mort/charge * (6 pages)
14 November 2003Partic of mort/charge * (6 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
20 June 2003Incorporation (16 pages)
20 June 2003Incorporation (16 pages)