BRUCE STEVENSON FINANCIAL SERVICES LIMITED
CROSS ASSOCIATES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6HJ

Company number SC095307
Status Active
Incorporation Date 30 September 1985
Company Type Private Limited Company
Address 76 COBURG STREET, EDINBURGH, EH6 6HJ
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2,550 . The most likely internet sites of BRUCE STEVENSON FINANCIAL SERVICES LIMITED are www.brucestevensonfinancialservices.co.uk, and www.bruce-stevenson-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Bruce Stevenson Financial Services Limited is a Private Limited Company. The company registration number is SC095307. Bruce Stevenson Financial Services Limited has been working since 30 September 1985. The present status of the company is Active. The registered address of Bruce Stevenson Financial Services Limited is 76 Coburg Street Edinburgh Eh6 6hj. . DALLAS, Mark is a Secretary of the company. BRUCE, Edward is a Director of the company. DALLAS, Mark is a Director of the company. Secretary HANDLEY, Robert Walter has been resigned. Secretary KANE, Isabella Noble has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BROADHURST, Peter West has been resigned. Director BRUCE, Edward David has been resigned. Director CROSS, Joan Mcleish has been resigned. Director KANE, Isabella Noble has been resigned. Director RUSSELL, James Alan has been resigned. Director SINCLAIR, Kenneth Ian has been resigned. Director SPENCER, Graham Rigby has been resigned. Director STEWART, Leslie has been resigned. Director YOUNG, Peter James has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
DALLAS, Mark
Appointed Date: 14 January 2008

Director
BRUCE, Edward
Appointed Date: 21 October 2010
61 years old

Director
DALLAS, Mark
Appointed Date: 12 May 2008
53 years old

Resigned Directors

Secretary
HANDLEY, Robert Walter
Resigned: 29 February 1996

Secretary
KANE, Isabella Noble
Resigned: 30 November 2007
Appointed Date: 20 February 2001

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 20 February 2001
Appointed Date: 29 February 1996

Director
BROADHURST, Peter West
Resigned: 29 February 1996
Appointed Date: 22 March 1993
84 years old

Director
BRUCE, Edward David
Resigned: 13 April 2006
Appointed Date: 29 February 1996
89 years old

Director
CROSS, Joan Mcleish
Resigned: 10 July 2000
79 years old

Director
KANE, Isabella Noble
Resigned: 30 November 2007
Appointed Date: 18 August 2003
74 years old

Director
RUSSELL, James Alan
Resigned: 31 October 2008
Appointed Date: 13 April 2006
67 years old

Director
SINCLAIR, Kenneth Ian
Resigned: 31 January 2006
Appointed Date: 20 August 2002
87 years old

Director
SPENCER, Graham Rigby
Resigned: 30 September 2010
Appointed Date: 11 September 2000
69 years old

Director
STEWART, Leslie
Resigned: 21 October 2010
Appointed Date: 01 September 2004
74 years old

Director
YOUNG, Peter James
Resigned: 14 February 1992
66 years old

Persons With Significant Control

Bruce Stevenson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRUCE STEVENSON FINANCIAL SERVICES LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
11 Jan 2017
Accounts for a dormant company made up to 31 August 2016
24 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,550

07 Jan 2016
Accounts for a dormant company made up to 31 August 2015
12 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,550

...
... and 103 more events
27 Oct 1987
Return made up to 31/12/86; full list of members

27 Oct 1987
Accounting reference date shortened from 31/03 to 30/09

14 May 1987
Puc 2 1,000 x £1 ord 121185

25 Nov 1985
Memorandum of association
30 Sep 1985
Incorporation

BRUCE STEVENSON FINANCIAL SERVICES LIMITED Charges

23 June 2004
Bond & floating charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…