Company NameBrucespeed Limited
DirectorsThomas Valentine Ratcliffe and James Robertson Mulvaney
Company StatusActive
Company NumberSC257190
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Previous NameBrucespeed Security Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Thomas Valentine Ratcliffe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(3 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address18-20 North Street
Glenrothes
Fife
KY7 5NA
Scotland
Director NameMr James Robertson Mulvaney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address18-20 North Street
Glenrothes
Fife
KY7 5NA
Scotland
Secretary NameMr James Robertson Mulvaney
NationalityBritish
StatusCurrent
Appointed19 November 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address18-20 North Street
Glenrothes
Fife
KY7 5NA
Scotland
Director NameMr James Robertson Mulvaney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Glebe Park, East Wemyss
Kirkcaldy
KY1 4RP
Scotland
Director NameMr Thomas Valentine Ratcliffe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address76 Eagle Road
Buckhaven
Fife
KY8 1HB
Scotland
Secretary NameMr Thomas Valentine Ratcliffe
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Eagle Road
Buckhaven
Fife
KY8 1HB
Scotland
Director NameMr Adrian Hestand Duffy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2004(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Legion Court
Kirkcaldy
Fife
KY2 5JE
Scotland
Secretary NameJean Ratcliffe
NationalityBritish
StatusResigned
Appointed04 June 2004(8 months after company formation)
Appointment Duration3 years (resigned 22 June 2007)
RoleCompany Director
Correspondence Address76 Eagle Road
Buckhaven
Leven
Fife
KY8 1HB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01592 644744
Telephone regionKirkcaldy

Location

Registered Address18-20 North Street
Glenrothes
Fife
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1James Robertson Mulvaney
50.00%
Ordinary
2 at £1Thomas Valentine Ratcliffe
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,629
Cash£850
Current Liabilities£16,549

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
17 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
25 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(5 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(5 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2009Secretary's details changed for James Robertson Mulvaney on 7 October 2009 (1 page)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for James Robertson Mulvaney on 7 October 2009 (1 page)
7 October 2009Director's details changed for Thomas Valentine Ratcliffe on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for James Robertson Mulvaney on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr James Robertson Mulvaney on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Robertson Mulvaney on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Thomas Valentine Ratcliffe on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Thomas Valentine Ratcliffe on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Robertson Mulvaney on 7 October 2009 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Return made up to 07/10/08; full list of members (4 pages)
10 October 2008Return made up to 07/10/08; full list of members (4 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Return made up to 07/10/07; full list of members (3 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Return made up to 07/10/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 August 2007Ad 18/06/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 August 2007Ad 18/06/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 May 2007Director resigned (2 pages)
3 May 2007Director resigned (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 October 2006Return made up to 07/10/06; full list of members (6 pages)
26 October 2006Return made up to 07/10/06; full list of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2005Return made up to 07/10/05; full list of members (6 pages)
6 October 2005Return made up to 07/10/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
4 October 2004Return made up to 07/10/04; full list of members (6 pages)
4 October 2004Return made up to 07/10/04; full list of members (6 pages)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
7 April 2004Company name changed brucespeed security LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed brucespeed security LIMITED\certificate issued on 07/04/04 (2 pages)
19 January 2004Ad 19/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 January 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2004Ad 19/11/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 October 2003Incorporation (17 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (17 pages)
7 October 2003Secretary resigned (1 page)