Company NameBruce Bars Scotland Limited
DirectorsKevan Douglas Fullerton and Scott Fraser Piatkowski
Company StatusActive
Company NumberSC343040
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 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
Appointed21 May 2008(1 day after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
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
Appointed21 May 2008(1 day after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Wellheads
Limkilns
Fife
KY11 3JG
Scotland
Secretary NameMr Andrew Michael Macgregor Thomson
StatusCurrent
Appointed10 May 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameKERR Stirling Llp (Corporation)
StatusResigned
Appointed21 May 2008(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2010)
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

76 at £1Bruce Group Scotland LTD
76.00%
Ordinary
24 at £1Simon Rankin
24.00%
Ordinary

Financials

Year2014
Net Worth-£14,174
Cash£27,519
Current Liabilities£415,723

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
28 January 2014Delivered on: 30 January 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 123 high street edinburgh MID151197.
Outstanding
12 December 2013Delivered on: 20 December 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
5 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
16 October 2018Accounts for a small company 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)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 30 June 2016 (7 pages)
7 January 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
18 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
18 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
20 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
20 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
19 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
30 January 2014Registration of charge 3430400002 (14 pages)
30 January 2014Registration of charge 3430400002 (14 pages)
20 December 2013Registration of charge 3430400001 (13 pages)
20 December 2013Registration of charge 3430400001 (13 pages)
2 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
22 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
1 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 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)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 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)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Scott Fraser Piatkowski on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Scott Fraser Piatkowski on 19 May 2010 (2 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland 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 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)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
25 March 2010Previous accounting period shortened from 6 July 2009 to 30 June 2009 (3 pages)
25 March 2010Previous accounting period shortened from 6 July 2009 to 30 June 2009 (3 pages)
25 March 2010Previous accounting period shortened from 6 July 2009 to 30 June 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 6 July 2008 (5 pages)
3 March 2010Accounts for a dormant company made up to 6 July 2008 (5 pages)
3 March 2010Accounts for a dormant company made up to 6 July 2008 (5 pages)
19 February 2010Current accounting period shortened from 30 June 2009 to 6 July 2008 (3 pages)
19 February 2010Current accounting period shortened from 30 June 2009 to 6 July 2008 (3 pages)
19 February 2010Current accounting period shortened from 30 June 2009 to 6 July 2008 (3 pages)
7 September 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
7 September 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
18 August 2009Director's change of particulars / scott piatkowski / 01/10/2008 (1 page)
18 August 2009Return made up to 20/05/09; full list of members (3 pages)
18 August 2009Director's change of particulars / scott piatkowski / 01/10/2008 (1 page)
18 August 2009Return made up to 20/05/09; full list of members (3 pages)
23 July 2009Ad 22/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 July 2009Ad 22/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 June 2008Director appointed scott fraser piatkowski (2 pages)
10 June 2008Director appointed scott fraser piatkowski (2 pages)
10 June 2008Director appointed kevan douglas fullerton (2 pages)
10 June 2008Secretary appointed kerr stirling LLP (2 pages)
10 June 2008Secretary appointed kerr stirling LLP (2 pages)
10 June 2008Director appointed kevan douglas fullerton (2 pages)
20 May 2008Incorporation (17 pages)
20 May 2008Appointment terminated director cosec LIMITED (1 page)
20 May 2008Appointment terminated director codir LIMITED (1 page)
20 May 2008Incorporation (17 pages)
20 May 2008Registered office changed on 20/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
20 May 2008Appointment terminated director codir LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
20 May 2008Appointment terminated secretary cosec LIMITED (1 page)
20 May 2008Appointment terminated director cosec LIMITED (1 page)
20 May 2008Appointment terminated secretary cosec LIMITED (1 page)