Company NameBruce Investments Limited
DirectorsKevan Douglas Fullerton and Scott Fraser Piatkowski
Company StatusActive
Company NumberSC363319
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Previous NameBruce Pubs Limited

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
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21a Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMr Scott Fraser Piatkowski
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHollylee House 10 Wellheads
Limekilns
Fife
KY11 3JG
Scotland
Secretary NameAndrew Michael Macgregor Thomson
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed31 July 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed31 July 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
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

1 at £1Bruce Group Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

22 July 2022Delivered on: 25 July 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: (First) the subjects known as inverarnan drovers inn, ardlui, arrochar G83 7DX registered in the land register of scotland under PTH368; and (second) the subjects known as the staggers inn, ardlui, arrochar G83 7ZZ and inverarnan farmhouse, ardlui, arrochar G83 7DX registered in the land register of scotland under title number PTH272.
Outstanding
11 July 2022Delivered on: 18 July 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding

Filing History

29 March 2024Accounts for a small company made up to 30 June 2023 (8 pages)
3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
17 July 2023Second filing of Confirmation Statement dated 31 July 2022 (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (7 pages)
6 September 2022Confirmation statement made on 31 July 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/07/2023
(4 pages)
25 July 2022Registration of charge SC3633190002, created on 22 July 2022 (4 pages)
18 July 2022Registration of charge SC3633190001, created on 11 July 2022 (40 pages)
22 June 2022Statement of capital following an allotment of shares on 3 May 2022
  • GBP 2
(3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
13 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
21 December 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
27 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
27 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
15 October 2018Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
(3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
9 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Andrew Michael Macgregor Thomson on 6 June 2010 (1 page)
27 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Andrew Michael Macgregor Thomson on 6 June 2010 (1 page)
27 September 2010Secretary's details changed for Andrew Michael Macgregor Thomson on 6 June 2010 (1 page)
24 March 2010Appointment of Andrew Michael Macgregor Thomson as a secretary (2 pages)
24 March 2010Appointment of Andrew Michael Macgregor Thomson as a secretary (2 pages)
24 March 2010Appointment of Kevan Douglas Fullerton as a director (2 pages)
24 March 2010Appointment of Scott Fraser Piatkowski as a director (2 pages)
24 March 2010Appointment of Kevan Douglas Fullerton as a director (2 pages)
24 March 2010Appointment of Scott Fraser Piatkowski as a director (2 pages)
23 March 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland on 23 March 2010 (2 pages)
3 August 2009Appointment terminated director james mcmeekin (1 page)
3 August 2009Appointment terminated director james mcmeekin (1 page)
3 August 2009Appointment terminated director cosec LIMITED (1 page)
3 August 2009Registered office changed on 03/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
3 August 2009Registered office changed on 03/08/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
3 August 2009Appointment terminated director cosec LIMITED (1 page)
3 August 2009Appointment terminated secretary cosec LIMITED (1 page)
3 August 2009Appointment terminated secretary cosec LIMITED (1 page)
31 July 2009Incorporation (18 pages)
31 July 2009Incorporation (18 pages)