BRUNTONS INTERNATIONAL LEGAL SERVICES LTD
PITLOCHRY BRUNTONS CORPORATE SECRETARIES LTD

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

Company number SC258598
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address 7 ALDOUR GARDENS, PITLOCHRY, PERTHSHIRE, PH16 5BD
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BRUNTONS INTERNATIONAL LEGAL SERVICES LTD are www.bruntonsinternationallegalservices.co.uk, and www.bruntons-international-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve 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 International Legal Services Ltd is a Private Limited Company. The company registration number is SC258598. Bruntons International Legal Services Ltd has been working since 03 November 2003. The present status of the company is Active. The registered address of Bruntons International Legal Services Ltd is 7 Aldour Gardens Pitlochry Perthshire Ph16 5bd. . BRUNTON, James is a Secretary of the company. BRUNTON, James is a Director of the company. Secretary BRUNTON, James has been resigned. Secretary BRUNTONS CORPORATE SECRETARIES has been resigned. Secretary BRUNTONS INTERNATIONAL GROUP LTD has been resigned. Secretary BRUNTONS LEGAL SERVICES has been resigned. Director ANTONIAN, Celine Elizabeth Maria, Dame has been resigned. Director BRUNTON, James 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 IKUESAN, Oladeji Michael has been resigned. Director SCHIERMANN, Sebastian has been resigned. Director SINGER, Kenneth Allan has been resigned. Director SMITH, Richard Neville has been resigned. Director SMYTH, Calum Thomas Robert has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
BRUNTON, James
Appointed Date: 08 April 2007

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

Resigned Directors

Secretary
BRUNTON, James
Resigned: 09 September 2004
Appointed Date: 03 November 2003

Secretary
BRUNTONS CORPORATE SECRETARIES
Resigned: 31 August 2005
Appointed Date: 22 July 2005

Secretary
BRUNTONS INTERNATIONAL GROUP LTD
Resigned: 18 September 2005
Appointed Date: 01 July 2005

Secretary
BRUNTONS LEGAL SERVICES
Resigned: 31 March 2008
Appointed Date: 31 August 2005

Director
ANTONIAN, Celine Elizabeth Maria, Dame
Resigned: 01 September 2015
Appointed Date: 01 March 2013
78 years old

Director
BRUNTON, James
Resigned: 09 September 2004
Appointed Date: 03 November 2003
90 years old

Director
BRUNTONS INTERNATIONAL GROUP LTD
Resigned: 30 April 2007
Appointed Date: 01 January 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
IKUESAN, Oladeji Michael
Resigned: 01 September 2015
Appointed Date: 01 October 2011
45 years old

Director
SCHIERMANN, Sebastian
Resigned: 01 September 2004
Appointed Date: 03 November 2003
58 years old

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

Director
SMITH, Richard Neville
Resigned: 31 March 2010
Appointed Date: 21 April 2007
77 years old

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

BRUNTONS INTERNATIONAL LEGAL SERVICES LTD Events

17 Dec 2016
Compulsory strike-off action has been discontinued
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Accounts for a dormant company made up to 31 March 2015
29 Nov 2016
First Gazette notice for compulsory strike-off
20 Sep 2015
Termination of appointment of Oladeji Michael Ikuesan as a director on 1 September 2015
...
... and 56 more events
26 Jan 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Jan 2005
Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

11 Jan 2005
New director appointed
07 Sep 2004
Accounting reference date extended from 30/11/04 to 31/03/05
03 Nov 2003
Incorporation