BRUNTONS OIL LTD
PITLOCHRY

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

Company number SC258084
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address 7 ALDOUR GARDENS, PITLOCHRY, PERTHSHIRE, PH16 5BD
Home Country United Kingdom
Nature of Business 1110 - Extraction petroleum & natural gas, 1541 - Manufacture of crude oils and fats, 5151 - Wholesale fuels & related products, 5157 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Bright Adanu as a director on 20 June 2016; Appointment of Bruntons Ltd as a director on 1 June 2016; Appointment of Mr Nicholas Baffour Akomeah as a director on 1 June 2016. The most likely internet sites of BRUNTONS OIL LTD are www.bruntonsoil.co.uk, and www.bruntons-oil.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 Oil Ltd is a Private Limited Company. The company registration number is SC258084. Bruntons Oil Ltd has been working since 23 October 2003. The present status of the company is Active. The registered address of Bruntons Oil Ltd is 7 Aldour Gardens Pitlochry Perthshire Ph16 5bd. The company`s financial liabilities are £0k. It is £0k against last year. . 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 BRUNTON, James has been resigned. Secretary BRUNTONS CORPORATE SECRETARIES has been resigned. Secretary BRUNTONS LEGAL SERVICES has been resigned. Director ADANU, Bright has been resigned. Director ANTONIAN, Celine Elizabeth Maria, Dame has been resigned. Director BRUNTON, James has been resigned. Director BRUNTONS DIRECTORS LIMITED has been resigned. Director BRUNTONS INTERNATIONAL GROUP LTD has been resigned. Director FORD, Rhonda has been resigned. Director GOODWIN, Brian Leonard, Dr Sir has been resigned. Director HALLEY, Stuart James has been resigned. Director JOHN, Joseph has been resigned. Director MARTIN, Alan Eric has been resigned. Director ORFALLY, Naaman Norman has been resigned. Director SCHIERMANN, Sebastian has been resigned. Director SHARMA, Sunil has been resigned. Director SINGER, Kenneth Allan has been resigned. Director SMITH, Richard Neville has been resigned. Director SMITH, Richard Neville has been resigned. Director SMYTH, Calum Thomas Robert has been resigned. Director STANSELL SR, Doyle Hamilton has been resigned. Director TAYLOR, Barry Keith has been resigned. Director WALKER, Leonard Henry has been resigned. Director BRUNTONS LTD has been resigned. The company operates in "Extraction petroleum & natural gas".


bruntons oil Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRUNTONS CORPORATE SECRETARIES LTD
Appointed Date: 01 June 2016

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

Director
AKOMEAH, Nicholas Baffour
Appointed Date: 01 June 2016
36 years old

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

Director
BRUNTONS LTD
Appointed Date: 01 June 2016

Resigned Directors

Secretary
BRUNTON, James
Resigned: 01 June 2016
Appointed Date: 05 May 2007

Secretary
BRUNTON, James
Resigned: 31 August 2004
Appointed Date: 23 October 2003

Secretary
BRUNTONS CORPORATE SECRETARIES
Resigned: 18 September 2005
Appointed Date: 01 September 2004

Secretary
BRUNTONS LEGAL SERVICES
Resigned: 05 May 2007
Appointed Date: 18 September 2005

Director
ADANU, Bright
Resigned: 31 March 2015
Appointed Date: 01 January 2011
41 years old

Director
ANTONIAN, Celine Elizabeth Maria, Dame
Resigned: 07 April 2005
Appointed Date: 01 July 2004
78 years old

Director
BRUNTON, James
Resigned: 31 October 2003
Appointed Date: 23 October 2003
90 years old

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

Director
BRUNTONS INTERNATIONAL GROUP LTD
Resigned: 01 August 2005
Appointed Date: 01 January 2005
22 years old

Director
FORD, Rhonda
Resigned: 11 August 2004
Appointed Date: 01 July 2004
77 years old

Director
GOODWIN, Brian Leonard, Dr Sir
Resigned: 07 April 2005
Appointed Date: 01 July 2004
80 years old

Director
HALLEY, Stuart James
Resigned: 03 May 2006
Appointed Date: 20 November 2005
42 years old

Director
JOHN, Joseph
Resigned: 01 October 2004
Appointed Date: 01 July 2004
67 years old

Director
MARTIN, Alan Eric
Resigned: 10 October 2004
Appointed Date: 01 July 2004
44 years old

Director
ORFALLY, Naaman Norman
Resigned: 01 October 2004
Appointed Date: 01 July 2004
62 years old

Director
SCHIERMANN, Sebastian
Resigned: 31 August 2004
Appointed Date: 23 October 2003
58 years old

Director
SHARMA, Sunil
Resigned: 31 January 2010
Appointed Date: 31 August 2006
51 years old

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

Director
SMITH, Richard Neville
Resigned: 01 November 2009
Appointed Date: 21 April 2007
77 years old

Director
SMITH, Richard Neville
Resigned: 24 January 2007
Appointed Date: 01 July 2004
77 years old

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

Director
STANSELL SR, Doyle Hamilton
Resigned: 01 October 2004
Appointed Date: 01 July 2004
98 years old

Director
TAYLOR, Barry Keith
Resigned: 11 August 2004
Appointed Date: 01 July 2004
89 years old

Director
WALKER, Leonard Henry
Resigned: 27 August 2004
Appointed Date: 01 July 2004
92 years old

Director
BRUNTONS LTD
Resigned: 20 September 2015
Appointed Date: 31 January 2010

BRUNTONS OIL LTD Events

20 Jun 2016
Appointment of Mr Bright Adanu as a director on 20 June 2016
15 Jun 2016
Appointment of Bruntons Ltd as a director on 1 June 2016
15 Jun 2016
Appointment of Mr Nicholas Baffour Akomeah as a director on 1 June 2016
15 Jun 2016
Termination of appointment of James Brunton as a secretary on 1 June 2016
15 Jun 2016
Appointment of Bruntons Corporate Secreteries Ltd as a secretary on 1 June 2016
...
... and 96 more events
13 Jul 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Nov 2003
Registered office changed on 11/11/03 from: 4 king edward street, perth, perthshire, PH1 5UT
11 Nov 2003
New director appointed
06 Nov 2003
Director resigned
23 Oct 2003
Incorporation