Company NameBruce Estates Limited Liability Partnership
Company StatusDissolved
Company NumberSO301950
CategoryLimited Liability Partnership
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameMr David Lindsay Bruce
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairn House Cairn Gardens
Garvock Street
Laurencekirk
Aberdeenshire
AB30 1HD
Scotland
LLP Designated Member NameMr Martyn Andrew Skinner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Beechcroft Avenue
Insch
Aberdeenshire
AB52 6WD
Scotland
LLP Member NameFiona Bruce
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairn House Cairn Gardens
Garvock Street
Laurencekirk
Aberdeenshire
AB30 1HD
Scotland
LLP Member NameMrs Joy Fiona Turriff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastview Rosemount Road
Hillside
Montrose
Angus
DD10 9HL
Scotland

Contact

Websitewww.bruce-estates.com
Telephone01233 811601
Telephone regionAshford (Kent)

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£191,478
Cash£2,824
Current Liabilities£2,521

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the limited liability partnership off the register (3 pages)
4 August 2017Application to strike the limited liability partnership off the register (3 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Annual return made up to 26 June 2016 (5 pages)
8 July 2016Annual return made up to 26 June 2016 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 26 June 2015 (5 pages)
30 June 2015Annual return made up to 26 June 2015 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 26 June 2014 (5 pages)
1 July 2014Annual return made up to 26 June 2014 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Annual return made up to 26 June 2013 (5 pages)
3 July 2013Annual return made up to 26 June 2013 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 June 2012Annual return made up to 26 June 2012 (5 pages)
27 June 2012Annual return made up to 26 June 2012 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 26 June 2011 (5 pages)
20 July 2011Member's details changed for Mr Martyn Andrew Skinner on 26 June 2011 (2 pages)
20 July 2011Member's details changed for Mrs Joy Fiona Turriff on 26 June 2011 (2 pages)
20 July 2011Annual return made up to 26 June 2011 (5 pages)
20 July 2011Member's details changed for Mr Martyn Andrew Skinner on 26 June 2011 (2 pages)
20 July 2011Member's details changed for Mrs Joy Fiona Turriff on 26 June 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
29 July 2010Annual return made up to 26 June 2010 (9 pages)
29 July 2010Annual return made up to 26 June 2010 (9 pages)
25 February 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (3 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2008 (8 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2008 (8 pages)
25 February 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (3 pages)
15 July 2009Annual return made up to 26/06/09 (3 pages)
15 July 2009Annual return made up to 26/06/09 (3 pages)
26 June 2008Incorporation document\certificate of incorporation (4 pages)
26 June 2008Incorporation document\certificate of incorporation (4 pages)