Company NameBrewsa Limited
DirectorBrandon Robert Bruins
Company StatusActive
Company NumberSC526727
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brandon Robert Bruins
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
Secretary NameMrs Harriet Denyse Bruins
StatusCurrent
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
Director NameMr Gordon Robert Bruins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lade Braes
St. Andrews
KY16 9DA
Scotland

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

15 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
7 August 2019Registered office address changed from Top Flat 36 Palmerston Place Edinburgh EH12 5BJ Scotland to 59 Bonnygate Cupar Fife KY15 4BY on 7 August 2019 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
12 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
12 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)