BRUNTONS ESTATES LTD
PITLOCHRY

Hellopages » Perth and Kinross » Perth and Kinross » PH16 5BD

Company number SC256206
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address 7 ALDOUR GARDENS, PITLOCHRY, PERTHSHIRE, PH16 5BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with no updates; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 500,000 . The most likely internet sites of BRUNTONS ESTATES LTD are www.bruntonsestates.co.uk, and www.bruntons-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Blair Atholl Rail Station is 6.9 miles; to Dunkeld & Birnam Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bruntons Estates Ltd is a Private Limited Company. The company registration number is SC256206. Bruntons Estates Ltd has been working since 18 September 2003. The present status of the company is Active. The registered address of Bruntons Estates Ltd is 7 Aldour Gardens Pitlochry Perthshire Ph16 5bd. . BRUNTONS CORPORATE SECRETARIES LTD is a Secretary of the company. ADANU, Bright is a Director of the company. AKOMEAH, Nicholas Baffour is a Director of the company. BRUNTON, James is a Director of the company. BRUNTONS LTD is a Director of the company. Secretary BRUNTON, James has been resigned. Secretary BRUNTONS BUSINESS SERVICES has been resigned. Secretary BRUNTONS CORPORATE SECRETARIES has been resigned. Secretary SWITCH FORMATIONS SECRETARY LTD has been resigned. Secretary BRUNTONS LEGAL SERVICES has been resigned. Director AKOMEAH, Nicholas Baffour has been resigned. Director AKOMEAH, Nicholas Baffour has been resigned. Director BRUNTONS DIRECTORS LIMITED has been resigned. Director BRUNTONS INTERNATIONAL GROUP LTD has been resigned. Director GOODWIN, Brian Leonard, Dr Sir has been resigned. Director HALLEY, Stuart James has been resigned. Director IRONSIDE, James George has been resigned. Director SHARMA, Sunil has been resigned. Director SINGER, Kenneth Allan has been resigned. Director SMYTH, Calum Thomas Robert has been resigned. Director SWITCH FORMATIONS DIRECTOR LTD has been resigned. Director BRUNTONS ESTATES LTD has been resigned. Director BRUNTONS LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRUNTONS CORPORATE SECRETARIES LTD
Appointed Date: 21 September 2012

Director
ADANU, Bright
Appointed Date: 20 June 2016
41 years old

Director
AKOMEAH, Nicholas Baffour
Appointed Date: 20 June 2016
27 years old

Director
BRUNTON, James
Appointed Date: 07 April 2007
90 years old

Director
BRUNTONS LTD
Appointed Date: 20 June 2016

Resigned Directors

Secretary
BRUNTON, James
Resigned: 21 September 2012
Appointed Date: 05 May 2007

Secretary
BRUNTONS BUSINESS SERVICES
Resigned: 25 October 2003
Appointed Date: 20 September 2003

Secretary
BRUNTONS CORPORATE SECRETARIES
Resigned: 31 August 2005
Appointed Date: 25 October 2003

Secretary
SWITCH FORMATIONS SECRETARY LTD
Resigned: 25 September 2003
Appointed Date: 18 September 2003

Secretary
BRUNTONS LEGAL SERVICES
Resigned: 05 May 2007
Appointed Date: 31 August 2005

Director
AKOMEAH, Nicholas Baffour
Resigned: 01 November 2015
Appointed Date: 24 September 2015
26 years old

Director
AKOMEAH, Nicholas Baffour
Resigned: 20 September 2015
Appointed Date: 01 September 2015
36 years old

Director
BRUNTONS DIRECTORS LIMITED
Resigned: 01 August 2005
Appointed Date: 01 November 2003
22 years old

Director
BRUNTONS INTERNATIONAL GROUP LTD
Resigned: 08 April 2007
Appointed Date: 01 August 2005
22 years old

Director
GOODWIN, Brian Leonard, Dr Sir
Resigned: 01 September 2015
Appointed Date: 01 March 2013
80 years old

Director
HALLEY, Stuart James
Resigned: 03 May 2006
Appointed Date: 09 January 2006
42 years old

Director
IRONSIDE, James George
Resigned: 28 December 2003
Appointed Date: 14 December 2003
45 years old

Director
SHARMA, Sunil
Resigned: 31 January 2010
Appointed Date: 21 April 2007
51 years old

Director
SINGER, Kenneth Allan
Resigned: 14 August 2006
Appointed Date: 08 May 2006
41 years old

Director
SMYTH, Calum Thomas Robert
Resigned: 12 July 2005
Appointed Date: 14 February 2005
41 years old

Director
SWITCH FORMATIONS DIRECTOR LTD
Resigned: 25 September 2003
Appointed Date: 18 September 2003

Director
BRUNTONS ESTATES LTD
Resigned: 31 January 2010
Appointed Date: 31 January 2010

Director
BRUNTONS LTD
Resigned: 31 March 2015
Appointed Date: 01 January 2011

Persons With Significant Control

Bruntons International Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BRUNTONS ESTATES LTD Events

19 Feb 2017
Confirmation statement made on 29 December 2016 with no updates
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
26 Aug 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 500,000

20 Jun 2016
Appointment of Mr Bright Adanu as a director on 20 June 2016
20 Jun 2016
Appointment of Bruntons Ltd as a director on 20 June 2016
...
... and 73 more events
02 Oct 2003
Nc inc already adjusted 20/09/03
02 Oct 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Sep 2003
Accounting reference date shortened from 30/09/04 to 31/03/04
23 Sep 2003
New secretary appointed
18 Sep 2003
Incorporation