BRUCE COUNTRYSIDE DEVELOPMENTS LTD.
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0PA

Company number SC171327
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address 5 WHITEFRIARS CRESCENT, PERTH, PERTHSHIRE, UNITED KINGDOM, PH2 0PA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017; Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BRUCE COUNTRYSIDE DEVELOPMENTS LTD. are www.brucecountrysidedevelopments.co.uk, and www.bruce-countryside-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Bruce Countryside Developments Ltd is a Private Limited Company. The company registration number is SC171327. Bruce Countryside Developments Ltd has been working since 14 January 1997. The present status of the company is Active. The registered address of Bruce Countryside Developments Ltd is 5 Whitefriars Crescent Perth Perthshire United Kingdom Ph2 0pa. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BRUCE, John Edward is a Director of the company. Secretary RATTRAY, Trudie Elizabeth has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 14 April 2000

Director
BRUCE, John Edward
Appointed Date: 19 February 1997
66 years old

Resigned Directors

Secretary
RATTRAY, Trudie Elizabeth
Resigned: 14 April 2000
Appointed Date: 19 February 1997

Nominee Secretary
REID, Brian
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Nominee Director
MABBOTT, Stephen
Resigned: 14 January 1997
Appointed Date: 14 January 1997
74 years old

Persons With Significant Control

Mr John Edward Bruce
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BRUCE COUNTRYSIDE DEVELOPMENTS LTD. Events

11 Apr 2017
Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017
08 Feb 2017
Confirmation statement made on 14 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 95,002

10 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 47 more events
20 Feb 1997
Secretary resigned
20 Feb 1997
Director resigned
13 Feb 1997
Company name changed metroport LIMITED\certificate issued on 14/02/97
10 Feb 1997
Registered office changed on 10/02/97 from: 14 mitchell lane glasgow G1 3NU
14 Jan 1997
Incorporation