BRUCE & PARTNERS (EDINBURGH) LIMITED
EDINBURGH SCOTIA DEVELOPMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC144674
Status Active - Proposal to Strike off
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Statement of capital on 27 April 2017 GBP 1.00 . The most likely internet sites of BRUCE & PARTNERS (EDINBURGH) LIMITED are www.brucepartnersedinburgh.co.uk, and www.bruce-partners-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Bruce Partners Edinburgh Limited is a Private Limited Company. The company registration number is SC144674. Bruce Partners Edinburgh Limited has been working since 28 May 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Bruce Partners Edinburgh Limited is 50 Lothian Road Festival Square Edinburgh Scotland Eh3 9wj. . BURNESS PAULL LLP is a Secretary of the company. BRUCE, William Martin is a Director of the company. MACLEOD, William Lind is a Director of the company. Secretary CHRISTIE, Denis Forbes has been resigned. Secretary ZANRE, Michael Luigi Peter has been resigned. Director BRUCE, William Henry has been resigned. Director BURNETT, Stephen has been resigned. Director CHRISTIE, Denis Forbes has been resigned. Director FAIRLIE, Francis Dominic has been resigned. Director KNOX, George William has been resigned. Director WATT, Dennis Watson has been resigned. Director ZANRE, Michael Luigi Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 30 October 2015

Director
BRUCE, William Martin
Appointed Date: 18 March 1999
61 years old

Director
MACLEOD, William Lind
Appointed Date: 18 March 1999
76 years old

Resigned Directors

Secretary
CHRISTIE, Denis Forbes
Resigned: 18 March 1999
Appointed Date: 28 May 1993

Secretary
ZANRE, Michael Luigi Peter
Resigned: 30 October 2015
Appointed Date: 18 March 1999

Director
BRUCE, William Henry
Resigned: 07 March 2017
Appointed Date: 28 May 1993
92 years old

Director
BURNETT, Stephen
Resigned: 03 May 2011
Appointed Date: 25 May 2000
75 years old

Director
CHRISTIE, Denis Forbes
Resigned: 05 March 1999
Appointed Date: 28 May 1993
73 years old

Director
FAIRLIE, Francis Dominic
Resigned: 07 March 2017
Appointed Date: 18 March 1999
67 years old

Director
KNOX, George William
Resigned: 05 March 1999
Appointed Date: 28 May 1993
68 years old

Director
WATT, Dennis Watson
Resigned: 07 March 2017
Appointed Date: 18 March 1999
74 years old

Director
ZANRE, Michael Luigi Peter
Resigned: 07 March 2017
Appointed Date: 18 March 1999
77 years old

BRUCE & PARTNERS (EDINBURGH) LIMITED Events

09 May 2017
First Gazette notice for voluntary strike-off
27 Apr 2017
Application to strike the company off the register
27 Apr 2017
Statement of capital on 27 April 2017
  • GBP 1.00

27 Apr 2017
Statement by Directors
27 Apr 2017
Solvency Statement dated 03/04/17
...
... and 77 more events
07 Jun 1994
Return made up to 28/05/94; full list of members
  • 363(288) ‐ Director's particulars changed

14 Oct 1993
Registered office changed on 14/10/93 from: c/o scotia homes LIMITED 21 bridge street ellon aberdeenshire AB41 9AA

26 Aug 1993
Accounting reference date notified as 30/04

05 Aug 1993
Ad 03/08/93--------- £ si 1@1=1 £ ic 2/3

28 May 1993
Incorporation

BRUCE & PARTNERS (EDINBURGH) LIMITED Charges

22 March 1999
Bond & floating charge
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…