Company number SC145746
Status Active
Incorporation Date 4 August 1993
Company Type Private Limited Company
Address THE HOUSE OF BRUAR, BLAIR ATHOLL, PERTH, PERTHSHIRE, PH18 5TW
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 4 August 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of THE HOUSE OF BRUAR LIMITED are www.thehouseofbruar.co.uk, and www.the-house-of-bruar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The House of Bruar Limited is a Private Limited Company.
The company registration number is SC145746. The House of Bruar Limited has been working since 04 August 1993.
The present status of the company is Active. The registered address of The House of Bruar Limited is The House of Bruar Blair Atholl Perth Perthshire Ph18 5tw. . BIRKBECK, Patrick Mark is a Secretary of the company. BIRKBECK, Mark Nigel Thomas is a Director of the company. BIRKBECK, Patrick Mark is a Director of the company. Secretary BIRKBECK, Linda Mary has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BIRKBECK, Linda Mary has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 August 1993
Appointed Date: 04 August 1993
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 August 1993
Appointed Date: 04 August 1993
Persons With Significant Control
Mark Birkbeck & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE HOUSE OF BRUAR LIMITED Events
08 Nov 2016
Full accounts made up to 31 January 2016
08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
09 Nov 2015
Full accounts made up to 31 January 2015
13 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
11 Aug 2015
Secretary's details changed for Mr Patrick Mark Birkbeck on 31 March 2015
...
... and 61 more events
05 Oct 1993
Accounting reference date notified as 31/01
05 Aug 1993
Registered office changed on 05/08/93 from: 24 great king street edinburgh EH3 6QN
05 Aug 1993
Secretary resigned;new director appointed
05 Aug 1993
New secretary appointed;director resigned;new director appointed
04 Aug 1993
Incorporation
4 August 2014
Charge code SC14 5746 0003
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
3 June 2013
Charge code SC14 5746 0002
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 June 2009
Standard security
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Constance Cluett Ward
Description: Property extending to 1.022HA or thereby at inch farm…