Company NameBruce Faith Limited
DirectorsKevan Douglas Fullarton and Scott Fraser Piatkowski
Company StatusActive
Company NumberSC372037
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Previous NameWhiteburn Faith Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kevan Douglas Fullarton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(4 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Scott Fraser Piatkowski
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(4 years, 2 months after company formation)
Appointment Duration10 years
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address1 Jacksons Entry
Edinburgh
EH8 8PJ
Scotland
Secretary NameMrs Diana Louisa Wallace
StatusResigned
Appointed25 January 2011(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressForsyth House Lomond Court
The Castle Business Park
Stirling
FK9 4TU
Scotland

Contact

Websitewhiteburn.co.uk
Telephone0845 2614144
Telephone regionUnknown

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 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£351,435
Current Liabilities£2,400

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

21 October 2022Delivered on: 8 November 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
25 October 2022Delivered on: 27 October 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 207 cowgate, edinburgh, EH1 13C2 registered in the land register of scotland under title number MID12843.
Outstanding
16 June 2014Delivered on: 21 June 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 22 May 2014
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: 207 cowgate, edinburgh MID12843.
Outstanding
15 May 2014Delivered on: 21 May 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Sin nightclub 207 cowgate edinburgh.
Outstanding
1 May 2014Delivered on: 12 May 2014
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Outstanding
30 April 2010Delivered on: 7 May 2010
Satisfied on: 22 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Faith nightclub 207 cowgate edinburgh mid 12843.
Fully Satisfied
25 February 2010Delivered on: 5 March 2010
Satisfied on: 15 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 March 2024Accounts for a small company made up to 30 June 2023 (9 pages)
30 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (8 pages)
9 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
16 November 2022Satisfaction of charge SC3720370005 in full (1 page)
16 November 2022Satisfaction of charge SC3720370004 in full (1 page)
16 November 2022Satisfaction of charge SC3720370006 in full (1 page)
16 November 2022Satisfaction of charge SC3720370003 in full (1 page)
8 November 2022Registration of charge SC3720370008, created on 21 October 2022 (41 pages)
27 October 2022Registration of charge SC3720370007, created on 25 October 2022 (4 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
24 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 June 2020 (8 pages)
15 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 30 June 2018 (8 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)
11 July 2018Alterations to floating charge SC3720370003 (19 pages)
5 July 2018Alterations to floating charge SC3720370006 (18 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 29 January 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)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 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)
27 June 2015Alterations to floating charge SC3720370006 (19 pages)
27 June 2015Alterations to floating charge SC3720370006 (19 pages)
18 June 2015Alterations to floating charge SC3720370003 (19 pages)
18 June 2015Alterations to floating charge SC3720370003 (19 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
26 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
21 June 2014Registration of charge 3720370006 (16 pages)
21 June 2014Registration of charge 3720370006 (16 pages)
12 June 2014Appointment of Mr Scott Piatkowski as a director (2 pages)
12 June 2014Termination of appointment of John Shepherd as a director (1 page)
12 June 2014Termination of appointment of Diana Wallace as a secretary (1 page)
12 June 2014Termination of appointment of John Shepherd as a director (1 page)
12 June 2014Appointment of Mr Kevan Douglas Fullarton as a director (2 pages)
12 June 2014Appointment of Mr Scott Piatkowski as a director (2 pages)
12 June 2014Appointment of Mr Kevan Douglas Fullarton as a director (2 pages)
12 June 2014Termination of appointment of Diana Wallace as a secretary (1 page)
9 June 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
9 June 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
9 June 2014Registered office address changed from 1 Jacksons Entry Edinburgh EH8 8PJ on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 1 Jacksons Entry Edinburgh EH8 8PJ on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 1 Jacksons Entry Edinburgh EH8 8PJ on 9 June 2014 (1 page)
22 May 2014Registration of charge 3720370005 (11 pages)
22 May 2014Company name changed whiteburn faith LIMITED\certificate issued on 22/05/14
  • CONNOT ‐
(4 pages)
22 May 2014Satisfaction of charge 2 in full (4 pages)
22 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
(1 page)
22 May 2014Registration of charge 3720370005 (11 pages)
22 May 2014Satisfaction of charge 2 in full (4 pages)
22 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
(1 page)
22 May 2014Company name changed whiteburn faith LIMITED\certificate issued on 22/05/14
  • CONNOT ‐
(4 pages)
21 May 2014Registration of charge 3720370004 (12 pages)
21 May 2014Registration of charge 3720370004 (12 pages)
20 May 2014Alterations to a floating charge (16 pages)
20 May 2014Alterations to a floating charge (16 pages)
15 May 2014Satisfaction of charge 1 in full (4 pages)
15 May 2014Satisfaction of charge 1 in full (4 pages)
12 May 2014Registration of charge 3720370003 (18 pages)
12 May 2014Registration of charge 3720370003 (18 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
26 November 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
26 November 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
15 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
16 November 2012Full accounts made up to 31 May 2012 (12 pages)
16 November 2012Full accounts made up to 31 May 2012 (12 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
2 November 2011Full accounts made up to 31 May 2011 (14 pages)
2 November 2011Full accounts made up to 31 May 2011 (14 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (1 page)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (1 page)
3 November 2010Full accounts made up to 31 May 2010 (11 pages)
3 November 2010Full accounts made up to 31 May 2010 (11 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2010Current accounting period shortened from 31 January 2011 to 31 May 2010 (3 pages)
10 February 2010Current accounting period shortened from 31 January 2011 to 31 May 2010 (3 pages)
29 January 2010Incorporation (40 pages)
29 January 2010Incorporation (40 pages)