Stow
Galashiels
TD1 2SN
Scotland
Secretary Name | Mr Bruce Calder Weir |
---|---|
Status | Current |
Appointed | 06 August 2010(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
Director Name | Mr Jonathan Michael Offer Clemence |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shandon Road Edinburgh Lothian EH11 1QG Scotland |
Director Name | Stewart Gunn Sheridan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ellens Glen Road Edinburgh Lothian EH17 7QA Scotland |
Director Name | Ewan Andrew John Sherriff |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Campbell Road Edinburgh EH12 6DT Scotland |
Secretary Name | Ewan Andrew John Sherriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Nile Grove Edinburgh EH10 4RF Scotland |
Registered Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 9 other UK companies use this postal address |
67 at £1 | Bruce Weir Holdings LTD 67.00% Ordinary |
---|---|
33 at £1 | Sspc Investments LTD 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£161 |
Cash | £605 |
Current Liabilities | £766 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
13 April 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
1 February 2024 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
19 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
14 November 2023 | Secretary's details changed for Mr Bruce Calder Weir on 13 November 2023 (1 page) |
14 November 2023 | Registered 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 2023 | Change of details for Bruce Weir Holdings Limited as a person with significant control on 13 November 2023 (2 pages) |
26 January 2023 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
20 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
28 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
19 February 2021 | Amended total exemption full accounts made up to 31 January 2020 (8 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
10 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 March 2017 | Satisfaction of charge 7 in full (4 pages) |
6 March 2017 | Satisfaction of charge 3 in full (4 pages) |
6 March 2017 | Satisfaction of charge 3 in full (4 pages) |
6 March 2017 | Satisfaction of charge 10 in full (4 pages) |
6 March 2017 | Satisfaction of charge 11 in full (4 pages) |
6 March 2017 | Satisfaction of charge 10 in full (4 pages) |
6 March 2017 | Satisfaction of charge 11 in full (4 pages) |
6 March 2017 | Satisfaction of charge 7 in full (4 pages) |
6 March 2017 | Satisfaction of charge 4 in full (4 pages) |
6 March 2017 | Satisfaction of charge 4 in full (4 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2016 | Withdraw the company strike off application (1 page) |
16 May 2016 | Withdraw the company strike off application (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 September 2010 | Appointment of Mr Bruce Calder Weir as a secretary (2 pages) |
13 September 2010 | Appointment of Mr Bruce Calder Weir as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Ewan Sherriff as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Ewan Sherriff as a secretary (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
14 December 2006 | Dec mort/charge * (2 pages) |
14 December 2006 | Dec mort/charge * (2 pages) |
14 December 2006 | Dec mort/charge * (2 pages) |
14 December 2006 | Dec mort/charge * (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 ainslie place, edinburgh, EH3 6AT (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 ainslie place, edinburgh, EH3 6AT (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
8 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 20 young street, edinburgh, lothian EH2 4JB (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 20 young street, edinburgh, lothian EH2 4JB (1 page) |
12 September 2005 | Company name changed bruntsfield investments LIMITED\certificate issued on 12/09/05 (2 pages) |
12 September 2005 | Company name changed bruntsfield investments LIMITED\certificate issued on 12/09/05 (2 pages) |
22 August 2005 | Company name changed bruntsfield property investments LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed bruntsfield property investments LIMITED\certificate issued on 22/08/05 (2 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
25 June 2005 | Partic of mort/charge * (3 pages) |
25 June 2005 | Partic of mort/charge * (3 pages) |
14 June 2005 | Dec mort/charge * (2 pages) |
14 June 2005 | Dec mort/charge * (2 pages) |
14 June 2005 | Dec mort/charge * (2 pages) |
14 June 2005 | Dec mort/charge * (2 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
23 February 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members
|
17 January 2005 | Return made up to 06/01/05; full list of members
|
23 November 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
16 November 2004 | Partic of mort/charge * (3 pages) |
16 November 2004 | Partic of mort/charge * (3 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 9 ainslie place, edinburgh, midlothian EH3 6AT (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 9 ainslie place, edinburgh, midlothian EH3 6AT (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
24 April 2004 | Partic of mort/charge * (5 pages) |
24 April 2004 | Partic of mort/charge * (5 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
20 February 2004 | Partic of mort/charge * (5 pages) |
20 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (6 pages) |
12 February 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 6 ainslie place, edinburgh, midlothian, EH3 6AT (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 6 ainslie place, edinburgh, midlothian, EH3 6AT (1 page) |
6 January 2004 | Incorporation (27 pages) |
6 January 2004 | Incorporation (27 pages) |