L F BRUCE & SONS LIMITED
DUNDEE A C BRUCE & SONS LIMITED CREATEFRESH LIMITED

Hellopages » Dundee City » Dundee City » DD5 1PU

Company number SC240167
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 35 DAWSON ROAD, BROUGHTY FERRY, DUNDEE, DD5 1PU
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of L F BRUCE & SONS LIMITED are www.lfbrucesons.co.uk, and www.l-f-bruce-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. L F Bruce Sons Limited is a Private Limited Company. The company registration number is SC240167. L F Bruce Sons Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of L F Bruce Sons Limited is 35 Dawson Road Broughty Ferry Dundee Dd5 1pu. . GREIG, Heather is a Secretary of the company. BRUCE, Kenneth Lindsay is a Director of the company. Secretary BRUCE, Kenneth Lindsay has been resigned. Secretary BRUCE, Patricia Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRUCE, Lindsay has been resigned. Director BRUCE, Patricia Margaret has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
GREIG, Heather
Appointed Date: 20 October 2006

Director
BRUCE, Kenneth Lindsay
Appointed Date: 20 October 2006
58 years old

Resigned Directors

Secretary
BRUCE, Kenneth Lindsay
Resigned: 20 October 2006
Appointed Date: 04 May 2006

Secretary
BRUCE, Patricia Margaret
Resigned: 04 May 2006
Appointed Date: 04 December 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 December 2002
Appointed Date: 27 November 2002

Director
BRUCE, Lindsay
Resigned: 04 May 2006
Appointed Date: 04 December 2002
84 years old

Director
BRUCE, Patricia Margaret
Resigned: 20 October 2006
Appointed Date: 18 April 2006
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 December 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mr Kenneth Lindsay Bruce
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

L F BRUCE & SONS LIMITED Events

10 Dec 2016
Confirmation statement made on 27 November 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
18 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 40 more events
23 Dec 2002
Registered office changed on 23/12/02 from: 24 great king street edinburgh midlothian EH3 6QN
23 Dec 2002
New secretary appointed
23 Dec 2002
Secretary resigned
23 Dec 2002
Director resigned
27 Nov 2002
Incorporation