Company NameBruntsfield Property Investments Limited
DirectorBruce Calder Weir
Company StatusActive
Company NumberSC261421
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 4 months ago)
Previous NamesBruntsfield Property Investments Limited and Bruntsfield Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bruce Calder Weir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressTorsonce Mains
Stow
Galashiels
TD1 2SN
Scotland
Secretary NameMr Bruce Calder Weir
StatusCurrent
Appointed06 August 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressTorsonce Mains Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Director NameMr Jonathan Michael Offer Clemence
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Lothian
EH11 1QG
Scotland
Director NameStewart Gunn Sheridan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Ellens Glen Road
Edinburgh
Lothian
EH17 7QA
Scotland
Director NameEwan Andrew John Sherriff
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address12 Campbell Road
Edinburgh
EH12 6DT
Scotland
Secretary NameEwan Andrew John Sherriff
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address8 Nile Grove
Edinburgh
EH10 4RF
Scotland

Location

Registered AddressTorsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches9 other UK companies use this postal address

Shareholders

67 at £1Bruce Weir Holdings LTD
67.00%
Ordinary
33 at £1Sspc Investments LTD
33.00%
Ordinary

Financials

Year2014
Net Worth-£161
Cash£605
Current Liabilities£766

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

13 April 2005Delivered on: 20 April 2005
Satisfied on: 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 polwarth crescent, edinburgh.
Fully Satisfied
7 March 2005Delivered on: 16 March 2005
Satisfied on: 14 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, 18-20 high street, renfrew REN41817.
Fully Satisfied
18 November 2004Delivered on: 23 November 2004
Satisfied on: 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 portland street, troon.
Fully Satisfied
9 November 2004Delivered on: 16 November 2004
Satisfied on: 14 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 high street, north berwick.
Fully Satisfied
4 February 2004Delivered on: 20 February 2004
Satisfied on: 10 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 139 bruntsfield place, edinburgh.
Fully Satisfied
6 February 2004Delivered on: 12 February 2004
Satisfied on: 4 September 2012
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
21 February 2005Delivered on: 23 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 101 byres road, glasgow.
Outstanding
15 June 2004Delivered on: 23 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises at 386 morningside road, edinburgh (title number MID32358).
Outstanding
15 April 2004Delivered on: 24 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 382 morningside road, edinburgh.
Outstanding
6 July 2005Delivered on: 13 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 29A cockburn street, edinburgh and those ground floor premises known as 31 cockburn street, edinburgh.
Outstanding
21 June 2005Delivered on: 25 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 commerce street, elgin.
Outstanding

Filing History

1 February 2024Total exemption full accounts made up to 31 January 2023 (11 pages)
19 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
14 November 2023Secretary's details changed for Mr Bruce Calder Weir on 13 November 2023 (1 page)
14 November 2023Registered office address changed from 37 One, 37 George Street Edinburgh EH2 2HN to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 14 November 2023 (1 page)
13 November 2023Change of details for Bruce Weir Holdings Limited as a person with significant control on 13 November 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 31 January 2022 (12 pages)
20 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
28 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
19 February 2021Amended total exemption full accounts made up to 31 January 2020 (8 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
13 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
10 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 March 2017Satisfaction of charge 7 in full (4 pages)
6 March 2017Satisfaction of charge 3 in full (4 pages)
6 March 2017Satisfaction of charge 3 in full (4 pages)
6 March 2017Satisfaction of charge 10 in full (4 pages)
6 March 2017Satisfaction of charge 11 in full (4 pages)
6 March 2017Satisfaction of charge 10 in full (4 pages)
6 March 2017Satisfaction of charge 11 in full (4 pages)
6 March 2017Satisfaction of charge 7 in full (4 pages)
6 March 2017Satisfaction of charge 4 in full (4 pages)
6 March 2017Satisfaction of charge 4 in full (4 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
16 May 2016Withdraw the company strike off application (1 page)
16 May 2016Withdraw the company strike off application (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
22 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages)
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/02/2013
(5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/02/2013
(5 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/02/2013
(5 pages)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 September 2010Appointment of Mr Bruce Calder Weir as a secretary (2 pages)
13 September 2010Appointment of Mr Bruce Calder Weir as a secretary (2 pages)
6 September 2010Termination of appointment of Ewan Sherriff as a secretary (2 pages)
6 September 2010Termination of appointment of Ewan Sherriff as a secretary (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
3 February 2009Return made up to 06/01/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 06/01/08; full list of members (2 pages)
28 January 2008Return made up to 06/01/08; full list of members (2 pages)
28 January 2008Secretary's particulars changed (1 page)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 January 2007Return made up to 06/01/07; full list of members (6 pages)
15 January 2007Return made up to 06/01/07; full list of members (6 pages)
14 December 2006Dec mort/charge * (2 pages)
14 December 2006Dec mort/charge * (2 pages)
14 December 2006Dec mort/charge * (2 pages)
14 December 2006Dec mort/charge * (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 9 ainslie place, edinburgh, EH3 6AT (1 page)
30 August 2006Registered office changed on 30/08/06 from: 9 ainslie place, edinburgh, EH3 6AT (1 page)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 March 2006Return made up to 06/01/06; full list of members (6 pages)
8 March 2006Return made up to 06/01/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
26 September 2005Registered office changed on 26/09/05 from: 20 young street, edinburgh, lothian EH2 4JB (1 page)
26 September 2005Registered office changed on 26/09/05 from: 20 young street, edinburgh, lothian EH2 4JB (1 page)
12 September 2005Company name changed bruntsfield investments LIMITED\certificate issued on 12/09/05 (2 pages)
12 September 2005Company name changed bruntsfield investments LIMITED\certificate issued on 12/09/05 (2 pages)
22 August 2005Company name changed bruntsfield property investments LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed bruntsfield property investments LIMITED\certificate issued on 22/08/05 (2 pages)
13 July 2005Partic of mort/charge * (3 pages)
13 July 2005Partic of mort/charge * (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
14 June 2005Dec mort/charge * (2 pages)
14 June 2005Dec mort/charge * (2 pages)
14 June 2005Dec mort/charge * (2 pages)
14 June 2005Dec mort/charge * (2 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
17 January 2005Return made up to 06/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2005Return made up to 06/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
16 November 2004Partic of mort/charge * (3 pages)
16 November 2004Partic of mort/charge * (3 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
13 May 2004Registered office changed on 13/05/04 from: 9 ainslie place, edinburgh, midlothian EH3 6AT (1 page)
13 May 2004Registered office changed on 13/05/04 from: 9 ainslie place, edinburgh, midlothian EH3 6AT (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
24 April 2004Partic of mort/charge * (5 pages)
24 April 2004Partic of mort/charge * (5 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (6 pages)
12 February 2004Partic of mort/charge * (6 pages)
10 January 2004Registered office changed on 10/01/04 from: 6 ainslie place, edinburgh, midlothian, EH3 6AT (1 page)
10 January 2004Registered office changed on 10/01/04 from: 6 ainslie place, edinburgh, midlothian, EH3 6AT (1 page)
6 January 2004Incorporation (27 pages)
6 January 2004Incorporation (27 pages)